About

Registered Number: 03476521
Date of Incorporation: 05/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: C/O B.H. Accountancy Ltd Design Works, William Street, Felling, Tyne And Wear, NE10 0JP,

 

Based in Felling, Tyne And Wear, Pipeline Integrity Engineers Ltd was established in 1997, it's status is listed as "Active". There are 8 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Nicola 01 April 2017 - 1
DALUS, Barry 14 October 2019 - 1
FULLER, Andrew James 01 January 2019 - 1
HASWELL, Jane Veronica, Dr 06 August 2001 - 1
SENIOR, Gary 05 October 2001 - 1
HASWELL, Richard Metcalf 12 January 1998 01 April 2017 1
JONES, Meiros 12 January 1998 31 March 2012 1
SENIOR, Jacqueline 05 October 2001 01 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 23 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 19 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 08 November 2012
TM02 - Termination of appointment of secretary 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 26 January 2004
363s - Annual Return 17 December 2002
AA - Annual Accounts 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
RESOLUTIONS - N/A 25 June 2002
123 - Notice of increase in nominal capital 25 June 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 05 January 2001
363s - Annual Return 15 December 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 07 January 1999
225 - Change of Accounting Reference Date 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
MEM/ARTS - N/A 18 February 1998
CERTNM - Change of name certificate 13 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment 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
287 - Change in situation or address of Registered Office 11 February 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.