PIPEXTRA STAINLESS LTD.

Unit 2b Red Rose Court Unit 2b Red Rose Court, Blackburn, BB2 1PS
StatusACTIVE
Company No.03051764
CategoryPrivate Limited Company
Incorporated01 May 1995
Age29 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

PIPEXTRA STAINLESS LTD. is an active private limited company with number 03051764. It was incorporated 29 years, 1 month, 4 days ago, on 01 May 1995. The company address is Unit 2b Red Rose Court Unit 2b Red Rose Court, Blackburn, BB2 1PS.



Company Fillings

Change to a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-01

Psc name: Pipextra Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: David John Atherton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030517640001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-26

Charge number: 030517640002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Atherton

Change date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pipextra Holdings Limited

Notification date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr David John Atherton

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Mellor

Change date: 2020-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Atherton

Change date: 2020-03-13

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Mr David John Atherton

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Eileen Atherton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-05

Charge number: 030517640001

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Atherton

Change date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Eileen Atherton

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eileen Atherton

Termination date: 2016-04-29

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2016

Category: Address

Type: AD03

New address: Spring House 194-196 Union Road Oswaldtwistle Accrington Lancashire BB5 3EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Matthew James Mellor

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Move registers to registered office company

Date: 08 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts amended with made up date

Date: 12 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 18 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Atherton

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Atherton

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 02/05/95--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAM PLACE LONDON LTD

19 PALMERS WAY,WALTHAM CROSS,EN8 9HT

Number:08541022
Status:ACTIVE
Category:Private Limited Company

GISGO LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11052874
Status:ACTIVE
Category:Private Limited Company

HINCKLEY SPECSAVERS LIMITED

18 CASTLE STREET,HINCKLEY,LE10 1DB

Number:02795646
Status:ACTIVE
Category:Private Limited Company

ROSANA HAIR MASTER TRADING LIMITED

73 PRIORY CLOSE,UXBRIDGE,UB9 5AU

Number:09842644
Status:ACTIVE
Category:Private Limited Company

SHERRATT SAFETY NETTING LIMITED

14 MARTINSCROFT ROAD,MANCHESTER,M23 2ZW

Number:10837210
Status:ACTIVE
Category:Private Limited Company

SHIELD AGRICULTURE LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:07986522
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