About

Registered Number: 05093392
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: 3b Edgehill Drive, Warwick, Warwickshire, CV34 6LG

 

Pipe Source Uk Ltd was registered on 05 April 2004 with its registered office in Warwickshire. The company has 4 directors listed. We don't currently know the number of employees at Pipe Source Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Catherine 01 June 2015 - 1
PASSBERGER, Richard 13 April 2006 11 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Catherine 01 June 2015 - 1
MORGAN, Sally Ellen 05 April 2004 13 April 2006 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 May 2017
CS01 - N/A 12 April 2017
MR01 - N/A 24 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 21 April 2016
RESOLUTIONS - N/A 07 September 2015
AP03 - Appointment of secretary 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AP01 - Appointment of director 21 August 2015
CC04 - Statement of companies objects 21 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 04 May 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 09 June 2006
287 - Change in situation or address of Registered Office 22 March 2006
225 - Change of Accounting Reference Date 15 February 2006
RESOLUTIONS - N/A 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 March 2005
CERTNM - Change of name certificate 15 February 2005
225 - Change of Accounting Reference Date 03 December 2004
287 - Change in situation or address of Registered Office 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.