Nelson Park Industrial Estate
Cramlington
NE23 1WB
Director Name | Mr David Thompson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41b Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB |
Director Name | Mr Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdowne Place Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Director Name | Mr Rennie Hill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13e Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Website | pipeline-innovations.com |
---|---|
Telephone | 01670 618861 |
Telephone region | Morpeth |
Registered Address | 41b Colbourne Crescent Nelson Park Industrial Estate Cramlington NE23 1WB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | £174,973 |
Cash | £119,313 |
Current Liabilities | £72,412 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 March 2020 | Resolutions
|
11 June 2019 | Termination of appointment of Rennie Hill as a director on 5 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Registered 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 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Director's details changed for Peter Ward on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Rennie Hill on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Rennie Hill on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Ward on 10 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for David Thompson on 10 June 2010 (2 pages) |
22 June 2010 | Director's details changed for David Thompson on 10 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 16 December 2009 (1 page) |
27 July 2009 | Ad 20/07/09\gbp si 30@1=30\gbp ic 2/32\ (2 pages) |
27 July 2009 | Ad 20/07/09\gbp si 30@1=30\gbp ic 2/32\ (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page) |
17 June 2009 | Director appointed david thompson (2 pages) |
17 June 2009 | Director appointed peter ward (2 pages) |
17 June 2009 | Director appointed peter ward (2 pages) |
17 June 2009 | Appointment terminated director stanford cowan (1 page) |
17 June 2009 | Director appointed rennie hill (2 pages) |
17 June 2009 | Director appointed david thompson (2 pages) |
17 June 2009 | Appointment terminated director stanford cowan (1 page) |
17 June 2009 | Director appointed rennie hill (2 pages) |
10 June 2009 | Incorporation (17 pages) |
10 June 2009 | Incorporation (17 pages) |