Pipeline Engineering & Supply Co. Ltd was registered on 27 March 1997, it has a status of "Active". This company is VAT Registered in the UK. We do not know the number of employees at the company. This business has 12 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, Jonathan | 26 October 2015 | - | 1 |
BACON, David | 24 May 2000 | 31 March 2011 | 1 |
BENN, Josephine Margaret | 01 June 2001 | 05 July 2010 | 1 |
BURDITT, Frederic M | 28 September 2009 | 02 December 2013 | 1 |
CLARK, Andrew | 27 April 2005 | 05 January 2007 | 1 |
COPPINGER, Paul Mac, Dr | 28 September 2009 | 12 April 2012 | 1 |
HOARE, James | 11 February 2003 | 26 August 2004 | 1 |
JOSHI, Mahesh Kumar | 16 April 2012 | 31 October 2013 | 1 |
WARRINER, Duncan Heathcote | 06 July 2010 | 18 December 2011 | 1 |
WATERS, James Michael | 28 September 2009 | 13 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWERMAN, Nicholas | 13 June 2011 | - | 1 |
BREEWOOD, Anne-Marie Susan | 15 September 2010 | 18 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2020 | |
AA - Annual Accounts | 06 May 2020 | |
DISS16(SOAS) - N/A | 05 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 11 April 2019 | |
AP01 - Appointment of director | 25 March 2019 | |
TM01 - Termination of appointment of director | 22 March 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 28 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2017 | |
AA - Annual Accounts | 14 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AAMD - Amended Accounts | 04 May 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 10 March 2017 | |
TM01 - Termination of appointment of director | 16 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AP01 - Appointment of director | 30 November 2015 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
TM01 - Termination of appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AR01 - Annual Return | 13 April 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
TM01 - Termination of appointment of director | 06 January 2012 | |
AR01 - Annual Return | 20 June 2011 | |
TM02 - Termination of appointment of secretary | 13 June 2011 | |
AP03 - Appointment of secretary | 13 June 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM02 - Termination of appointment of secretary | 07 March 2011 | |
AP03 - Appointment of secretary | 25 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
TM01 - Termination of appointment of director | 16 July 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA01 - Change of accounting reference date | 15 December 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
SH01 - Return of Allotment of shares | 07 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
AP01 - Appointment of director | 07 October 2009 | |
AP01 - Appointment of director | 07 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 02 September 2009 | |
363a - Annual Return | 15 April 2009 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
AA - Annual Accounts | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2007 | |
363a - Annual Return | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2005 | |
AA - Annual Accounts | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
363s - Annual Return | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
AUD - Auditor's letter of resignation | 27 October 2002 | |
AA - Annual Accounts | 07 August 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
RESOLUTIONS - N/A | 12 July 2002 | |
123 - Notice of increase in nominal capital | 12 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 2002 | |
169 - Return by a company purchasing its own shares | 12 July 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 31 May 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 17 May 2002 | |
RESOLUTIONS - N/A | 15 May 2002 | |
363s - Annual Return | 10 April 2002 | |
RESOLUTIONS - N/A | 14 March 2002 | |
123 - Notice of increase in nominal capital | 14 March 2002 | |
AA - Annual Accounts | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
363s - Annual Return | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 09 April 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 1998 | |
395 - Particulars of a mortgage or charge | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
AA - Annual Accounts | 14 August 1998 | |
363s - Annual Return | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
225 - Change of Accounting Reference Date | 29 October 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
RESOLUTIONS - N/A | 21 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1997 | |
123 - Notice of increase in nominal capital | 21 May 1997 | |
395 - Particulars of a mortgage or charge | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
RESOLUTIONS - N/A | 01 May 1997 | |
RESOLUTIONS - N/A | 01 May 1997 | |
RESOLUTIONS - N/A | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
CERTNM - Change of name certificate | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
NEWINC - New incorporation documents | 27 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2013 | Outstanding |
N/A |
Legal charge | 15 December 2008 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 21 October 1998 | Fully Satisfied |
N/A |
Subordinated secured loan note | 24 April 1997 | Fully Satisfied |
N/A |
Debenture | 24 April 1997 | Fully Satisfied |
N/A |
Legal charge | 24 April 1997 | Fully Satisfied |
N/A |
Legal charge | 24 April 1997 | Fully Satisfied |
N/A |