About

Registered Number: 04063120
Date of Incorporation: 31/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Soapworks, Ordsall Lane, Salford, M5 3TT,

 

Founded in 2000, Pipex Uk Ltd have registered office in Salford, it has a status of "Active". There are 2 directors listed as Marshall, Scott, Quigley, Damone Justin for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIGLEY, Damone Justin 26 August 2005 22 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Scott 11 March 2010 30 April 2011 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2020
AD01 - Change of registered office address 01 April 2020
PSC05 - N/A 01 April 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 01 November 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 19 September 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 27 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 05 February 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
RESOLUTIONS - N/A 20 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2012
SH19 - Statement of capital 20 December 2012
CAP-SS - N/A 20 December 2012
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 02 August 2012
CH03 - Change of particulars for secretary 24 July 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 09 November 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 08 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 24 September 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 21 April 2010
CH01 - Change of particulars for director 26 March 2010
AP03 - Appointment of secretary 11 March 2010
AA01 - Change of accounting reference date 22 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AUD - Auditor's letter of resignation 27 July 2009
AUD - Auditor's letter of resignation 25 July 2009
AUD - Auditor's letter of resignation 25 July 2009
AA - Annual Accounts 24 July 2009
AUD - Auditor's letter of resignation 23 July 2009
AUD - Auditor's letter of resignation 17 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 11 December 2008
353 - Register of members 11 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
395 - Particulars of a mortgage or charge 09 October 2008
MEM/ARTS - N/A 30 September 2008
CERTNM - Change of name certificate 29 September 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 28 December 2007
395 - Particulars of a mortgage or charge 20 November 2007
RESOLUTIONS - N/A 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
123 - Notice of increase in nominal capital 14 November 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
363a - Annual Return 15 December 2006
AUD - Auditor's letter of resignation 15 December 2006
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 04 October 2006
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
CERTNM - Change of name certificate 05 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 07 July 2004
CERTNM - Change of name certificate 23 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 17 May 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363s - Annual Return 13 September 2001
287 - Change in situation or address of Registered Office 14 June 2001
395 - Particulars of a mortgage or charge 22 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 06 November 2000
225 - Change of Accounting Reference Date 06 November 2000
CERTNM - Change of name certificate 18 October 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
Security agreement 02 October 2008 Fully Satisfied

N/A

Security agreement 12 November 2007 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Debenture 08 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.