About

Registered Number: 06479222
Date of Incorporation: 21/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 75 Lower Gravel Road, Bromley, Kent, BR2 8LP,

 

Based in Bromley, Pipe Designs Ltd was registered on 21 January 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Taylor, Leila, Taylor, Ignatius in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ignatius 21 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Leila 21 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 16 January 2019
AA - Annual Accounts 11 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 08 June 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 28 January 2016
AA01 - Change of accounting reference date 28 October 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 26 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 12 March 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 01 March 2013
SH01 - Return of Allotment of shares 05 October 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 July 2010
DISS40 - Notice of striking-off action discontinued 13 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.