UKBizDB.co.uk

R & S PIPE SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & S Pipe Services Ltd.. The company was founded 24 years ago and was given the registration number 03810605. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, Wellington Road, Nantwich, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:R & S PIPE SERVICES LTD.
Company Number:03810605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:31 Wellington Road, Wellington Road, Nantwich, Cheshire, England, CW5 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director20 November 2020Active
Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director20 November 2020Active
The Beresford, Lower Farm Knockin, Oswestry, SY10 8HJ

Secretary21 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1999Active
The Beresford, Lower Farm Knockin, Oswestry, SY10 8HJ

Director21 July 1999Active
The Beresford, Lower Farm Knockin, Oswestry, SY10 8HJ

Director21 July 1999Active

People with Significant Control

R & S Pipe Services Group Ltd
Notified on:20 November 2020
Status:Active
Country of residence:England
Address:31, Wellington Road, Nantwich, England, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Ronald Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:1a Station Building, Oswestry, SY11 3LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Elizabeth Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:1a Station Building, Oswestry, SY11 3LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.