This company is commonly known as United Pipelines Limited. The company was founded 31 years ago and was given the registration number 02768150. The firm's registered office is in WARRINGTON. You can find them at The Barns Stretton Road, Stretton, Warrington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | UNITED PIPELINES LIMITED |
---|---|---|
Company Number | : | 02768150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barns Stretton Road, Stretton, Warrington, United Kingdom, WA4 4NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Tree Park, Booths Lane, Lymm, Warrington, United Kingdom, WA13 0GH | Secretary | 26 March 2010 | Active |
Willow Tree Park, Booths Lane, Lymm, Warrington, United Kingdom, WA13 0GH | Director | 26 March 2010 | Active |
The Barns, Stretton Road, Stretton, Warrington, United Kingdom, WA4 4NP | Director | 01 April 2016 | Active |
14 Highwood Road, Appleton, Warrington, WA4 5AJ | Secretary | 26 January 2007 | Active |
7 Stoneleigh Court, Cliff Lane Grappenhall, Warrington, WA4 3LD | Secretary | 10 September 1994 | Active |
10 Fairways, Appleton, Warrington, WA4 5HA | Secretary | 01 March 1993 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 26 November 1992 | Active |
14 Highwood Road, Appleton, Warrington, WA4 5AJ | Director | 02 April 1998 | Active |
Hillbrow House, Hillbrow Road, Esher, United Kingdom, KT10 9NW | Director | 26 March 2010 | Active |
2 Sherbrook Rise, Wilmslow, SK9 2AX | Director | 02 April 1998 | Active |
13 Reading Road, Woodley, Reading, RG5 3DA | Director | 02 April 1998 | Active |
7 Stoneleigh Court, Cliff Lane Grappenhall, Warrington, WA4 3LD | Director | 10 September 1994 | Active |
10 Fairways, Appleton, Warrington, WA4 5HA | Director | 01 March 1993 | Active |
17 Knowl View, Littleborough, OL15 0BU | Director | 02 April 1998 | Active |
Hillbrow House, Hillbrow Road, Esher, United Kingdom, KT10 9NW | Director | 26 March 2010 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 26 November 1992 | Active |
Dr Cecil Vernon Roscoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barns, Stretton Road, Warrington, United Kingdom, WA4 4NP |
Nature of control | : |
|
Mrs Linda Ann Roscoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Barns, Stretton Road, Warrington, United Kingdom, WA4 4NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-07-01 | Change of name | Change of name notice. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2014-05-02 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.