About

Registered Number: 01478556
Date of Incorporation: 11/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: The Pipeline Centre Farrington Road, Rossendale Road Industrial Estate, Burnley, Lancashire, BB11 5SW

 

Pipeline Induction Heat Ltd was setup in 1980. Currently we aren't aware of the number of employees at the this organisation. Costello, Steven John, Mcshane, Paul Joseph, Hayhurst, Fred, Burke, James Richard, Francis, Norman R, Gardner, Philip D, Norris, Windell Derwood are listed as the directors of Pipeline Induction Heat Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSHANE, Paul Joseph 01 November 2016 - 1
BURKE, James Richard 04 October 1996 12 June 1997 1
FRANCIS, Norman R 08 November 1995 15 April 1996 1
GARDNER, Philip D 04 October 1996 12 June 1997 1
NORRIS, Windell Derwood N/A 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Steven John 31 October 2013 - 1
HAYHURST, Fred 11 March 2011 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 04 September 2015
RP04 - N/A 09 July 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 20 July 2011
AA01 - Change of accounting reference date 21 June 2011
AA - Annual Accounts 13 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AP03 - Appointment of secretary 12 May 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 19 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2007
353 - Register of members 19 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 05 February 2006
225 - Change of Accounting Reference Date 22 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 12 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 25 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 02 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
AA - Annual Accounts 28 October 2002
363a - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
225 - Change of Accounting Reference Date 02 November 2001
AA - Annual Accounts 02 October 2001
363a - Annual Return 04 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2001
363a - Annual Return 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
363a - Annual Return 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
395 - Particulars of a mortgage or charge 08 December 1998
AA - Annual Accounts 30 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1998
363a - Annual Return 05 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 01 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
AA - Annual Accounts 30 March 1998
363a - Annual Return 25 February 1998
363a - Annual Return 25 February 1998
353 - Register of members 19 February 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
225 - Change of Accounting Reference Date 06 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 1997
395 - Particulars of a mortgage or charge 28 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
AA - Annual Accounts 04 November 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
325 - Location of register of directors' interests in shares etc 07 August 1996
325 - Location of register of directors' interests in shares etc 07 August 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 07 December 1995
AA - Annual Accounts 03 November 1995
363x - Annual Return 30 June 1995
AA - Annual Accounts 06 September 1994
363x - Annual Return 12 April 1994
AA - Annual Accounts 15 September 1993
288 - N/A 05 July 1993
363x - Annual Return 30 April 1993
AA - Annual Accounts 05 November 1992
288 - N/A 13 October 1992
363x - Annual Return 09 April 1992
288 - N/A 28 February 1992
288 - N/A 06 January 1992
AA - Annual Accounts 23 December 1991
363x - Annual Return 18 April 1991
353 - Register of members 11 February 1991
AA - Annual Accounts 04 October 1990
288 - N/A 17 April 1990
363 - Annual Return 09 April 1990
AUD - Auditor's letter of resignation 23 March 1990
RESOLUTIONS - N/A 14 March 1990
MEM/ARTS - N/A 14 March 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
MEM/ARTS - N/A 28 February 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 26 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1989
288 - N/A 26 May 1989
288 - N/A 26 May 1989
288 - N/A 07 March 1989
AA - Annual Accounts 03 March 1989
287 - Change in situation or address of Registered Office 03 February 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 20 February 1987
AA - Annual Accounts 20 September 1986
MISC - Miscellaneous document 11 February 1980

Mortgages & Charges

Description Date Status Charge by
Charge over shares 18 November 1998 Fully Satisfied

N/A

Mortgage debenture 12 June 1997 Fully Satisfied

N/A

Single debenture 10 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.