About

Registered Number: 03028778
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland, TS17 9LT

 

Pipe Equipment Specialists Ltd was founded on 03 March 1995, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Peter Ian 01 March 2016 - 1
COUSINS, Andrew Johannes 01 March 2016 10 January 2019 1
SCOTT, Peter 01 March 2016 18 December 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 August 2019
PSC05 - N/A 11 March 2019
CS01 - N/A 07 March 2019
PSC05 - N/A 25 February 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 20 December 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA01 - Change of accounting reference date 11 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA01 - Change of accounting reference date 18 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 March 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 February 2008
AUD - Auditor's letter of resignation 15 March 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 12 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 12 March 2003
MISC - Miscellaneous document 20 June 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 19 October 2000
MEM/ARTS - N/A 01 June 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
287 - Change in situation or address of Registered Office 23 March 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AA - Annual Accounts 06 January 2000
169 - Return by a company purchasing its own shares 16 December 1999
169 - Return by a company purchasing its own shares 16 December 1999
RESOLUTIONS - N/A 02 December 1999
RESOLUTIONS - N/A 02 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
363s - Annual Return 04 April 1997
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
RESOLUTIONS - N/A 04 December 1996
AA - Annual Accounts 25 November 1996
363s - Annual Return 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1995
MEM/ARTS - N/A 07 July 1995
RESOLUTIONS - N/A 05 June 1995
RESOLUTIONS - N/A 05 June 1995
RESOLUTIONS - N/A 05 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
395 - Particulars of a mortgage or charge 18 May 1995
288 - N/A 17 May 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
123 - Notice of increase in nominal capital 04 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
287 - Change in situation or address of Registered Office 03 April 1995
CERTNM - Change of name certificate 28 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.