About

Registered Number: 05075646
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 8 Tollgate Stanbridge Earls, Romsey, Hampshire, SO51 0HE,

 

Having been setup in 2004, Pipe Stock Ltd are based in Romsey, it has a status of "Active". The business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Carr, Alice Frances Grace, Brombley, Timothy, Carr, David Andrew, Caldwell, Margaret Leyden, Carr, Nicola, Hall, Marie, Caldwell, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMBLEY, Timothy 07 August 2013 - 1
CARR, David Andrew 31 March 2010 - 1
CALDWELL, Ian 17 March 2004 02 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CARR, Alice Frances Grace 30 August 2019 - 1
CALDWELL, Margaret Leyden 18 March 2004 18 February 2011 1
CARR, Nicola 03 October 2014 30 August 2019 1
HALL, Marie 03 December 2013 03 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 March 2020
AP03 - Appointment of secretary 30 August 2019
AP01 - Appointment of director 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 March 2015
AP03 - Appointment of secretary 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 26 March 2014
AP03 - Appointment of secretary 04 December 2013
SH01 - Return of Allotment of shares 16 September 2013
SH03 - Return of purchase of own shares 06 September 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AP01 - Appointment of director 15 February 2011
SH08 - Notice of name or other designation of class of shares 15 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 17 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 May 2006
353 - Register of members 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 24 February 2005
DISS40 - Notice of striking-off action discontinued 16 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
287 - Change in situation or address of Registered Office 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.