Company NamePipeline Innovations Ltd
DirectorsPeter Ward and David Thompson
Company StatusActive
Company Number06929684
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41b Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB
Director NameMr David Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41b Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB
Director NameMr Stanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Place
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Director NameMr Rennie Hill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13e Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA

Contact

Websitepipeline-innovations.com
Telephone01670 618861
Telephone regionMorpeth

Location

Registered Address41b Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2013
Net Worth£174,973
Cash£119,313
Current Liabilities£72,412

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 June 2019Termination of appointment of Rennie Hill as a director on 5 June 2019 (1 page)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(4 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6
(4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Registered office address changed from C/O Pipeline Innovations Ltd Workshop 4 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 3 July 2012 (1 page)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from C/O Pipeline Innovations Ltd Workshop 4 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Pipeline Innovations Ltd Workshop 4 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 3 July 2012 (1 page)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for Peter Ward on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Rennie Hill on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Rennie Hill on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Peter Ward on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for David Thompson on 10 June 2010 (2 pages)
22 June 2010Director's details changed for David Thompson on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 December 2009Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 16 December 2009 (1 page)
27 July 2009Ad 20/07/09\gbp si 30@1=30\gbp ic 2/32\ (2 pages)
27 July 2009Ad 20/07/09\gbp si 30@1=30\gbp ic 2/32\ (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page)
2 July 2009Registered office changed on 02/07/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page)
17 June 2009Director appointed david thompson (2 pages)
17 June 2009Director appointed peter ward (2 pages)
17 June 2009Director appointed peter ward (2 pages)
17 June 2009Appointment terminated director stanford cowan (1 page)
17 June 2009Director appointed rennie hill (2 pages)
17 June 2009Director appointed david thompson (2 pages)
17 June 2009Appointment terminated director stanford cowan (1 page)
17 June 2009Director appointed rennie hill (2 pages)
10 June 2009Incorporation (17 pages)
10 June 2009Incorporation (17 pages)