UKBizDB.co.uk

UNITED PIPELINES LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Willow Tree Park, Booths Lane, Lymm, Warrington, United Kingdom, WA13 0GH

Secretary26 March 2010Active
Willow Tree Park, Booths Lane, Lymm, Warrington, United Kingdom, WA13 0GH

Director26 March 2010Active
The Barns, Stretton Road, Stretton, Warrington, United Kingdom, WA4 4NP

Director01 April 2016Active
14 Highwood Road, Appleton, Warrington, WA4 5AJ

Secretary26 January 2007Active
7 Stoneleigh Court, Cliff Lane Grappenhall, Warrington, WA4 3LD

Secretary10 September 1994Active
10 Fairways, Appleton, Warrington, WA4 5HA

Secretary01 March 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 November 1992Active
14 Highwood Road, Appleton, Warrington, WA4 5AJ

Director02 April 1998Active
Hillbrow House, Hillbrow Road, Esher, United Kingdom, KT10 9NW

Director26 March 2010Active
2 Sherbrook Rise, Wilmslow, SK9 2AX

Director02 April 1998Active
13 Reading Road, Woodley, Reading, RG5 3DA

Director02 April 1998Active
7 Stoneleigh Court, Cliff Lane Grappenhall, Warrington, WA4 3LD

Director10 September 1994Active
10 Fairways, Appleton, Warrington, WA4 5HA

Director01 March 1993Active
17 Knowl View, Littleborough, OL15 0BU

Director02 April 1998Active
Hillbrow House, Hillbrow Road, Esher, United Kingdom, KT10 9NW

Director26 March 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director26 November 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Change of name

Change of name notice.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Address

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

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Accounts

Accounts with accounts type micro entity.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-12Accounts

Accounts with accounts type micro entity.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type micro entity.

Download
2014-05-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.