About

Registered Number: 05403517
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 11 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ

 

Induction Pipe Bending Uk Ltd was founded on 24 March 2005 with its registered office in Washington, it's status in the Companies House registry is set to "Active". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAST, Michael James 24 March 2005 - 1
STEWART, Andrew Martin 24 March 2005 - 1
WHARTON, Peter Ian 24 March 2005 - 1
CAIRNS, James Anthony 24 March 2005 26 August 2016 1
GRAHAM, Phillip George 24 March 2005 24 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 14 April 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 April 2017
SH06 - Notice of cancellation of shares 11 November 2016
SH06 - Notice of cancellation of shares 11 November 2016
SH03 - Return of purchase of own shares 11 November 2016
SH03 - Return of purchase of own shares 11 November 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 23 November 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
RESOLUTIONS - N/A 25 April 2013
RESOLUTIONS - N/A 25 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2013
SH08 - Notice of name or other designation of class of shares 25 April 2013
CC04 - Statement of companies objects 25 April 2013
AA - Annual Accounts 23 April 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 25 January 2012
RP04 - N/A 19 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 02 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 April 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
225 - Change of Accounting Reference Date 15 May 2006
363a - Annual Return 29 March 2006
353 - Register of members 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
395 - Particulars of a mortgage or charge 24 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Legal mortgage 01 June 2012 Outstanding

N/A

Mortgage debenture 01 June 2012 Outstanding

N/A

Legal charge 02 February 2009 Fully Satisfied

N/A

Debenture 13 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.