Northacre Industrial Park
Westbury
Wiltshire
BA13 4WE
Director Name | Mr Steven Law |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland TS17 9LT |
Director Name | Mrs Kathleen June Kent |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland TS17 9LT |
Director Name | Mr Steven James Kent |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland TS17 9LT |
Secretary Name | Mrs Kathleen June Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland TS17 9LT |
Director Name | Mr Anthony James Day |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brewery House North Street Norton St Philip Bath Avon BA2 7LE |
Director Name | Mr Andrew Johannes Cousins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingdom Avenue Northacre Industrial Park Westbury Wiltshire BA13 4WE |
Director Name | Mr Peter Scott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Kingdom Avenue Northacre Industrial Park Westbury Wiltshire BA13 4WE |
Director Name | Mr David John Lyes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland TS17 9LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pipe-equipment.co.uk |
---|
Registered Address | 66a Dukesway Teesside Industrial Esta Thornaby Stockton On Tees Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £777,405 |
Cash | £547,036 |
Current Liabilities | £250,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
11 May 1995 | Delivered on: 18 May 1995 Satisfied on: 17 March 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
29 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
9 March 2023 | Appointment of Mr David Michael Pye as a director on 1 March 2023 (2 pages) |
18 August 2022 | Termination of appointment of David John Lyes as a director on 12 August 2022 (1 page) |
16 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
25 April 2022 | Appointment of Mr Steven Law as a director on 13 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
26 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 March 2019 | Change of details for Indutrade Uk as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
25 February 2019 | Change of details for Indutrade Uk as a person with significant control on 25 February 2019 (2 pages) |
11 January 2019 | Termination of appointment of Andrew Johannes Cousins as a director on 10 January 2019 (1 page) |
20 December 2018 | Termination of appointment of Peter Scott as a director on 18 December 2018 (1 page) |
8 October 2018 | Appointment of Mr David John Lyes as a director on 5 October 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Steven James Kent as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Kathleen June Kent as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Steven James Kent as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Kathleen June Kent as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Kathleen June Kent as a secretary on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Kathleen June Kent as a secretary on 31 December 2016 (1 page) |
11 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
11 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2016 | Appointment of Mr Peter Ian Rowlands as a director (2 pages) |
30 March 2016 | Appointment of Mr Peter Ian Rowlands as a director (2 pages) |
30 March 2016 | Appointment of Mr Andrew Johannes Cousins as a director on 1 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Appointment of Mr Peter Scott as a director on 1 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Peter Scott as a director on 1 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Appointment of Mr Andrew Johannes Cousins as a director on 1 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Peter Ian Rowlands as a director on 1 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Peter Ian Rowlands as a director on 1 March 2016 (2 pages) |
18 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 November 2010 | Director's details changed for Kathleen June Kent on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Kathleen June Kent on 16 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Steven James Kent on 16 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Kathleen June Kent on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Kathleen June Kent on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Steven James Kent on 16 November 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Steven James Kent on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kathleen June Kent on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Steven James Kent on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Kathleen June Kent on 24 March 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
21 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 April 2005 | Return made up to 03/03/05; no change of members (7 pages) |
5 April 2005 | Return made up to 03/03/05; no change of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
23 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 March 2003 | Return made up to 03/03/03; no change of members (7 pages) |
12 March 2003 | Return made up to 03/03/03; no change of members (7 pages) |
20 June 2002 | Re section 394 (1 page) |
20 June 2002 | Re section 394 (1 page) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 March 2001 | Return made up to 03/03/01; full list of members
|
29 March 2001 | Return made up to 03/03/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 June 2000 | Memorandum and Articles of Association (3 pages) |
1 June 2000 | Memorandum and Articles of Association (3 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
23 March 2000 | Registered office changed on 23/03/00 from: 30 mount leven road yarm cleveland TS15 9RF (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 30 mount leven road yarm cleveland TS15 9RF (1 page) |
16 March 2000 | Return made up to 03/03/00; change of members
|
16 March 2000 | Return made up to 03/03/00; change of members
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | £ ic 41784/36784 25/10/99 £ sr 5000@1=5000 (1 page) |
16 December 1999 | £ ic 36784/32500 25/10/99 £ sr 4284@1=4284 (1 page) |
16 December 1999 | £ ic 36784/32500 25/10/99 £ sr 4284@1=4284 (1 page) |
16 December 1999 | £ ic 41784/36784 25/10/99 £ sr 5000@1=5000 (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
15 October 1999 | £ ic 56784/50355 27/04/99 £ sr 6429@1=6429 (1 page) |
15 October 1999 | £ ic 56784/50355 27/04/99 £ sr 6429@1=6429 (1 page) |
15 October 1999 | £ ic 50355/41784 31/08/99 £ sr 8571@1=8571 (1 page) |
15 October 1999 | £ ic 50355/41784 31/08/99 £ sr 8571@1=8571 (1 page) |
14 October 1999 | £ sr 7500@1 27/04/98 (1 page) |
14 October 1999 | £ sr 7500@1 27/04/98 (1 page) |
7 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 May 1997 | Ad 12/04/97--------- £ si 4284@1=4284 £ ic 52500/56784 (2 pages) |
9 May 1997 | Ad 12/04/97--------- £ si 4284@1=4284 £ ic 52500/56784 (2 pages) |
4 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
25 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
18 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
7 July 1995 | Memorandum and Articles of Association (20 pages) |
7 July 1995 | Memorandum and Articles of Association (20 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
19 May 1995 | Ad 11/05/95--------- £ si 52498@1=52498 £ ic 2/52500 (2 pages) |
19 May 1995 | Ad 11/05/95--------- £ si 52498@1=52498 £ ic 2/52500 (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | £ nc 1000/100000 13/03/95 (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | £ nc 1000/100000 13/03/95 (1 page) |
4 April 1995 | Resolutions
|
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 March 1995 | Company name changed affordengine LIMITED\certificate issued on 29/03/95 (4 pages) |
28 March 1995 | Company name changed affordengine LIMITED\certificate issued on 29/03/95 (4 pages) |
3 March 1995 | Incorporation (10 pages) |
3 March 1995 | Incorporation (10 pages) |