About

Registered Number: 03364343
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT

 

Founded in 1997, Pipescan Ltd has its registered office in Lancashire. The current directors of Pipescan Ltd are listed as Glover, Linda Pamela, Glover, Matthew, Glover, Michael John, Hosty, Ellen, Hosty, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Linda Pamela 10 March 2004 - 1
GLOVER, Matthew 27 May 2015 - 1
GLOVER, Michael John 01 May 1997 09 June 1997 1
HOSTY, Ellen 01 October 1997 10 March 2004 1
HOSTY, Thomas 01 May 1997 01 May 1998 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 08 May 2007
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.