About

Registered Number: 02740604
Date of Incorporation: 18/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Union Road, Oldbury, West Midlands, B69 3EX,

 

Having been setup in 1992, Nero Pipeline Connections Ltd has its registered office in West Midlands, it's status at Companies House is "Active". Mooney, Alison, Mooney, Alison, Mooney, Ross Dermot, Spencer-hicks, Darryl Jon, Mooney, Peter Anthony, Mc Dermott, Neil are the current directors of Nero Pipeline Connections Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, Alison 14 January 2016 - 1
MOONEY, Ross Dermot 18 August 1992 - 1
SPENCER-HICKS, Darryl Jon 01 September 2015 - 1
MC DERMOTT, Neil 18 August 1992 20 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MOONEY, Alison 01 September 2006 - 1
MOONEY, Peter Anthony 20 May 1998 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 August 2019
MR04 - N/A 02 July 2019
MR04 - N/A 02 July 2019
MR01 - N/A 13 June 2019
MR01 - N/A 28 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 15 May 2017
AUD - Auditor's letter of resignation 06 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 May 2016
AP01 - Appointment of director 14 January 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 03 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 February 2015
MR01 - N/A 08 January 2015
MR01 - N/A 31 December 2014
AR01 - Annual Return 18 August 2014
RESOLUTIONS - N/A 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 27 February 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
RESOLUTIONS - N/A 30 May 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 05 September 1993
395 - Particulars of a mortgage or charge 30 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 28 May 2019 Outstanding

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

All assets debenture 19 December 2008 Outstanding

N/A

Mortgage 24 March 2006 Outstanding

N/A

Sipngle debenture 22 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.