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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, NE32 3EW | Director | 01 September 2016 | Active |
Connor House, 30 Pilgrims Way, Bede Industrial Estate, Jarrow, NE32 3EW | Director | 29 November 2011 | Active |
Plas Rhiwinder, Tonyrefail, Porth, CF39 8HX | Secretary | 11 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 February 2005 | Active |
Greenacres, Old Monmouth Road, Abergavenny, NP7 8BU | Director | 11 February 2005 | Active |
Plas Rhiwinder, Tonyrefail, Porth, CF39 8HX | Director | 11 February 2005 | Active |
40 Links Drive, Shotley Bridge, Consett, DH8 5XD | Director | 11 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Annual return | Second filing of annual return with made up date. | Download |
2018-09-20 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.