PIPETRACK LIMITED

Unit 22 Brook Road Industrial Centre Unit 22 Brook Road Industrial Centre, Rayleigh, SS6 7XL, Essex, England
StatusACTIVE
Company No.05967284
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

PIPETRACK LIMITED is an active private limited company with number 05967284. It was incorporated 17 years, 7 months, 4 days ago, on 16 October 2006. The company address is Unit 22 Brook Road Industrial Centre Unit 22 Brook Road Industrial Centre, Rayleigh, SS6 7XL, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Old address: Unit 22 Brook Road Industrial Centre Brook Road Off Sirdar Road Rayleigh Essex SS6 7XL England

Change date: 2021-11-02

New address: Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-29

Psc name: Noticepride Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL England

New address: Unit 22 Brook Road Industrial Centre Brook Road Off Sirdar Road Rayleigh Essex SS6 7XL

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mrs Susan Janet Pitt

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr David George Pitt

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-01

Officer name: Mrs Susan Janet Pitt

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-01

Psc name: Noticepride Holdings Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England

New address: Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 30 Rutherford Close Leigh on Sea Essex SS9 5LQ

New address: 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL

Change date: 2019-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Janet Pitt

Cessation date: 2018-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Pitt

Cessation date: 2018-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Noticepride Holdings Limited

Notification date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Susan Janet Pitt

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David George Pitt

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Pitt

Change date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Janet Pitt

Change date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DY BUILDING SERVICES LTD

1 BROADWAYS DRIVE,BRISTOL,BS16 1JJ

Number:11570407
Status:ACTIVE
Category:Private Limited Company

ESTBURY DESIGN LIMITED

21 CHURCH STREET,SAFFRON WALDEN,CB10 1JW

Number:09213970
Status:ACTIVE
Category:Private Limited Company

GABLET LIMITED LIABILITY PARTNERSHIP

WILNFIELD 213 TAMWORTH ROAD,NOTTINGHAM,NG10 1DH

Number:OC342876
Status:ACTIVE
Category:Limited Liability Partnership

ISLE GOURMET LIMITED

14 BISHOPS CLOSE,ELY,CB6 2TQ

Number:09672131
Status:ACTIVE
Category:Private Limited Company

OCP SOFTWARE LTD

8 MOTTRAM RISE,ST HELENS,WA10 5QZ

Number:10180740
Status:ACTIVE
Category:Private Limited Company

THE FIRST TVFB PARTNERSHIP

NEWBY GRANGE,CARLISLE,CA6 4RA

Number:LP005264
Status:ACTIVE
Category:Limited Partnership

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