About

Registered Number: 05595301
Date of Incorporation: 18/10/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Pipeline Profile Company Limited Longbeck Estate, Marske-By-The-Sea, Redcar, Cleveland, TS11 6HB

 

Pipeline Profile Company Ltd was established in 2005. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGGIE, Mark Andrew 18 October 2005 - 1
HEGGIE, Deborah 15 January 2009 29 February 2012 1
SHARP, Stephen Andrew 18 October 2005 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 22 July 2019
MR04 - N/A 06 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 June 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 18 December 2006
287 - Change in situation or address of Registered Office 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
MEM/ARTS - N/A 27 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.