Company NamePipeline Protection (N.E.) Limited
DirectorRoger MacDonald
Company StatusActive
Company Number05183761
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Roger MacDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AG
Secretary NameMr Roger MacDonald
StatusCurrent
Appointed26 March 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressArch Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AG
Director NameSarah-Jane MacDonald
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seafield View
Tynemouth
Tyne And Wear
NE30 4LE
Secretary NameSarah-Jane MacDonald
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seafield View
Tynemouth
Tyne And Wear
NE30 4LE

Contact

Websitewww.pipelineprotection.co.uk

Location

Registered AddressArch Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£57,538
Cash£6,466
Current Liabilities£82,461

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

31 July 2020Change of details for Mrs Paula Macdonald as a person with significant control on 20 July 2019 (2 pages)
31 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
31 July 2020Notification of Paula Macdonald as a person with significant control on 20 July 2019 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
14 April 2020Change of details for Mr Roger Macdonald as a person with significant control on 25 July 2019 (2 pages)
14 April 2020Director's details changed for Mr Roger Macdonald on 25 July 2019 (2 pages)
6 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
5 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
5 July 2016Registered office address changed from 77 Millview Drive North Shields Tyne and Wear NE30 2QH to Arch Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 77 Millview Drive North Shields Tyne and Wear NE30 2QH to Arch Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AG on 5 July 2016 (1 page)
26 May 2016Micro company accounts made up to 31 July 2015 (6 pages)
26 May 2016Micro company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
8 April 2015Director's details changed for Roger Macdonald on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Roger Macdonald on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Roger Macdonald on 1 April 2015 (2 pages)
9 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Termination of appointment of Sarah-Jane Macdonald as a director (1 page)
17 April 2012Termination of appointment of Sarah-Jane Macdonald as a director (1 page)
27 March 2012Registered office address changed from 33 Seafield View Tynemouth North Shields Tyne & Wear NE30 4LE on 27 March 2012 (1 page)
27 March 2012Appointment of Mr Roger Macdonald as a secretary (1 page)
27 March 2012Registered office address changed from 33 Seafield View Tynemouth North Shields Tyne & Wear NE30 4LE on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Sarah-Jane Macdonald as a secretary (1 page)
27 March 2012Termination of appointment of Sarah-Jane Macdonald as a secretary (1 page)
27 March 2012Appointment of Mr Roger Macdonald as a secretary (1 page)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Roger Macdonald on 19 July 2010 (2 pages)
21 September 2010Director's details changed for Roger Macdonald on 19 July 2010 (2 pages)
21 September 2010Director's details changed for Sarah-Jane Macdonald on 19 July 2010 (2 pages)
21 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Sarah-Jane Macdonald on 19 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
5 September 2007Return made up to 19/07/07; no change of members (7 pages)
5 September 2007Return made up to 19/07/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 19/07/06; full list of members (7 pages)
14 August 2006Return made up to 19/07/06; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 19/07/05; full list of members (7 pages)
18 August 2005Return made up to 19/07/05; full list of members (7 pages)
18 April 2005Registered office changed on 18/04/05 from: west side, tyne dock south shields tyne and wear NE34 9PX (1 page)
18 April 2005Registered office changed on 18/04/05 from: west side, tyne dock south shields tyne and wear NE34 9PX (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Incorporation (12 pages)
19 July 2004Incorporation (12 pages)