About

Registered Number: 05609369
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit C, Barton Business Park, Barton Under Needwood, Staffordshire, DE13 8BX

 

Established in 2005, International Piping Products (Europe) Ltd has its registered office in Barton Under Needwood, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed for International Piping Products (Europe) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINNARD, Mark 25 November 2011 - 1
AYRES, Sarah Laura 01 November 2005 25 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
RESOLUTIONS - N/A 11 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2020
SH19 - Statement of capital 11 May 2020
CAP-SS - N/A 11 May 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC02 - N/A 05 November 2019
AA01 - Change of accounting reference date 06 September 2019
TM01 - Termination of appointment of director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 04 December 2018
MR01 - N/A 20 November 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 06 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 15 June 2017
SH01 - Return of Allotment of shares 31 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 October 2016
SH01 - Return of Allotment of shares 05 August 2016
RESOLUTIONS - N/A 21 July 2016
MA - Memorandum and Articles 21 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 14 August 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 25 October 2012
RESOLUTIONS - N/A 07 December 2011
AP03 - Appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
AP01 - Appointment of director 25 November 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 01 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
AA - Annual Accounts 17 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 08 December 2006
225 - Change of Accounting Reference Date 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 04 August 2014 Outstanding

N/A

Legal charge 30 November 2009 Outstanding

N/A

Guarantee & debenture 25 November 2009 Outstanding

N/A

Debenture 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.