About

Registered Number: 02307592
Date of Incorporation: 20/10/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 26,Globe Ind Estate, Dukinfield, Cheshire, SK16 4UU

 

Established in 1988, Special Piping Materials Ltd has its registered office in Cheshire, it has a status of "Active". Forth, Alex, Biggs, John are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTH, Alex 01 January 2019 - 1
BIGGS, John N/A 08 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 01 July 2019
MR01 - N/A 11 June 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 September 2014
MR01 - N/A 30 December 2013
RESOLUTIONS - N/A 12 December 2013
AP01 - Appointment of director 12 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2013
SH01 - Return of Allotment of shares 12 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 13 September 2009
AUD - Auditor's letter of resignation 02 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 22 May 2006
395 - Particulars of a mortgage or charge 30 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 15 September 1993
287 - Change in situation or address of Registered Office 21 May 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 22 September 1992
395 - Particulars of a mortgage or charge 13 August 1992
AA - Annual Accounts 24 March 1992
288 - N/A 09 January 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
395 - Particulars of a mortgage or charge 26 April 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1989
288 - N/A 24 January 1989
287 - Change in situation or address of Registered Office 05 January 1989
288 - N/A 05 January 1989
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

Deed of charge over credit balances 13 March 2006 Outstanding

N/A

Legal charge 31 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.