UKBizDB.co.uk

S.S.E. PIPEFITTINGS LIMITED

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

This company is commonly known as S.s.e. Pipefittings Limited. The company was founded 23 years ago and was given the registration number 04054579. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:S.S.E. PIPEFITTINGS LIMITED
Company Number:04054579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary02 July 2010Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director22 February 2016Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director25 June 2021Active
27 Orchard Drive, Edenbridge, TN8 5ES

Secretary31 July 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary17 August 2000Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Secretary15 September 2000Active
74a Gloucester Street, Norwich, NR2 2DY

Nominee Director17 August 2000Active
32, Chaucer Road, Royston, SG8 5AP

Director31 July 2009Active
25, High Street, Cobham, England, KT11 3DH

Director31 July 2009Active
25, High Street, Cobham, England, KT11 3DH

Director29 March 2010Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director01 December 2016Active
72 Stafford Street, Norwich, NR2 3BG

Director06 September 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director17 August 2000Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Director15 September 2000Active
1 Miller Close, Godmanchester, Huntingdon, PE29 2YN

Director15 September 2000Active

People with Significant Control

Amari Copper Alloys Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-07-02Address

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

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.