UKBizDB.co.uk

WHESSOE PIPING SYSTEMS LIMITED

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

This company is commonly known as Whessoe Piping Systems Limited. The company was founded 26 years ago and was given the registration number 03573347. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WHESSOE PIPING SYSTEMS LIMITED
Company Number:03573347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:40 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Secretary24 December 2020Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director01 June 2023Active
40, Eastbourne Terrace, London, England, W2 6LG

Secretary26 July 2018Active
40, Eastbourne Terrace, London, England, W2 6LG

Secretary30 June 2002Active
Marchwood Roebuck Drive, Mansfield, NG18 5AW

Secretary25 June 1998Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary01 June 1998Active
40, Eastbourne Terrace, London, England, W2 6LG

Secretary30 November 2016Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director07 July 2021Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 March 2019Active
40, Eastbourne Terrace, London, England, W2 6LG

Director30 November 2016Active
96 Bushey Wood Road, Sheffield, S17 3QD

Director01 October 2003Active
Stores Road, Derby, DE21 4BG

Director31 January 2005Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
40, Eastbourne Terrace, London, England, W2 6LG

Director08 October 2018Active
40, Eastbourne Terrace, London, England, W2 6LG

Director31 March 2012Active
41 Park Square, Leeds, LS1 2NS

Nominee Director01 June 1998Active
Bridge House Gamston, Retford, DN22 0QD

Director25 June 1998Active
40, Eastbourne Terrace, London, England, W2 6LG

Director30 November 2016Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 September 2022Active
The Old Rectory Church Road, Egginton, Derby, DE65 6HP

Director25 June 1998Active

People with Significant Control

Shaw Group Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Voting rights 75 to 100 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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Address

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

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.