About

Registered Number: 05473598
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 10 Station Court, Station, Approach, Wickford, Essex, SS11 7AT

 

Pipedown Plumbing Ltd was registered on 07 June 2005 with its registered office in Essex, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Prentice, Sharon, Prentice, Tony, Prentice, Tony, Prentice, Sharon Kathleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Tony 17 August 2011 - 1
PRENTICE, Sharon Kathleen 07 June 2005 17 August 2011 1
Secretary Name Appointed Resigned Total Appointments
PRENTICE, Sharon 17 August 2011 - 1
PRENTICE, Tony 07 June 2005 17 August 2011 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 23 December 2019
DISS16(SOAS) - N/A 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 30 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 19 September 2017
CS01 - N/A 18 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH03 - Change of particulars for secretary 08 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AP01 - Appointment of director 22 December 2011
AP03 - Appointment of secretary 22 December 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 June 2008
AAMD - Amended Accounts 23 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 06 July 2006
225 - Change of Accounting Reference Date 28 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.