Newcastle Upon Tyne
NE1 3DY
Secretary Name | Trent Braden Ackhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2007(1 year after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | William Frank Rees |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Richard John Henry Matthews |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 June 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.pimsoflondon.com |
---|
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,962 |
Cash | £70 |
Current Liabilities | £141,942 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
2 June 2008 | Delivered on: 4 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 November 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
6 November 2018 | Change of details for Mr Trent Braden Ackhurst as a person with significant control on 1 May 2018 (2 pages) |
15 June 2018 | Termination of appointment of Richard John Henry Matthews as a director on 15 June 2018 (1 page) |
15 June 2018 | Cessation of Richard John Henry Matthews as a person with significant control on 15 June 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
7 November 2016 | Confirmation statement made on 16 October 2016 with updates (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
21 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 December 2014 | Change of share class name or designation (1 page) |
23 December 2014 | Change of share class name or designation (1 page) |
23 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
14 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Termination of appointment of William Rees as a director (1 page) |
22 July 2012 | Termination of appointment of William Rees as a director (1 page) |
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Director's details changed for Trent Braden Ackhurst on 16 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Trent Braden Ackhurst on 16 October 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Trent Braden Ackhurst on 16 October 2011 (1 page) |
4 November 2011 | Secretary's details changed for Trent Braden Ackhurst on 16 October 2011 (1 page) |
4 November 2011 | Director's details changed for William Frank Rees on 16 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Richard John Henry Matthews on 16 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Richard John Henry Matthews on 16 October 2011 (2 pages) |
4 November 2011 | Director's details changed for William Frank Rees on 16 October 2011 (2 pages) |
14 June 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 14 June 2011 (1 page) |
23 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 January 2010 | Director's details changed for Trent Braden Ackhurst on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Frank Rees on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Trent Braden Ackhurst on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Richard John Harry Matthews on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Richard John Harry Matthews on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Frank Rees on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Trent Braden Ackhurst on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Frank Rees on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Richard John Harry Matthews on 5 January 2010 (2 pages) |
10 February 2009 | Capitals not rolled up (3 pages) |
10 February 2009 | Capitals not rolled up (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
20 November 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
20 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
20 November 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
26 August 2008 | Ad 15/07/08\gbp si [email protected]=7.2\gbp ic 9.2/16.4\ (2 pages) |
26 August 2008 | Ad 15/07/08\gbp si [email protected]=7.2\gbp ic 9.2/16.4\ (2 pages) |
6 August 2008 | Ad 15/07/08\gbp si [email protected]=1.2\gbp ic 8/9.2\ (2 pages) |
6 August 2008 | Ad 15/07/08\gbp si [email protected]=1.2\gbp ic 8/9.2\ (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
12 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
29 May 2007 | Company name changed pipeline integrity management SE rvices LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed pipeline integrity management SE rvices LIMITED\certificate issued on 29/05/07 (2 pages) |
16 October 2006 | Incorporation (16 pages) |
16 October 2006 | Incorporation (16 pages) |