This company is commonly known as S J Marlow Pipework Services Limited. The company was founded 28 years ago and was given the registration number 03128105. The firm's registered office is in BRADFORD. You can find them at Unit 3b Manor Works King Street, Drighlington, Bradford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | S J MARLOW PIPEWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 03128105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3b Manor Works King Street, Drighlington, Bradford, England, BD11 1LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Still House Farm, Upper Batley Low Lane, Batley, WF17 0BW | Director | 20 November 1995 | Active |
Still House Farm, Upper Batley Low Lane, Batley, WF17 0BW | Secretary | 20 November 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 November 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 November 1995 | Active |
Mr Stephen Joseph Marlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.