Company NameMedical Pipeline Services Limited
DirectorAntony Kirk Hirst
Company StatusActive
Company Number02471435
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Antony Kirk Hirst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(10 years after company formation)
Appointment Duration24 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1-15 Middle Hillgate
Stockport
Cheshire
SK1 3AY
Secretary NameJacqueline Haughton
NationalityBritish
StatusCurrent
Appointed25 March 2008(18 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address1-15 Middle Hillgate
Stockport
Cheshire
SK1 3AY
Director NameMichael Philip Buxton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2005)
RoleGas Systems Specialist
Correspondence Address4 Stretton Avenue
Stafford
Staffordshire
ST16 1UJ
Director NameJack Fricker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleGas Systems Specialist
Correspondence Address53 Green End
Denton
Manchester
Lancashire
M34 7PT
Secretary NameJack Fricker
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address53 Green End
Denton
Manchester
Lancashire
M34 7PT
Director NameJohn Michael McDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address35 Greenacre Lane
Worsley
Manchester
M28 2PQ
Secretary NameJohn Michael McDonald
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2004)
RoleCompany Director
Correspondence Address35 Greenacre Lane
Worsley
Manchester
M28 2PQ
Secretary NameAnthony Kirk Hirst
NationalityBritish
StatusResigned
Appointed31 October 2004(14 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2005)
RoleCompany Director
Correspondence Address2 Firs Avenue
Ashton Under Lyne
Lancashire
OL6 8PL
Secretary NameMr Michael Thomas Jackson
NationalityBritish
StatusResigned
Appointed22 April 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address26 Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Secretary NameBeryl Hirst
NationalityBritish
StatusResigned
Appointed12 September 2006(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2008)
RoleRetired
Correspondence Address4 Linley Drive
Oldham
Lancashire
OL4 5NH
Director NameMr Stephen Paul Redford
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 April 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1-15 Middle Hillgate
Stockport
Cheshire
SK1 3AY

Contact

Websitemedicalpipelines.co.uk
Telephone0161 4760134
Telephone regionManchester

Location

Registered Address1-15 Middle Hillgate
Stockport
Cheshire
SK1 3AY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2.8k at £1Antony Kirk Hirst
100.00%
Ordinary

Financials

Year2014
Net Worth£1,462,572
Cash£1,191,963
Current Liabilities£1,074,733

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

1 May 1991Delivered on: 13 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 August 2017Director's details changed for Mr Antony Kirk Hirst on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Antony Kirk Hirst as a person with significant control on 9 August 2017 (2 pages)
25 April 2017Termination of appointment of Stephen Paul Redford as a director on 21 April 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 March 2016Director's details changed for Antony Kirk Hirst on 11 March 2016 (2 pages)
11 March 2016Secretary's details changed for Jacqueline Haughton on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mr Stephen Paul Redford on 11 March 2016 (2 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,800
(4 pages)
4 December 2015Director's details changed for Mr Stephen Paul Redford on 27 November 2015 (2 pages)
18 August 2015Registered office address changed from Unit 2 Waterloo Park Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP to 1-15 Middle Hillgate Stockport Cheshire SK1 3AY on 18 August 2015 (1 page)
1 April 2015Appointment of Mr Stephen Paul Redford as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stephen Paul Redford as a director on 1 April 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,800
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,800
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Antony Kirk Hirst on 1 December 2009 (2 pages)
23 February 2010Secretary's details changed for Jacqueline Haughton on 1 December 2009 (1 page)
23 February 2010Secretary's details changed for Jacqueline Haughton on 1 December 2009 (1 page)
23 February 2010Director's details changed for Antony Kirk Hirst on 1 December 2009 (2 pages)
15 April 2009Return made up to 19/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 May 2008Return made up to 19/02/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2008Secretary appointed jacqueline haughton (2 pages)
31 March 2008Appointment terminated secretary beryl hirst (1 page)
15 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 March 2007Return made up to 19/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 September 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 July 2005£ ic 8300/2800 01/07/05 £ sr 5500@1=5500 (1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
24 February 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 February 2002Return made up to 19/02/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 February 2001Return made up to 19/02/01; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 March 2000New director appointed (2 pages)
3 March 2000Return made up to 19/02/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 October 1997£ ic 20700/13800 01/10/97 £ sr 6900@1=6900 (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
13 May 1996£ ic 23000/20700 01/04/96 £ sr 2300@1=2300 (1 page)
20 February 1996Return made up to 19/02/96; change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (3 pages)
6 July 1995New director appointed (2 pages)
9 April 1990Company name changed creditlevel LIMITED\certificate issued on 10/04/90 (2 pages)
29 March 1990Memorandum and Articles of Association (8 pages)
19 February 1990Incorporation (12 pages)