Warning: file_put_contents(c/88ded67fd3a4d99a0a9e341e4ea9b70c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Underpressure Pipeline Solutions Limited, NE32 3EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNDERPRESSURE PIPELINE SOLUTIONS LIMITED

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

This company is commonly known as Underpressure Pipeline Solutions Limited. The company was founded 19 years ago and was given the registration number 05355843. The firm's registered office is in JARROW. You can find them at Connor House 30 Pilgrims Way, Bede Industrial Estate, Jarrow, Tyne And Wear. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:UNDERPRESSURE PIPELINE SOLUTIONS LIMITED
Company Number:05355843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Connor House 30 Pilgrims Way, Bede Industrial Estate, Jarrow, Tyne And Wear, NE32 3EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, NE32 3EW

Director01 September 2016Active
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, NE32 3EW

Director29 November 2011Active
Plas Rhiwinder, Tonyrefail, Porth, CF39 8HX

Secretary11 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 February 2005Active
Greenacres, Old Monmouth Road, Abergavenny, NP7 8BU

Director11 February 2005Active
Plas Rhiwinder, Tonyrefail, Porth, CF39 8HX

Director11 February 2005Active
40 Links Drive, Shotley Bridge, Consett, DH8 5XD

Director11 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 February 2005Active

People with Significant Control

Mr Shaun William Sadler
Notified on:31 March 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:East Holm, Westoe Village, South Shields, United Kingdom, NE33 3EB
Nature of control:
  • Ownership of shares 50 to 75 percent
Shaun Sadler Holdings Limited
Notified on:31 March 2019
Status:Active
Country of residence:United Kingdom
Address:Connor House, Pilgrims Way, Jarrow, United Kingdom, NE32 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Swan
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:40, Links Drive, Consett, United Kingdom, DH8 5XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun William Sadler
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Connor House, 30 Pilgrims Way, Jarrow, NE32 3EW
Nature of control:
  • Ownership of shares 50 to 75 percent
Uts Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Conor House, 30 Pilgrims Way, Jarrow, United Kingdom, NE32 3EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-09-20Annual return

Second filing of annual return with made up date.

Download
2018-09-20Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.