About

Registered Number: 01271151
Date of Incorporation: 30/07/1976 (48 years and 8 months ago)
Company Status: Active
Registered Address: 10 Merchant Drive, Mead Lane, Hertford, Hertfordshire, SG13 7BH

 

P.J. Pipe & Valve Co. Ltd was founded on 30 July 1976 and has its registered office in Hertford in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this business. The company has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Steven Raymond 10 January 2003 - 1
EVANS, Richard James 25 July 2018 - 1
MUNRO, Daniel Richard 01 October 2001 - 1
MUNRO, Sarah 01 August 2009 - 1
DO, Nguyen Tien Luan 01 September 2017 30 June 2020 1
LINSELL, Spencer Neil 23 February 2015 31 May 2019 1
MUNRO, Jennifer Rosemary N/A 31 December 2005 1
MUNRO, Peter Geoffrey N/A 12 December 2005 1
PARRISH, Steven David 01 January 2010 20 January 2011 1
PRIOR-JONES, Christopher Hans 28 March 2011 21 February 2012 1
ROSSER, Christopher Ian N/A 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BODDY, Jane 31 December 2005 24 December 2015 1
GOODMAKER, Philip Harold 31 May 2016 08 June 2018 1
STRZELECKI, Emma Louise 24 December 2015 31 May 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 15 August 2019
AAMD - Amended Accounts 02 August 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 11 July 2018
TM02 - Termination of appointment of secretary 08 June 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 04 September 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 August 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
CH01 - Change of particulars for director 02 February 2016
AP03 - Appointment of secretary 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 24 February 2011
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 10 February 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
353 - Register of members 19 September 2008
AA - Annual Accounts 18 June 2008
MISC - Miscellaneous document 20 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 01 August 2007
353 - Register of members 01 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 08 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
169 - Return by a company purchasing its own shares 04 January 2006
287 - Change in situation or address of Registered Office 23 September 2005
363a - Annual Return 02 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 31 May 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 03 August 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 18 July 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 01 August 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 20 July 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 06 September 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
288 - N/A 16 October 1986
363 - Annual Return 06 October 1978
NEWINC - New incorporation documents 30 July 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.