Company NamePipeline Assure Limited
DirectorsDavid Colin Bacon and Tracey Jane Bacon
Company StatusActive
Company Number07764170
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Colin Bacon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMrs Tracey Jane Bacon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£13,504
Cash£3,171
Current Liabilities£9,483

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 October 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 September 2018Confirmation statement made on 6 September 2018 with updates (6 pages)
25 April 2018Change of share class name or designation (2 pages)
24 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 April 2018Change of details for Mrs Tracey Jane Bacon as a person with significant control on 31 March 2018 (5 pages)
20 April 2018Cessation of David Colin Bacon as a person with significant control on 31 March 2018 (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Director's details changed for Mr David Colin Bacon on 1 January 2012 (2 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Tracey Jane Bacon on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Mr David Colin Bacon on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Tracey Jane Bacon on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Mr David Colin Bacon on 1 January 2012 (2 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Tracey Jane Bacon on 1 January 2012 (2 pages)
25 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN United Kingdom on 24 July 2012 (1 page)
11 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
8 September 2011Appointment of Tracey Jane Bacon as a director (2 pages)
8 September 2011Termination of appointment of Jonathon Round as a director (1 page)
8 September 2011Termination of appointment of Jonathon Round as a director (1 page)
8 September 2011Appointment of David Colin Bacon as a director (2 pages)
8 September 2011Appointment of David Colin Bacon as a director (2 pages)
8 September 2011Appointment of Tracey Jane Bacon as a director (2 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)