POLYPIPE BUILDING PRODUCTS LIMITED

4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England
StatusACTIVE
Company No.02729243
CategoryPrivate Limited Company
Incorporated07 Jul 1992
Age31 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

POLYPIPE BUILDING PRODUCTS LIMITED is an active private limited company with number 02729243. It was incorporated 31 years, 10 months, 27 days ago, on 07 July 1992. The company address is 4 Victoria Place 4 Victoria Place, Leeds, LS11 5AE, England.



Company Fillings

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Neil Pullen

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Paul Anthony James

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony James

Cessation date: 2022-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Martin Keith Payne

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Martin Keith Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Joseph Michael Vorih

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Polypipe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Old address: Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES

Change date: 2021-11-01

New address: 4 Victoria Place Holbeck Leeds LS11 5AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 25 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polypipe Limited

Notification date: 2016-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Paul Anthony James

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony James

Appointment date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Hall

Termination date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Graham Hall

Cessation date: 2017-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Keith Payne

Termination date: 2017-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-28

Officer name: Miss Emma Gayle Versluys

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-25

Officer name: Peter David Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keith Payne

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-25

Officer name: Mr Martin Keith Payne

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Shepherd

Termination date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Mr David Graham Hall

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter David Shepherd

Change date: 2013-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Shepherd

Change date: 2013-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed polypipe LIMITED\certificate issued on 01/05/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed polypipe building products limit ed\certificate issued on 07/04/00

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A. EVANS LIMITED

CHAPTER HOUSE NORTH ABBEY LAWN,SHREWSBURY,SY2 5DE

Number:07548704
Status:ACTIVE
Category:Private Limited Company

DELA REA LIMITED

15 GLEBE ROAD,LONDON,N8 7DA

Number:10724608
Status:ACTIVE
Category:Private Limited Company

DR PAUL AYLARD PSYCHIATRIC CONSULTANCY LIMITED

LITFIELD HOUSE MEDICAL CENTRE,BRISTOL,BS8 3LS

Number:06797501
Status:ACTIVE
Category:Private Limited Company

LATIBREE LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:06833888
Status:ACTIVE
Category:Private Limited Company

MASON PLUMBING & HEATING (LONDON) LIMITED

39 VALE ROAD,WORCESTER PARK,KT4 7EA

Number:11177557
Status:ACTIVE
Category:Private Limited Company

ROACH ENTERPRISES LIMITED

48 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:08180096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source