Marine Engineering Pipeworks Ltd was founded on 26 November 1976 and are based in Tyne & Wear. There are 4 directors listed as Harper, Gary, Harper, Alan, Harper, Joyce, Wilson, Derek for Marine Engineering Pipeworks Ltd. Currently we aren't aware of the number of employees at the Marine Engineering Pipeworks Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Gary | 27 February 1997 | - | 1 |
HARPER, Alan | N/A | 27 February 1997 | 1 |
HARPER, Joyce | N/A | 28 February 1997 | 1 |
WILSON, Derek | N/A | 09 August 1996 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Philip Harper/
1960-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 May 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 21 April 2017 | |
CS01 - N/A | 19 April 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 19 April 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH03 - Change of particulars for secretary | 03 April 2013 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
CH03 - Change of particulars for secretary | 02 July 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 30 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 10 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
RESOLUTIONS - N/A | 31 May 2007 | |
MEM/ARTS - N/A | 31 May 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 May 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
395 - Particulars of a mortgage or charge | 03 January 1998 | |
CERTNM - Change of name certificate | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
363s - Annual Return | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
AA - Annual Accounts | 13 February 1997 | |
288 - N/A | 27 August 1996 | |
363s - Annual Return | 04 April 1996 | |
AA - Annual Accounts | 01 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
395 - Particulars of a mortgage or charge | 18 May 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 22 February 1995 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 06 April 1994 | |
363s - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 03 February 1993 | |
363s - Annual Return | 27 March 1992 | |
AA - Annual Accounts | 17 March 1992 | |
395 - Particulars of a mortgage or charge | 28 September 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
363a - Annual Return | 07 April 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 07 June 1990 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 24 May 1989 | |
AA - Annual Accounts | 17 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1989 | |
AA - Annual Accounts | 17 March 1988 | |
363 - Annual Return | 17 March 1988 | |
AA - Annual Accounts | 05 May 1987 | |
363 - Annual Return | 05 May 1987 | |
288 - N/A | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 10 November 1986 | |
395 - Particulars of a mortgage or charge | 10 November 1986 | |
395 - Particulars of a mortgage or charge | 12 September 1986 | |
363 - Annual Return | 19 August 1986 | |
AA - Annual Accounts | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 January 1998 | Outstanding |
N/A |
Fixed and floating charge | 12 May 1995 | Fully Satisfied |
N/A |
Charge | 26 September 1991 | Fully Satisfied |
N/A |
Credit agreement | 28 May 1991 | Fully Satisfied |
N/A |
Legal charge | 05 November 1986 | Fully Satisfied |
N/A |
Legal charge | 04 November 1986 | Outstanding |
N/A |
Charge | 10 September 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 May 1985 | Fully Satisfied |
N/A |
Debenture | 11 November 1980 | Fully Satisfied |
N/A |