Company NamePipeline & Engineering Products Limited
DirectorJohn Michael Green
Company StatusActive
Company Number04036752
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Michael Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodlands Drive
Whalley
Clitheroe
Lancashire
BB7 9TG
Secretary NameAndrew Christopher Beere
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 year, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address4 Queensway Close
Preston
Lancashire
PR1 0EH
Director NameGeoffrey Worsley Cooper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Broadwood
Lostock
Bolton
Lancashire
BL6 4PD
Secretary NameMr John Michael Green
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Linton Drive
Burnley
Lancashire
BB11 4QT
Director NameBret Whalley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2002)
RoleManager
Correspondence Address121 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.pepltd.co.uk
Email address[email protected]
Telephone01942 825155
Telephone regionWigan

Location

Registered AddressUnit 1e Cricket Street Business
Park Prescott Street
Wigan
Lancashire
WN6 7TP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2013
Net Worth£121,094
Cash£60,371
Current Liabilities£253,287

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

19 January 2001Delivered on: 26 January 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 January 2016Director's details changed for Mr John Michael Green on 11 January 2016 (2 pages)
19 January 2016Director's details changed for Mr John Michael Green on 11 January 2016 (2 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr John Michael Green on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Mr John Michael Green on 19 July 2010 (2 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 September 2009Director's change of particulars / john green / 19/07/2000 (2 pages)
20 September 2009Return made up to 19/07/09; full list of members (3 pages)
20 September 2009Director's change of particulars / john green / 19/07/2000 (2 pages)
20 September 2009Return made up to 19/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 19/07/08; full list of members (3 pages)
5 January 2009Return made up to 19/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 October 2007Return made up to 19/07/07; no change of members (6 pages)
17 October 2007Return made up to 19/07/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 August 2006Return made up to 19/07/06; full list of members (6 pages)
18 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
29 July 2005Return made up to 19/07/05; full list of members (6 pages)
29 July 2005Return made up to 19/07/05; full list of members (6 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
26 July 2004Return made up to 19/07/04; full list of members (6 pages)
26 July 2004Return made up to 19/07/04; full list of members (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (11 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (11 pages)
28 July 2003Return made up to 19/07/03; full list of members (6 pages)
28 July 2003Return made up to 19/07/03; full list of members (6 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 July 2002Return made up to 19/07/02; full list of members (6 pages)
23 July 2002Return made up to 19/07/02; full list of members (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
11 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
21 August 2001Ad 18/07/01--------- £ si 99@1 (2 pages)
21 August 2001Ad 18/07/01--------- £ si 99@1 (2 pages)
17 August 2001Return made up to 19/07/01; full list of members (7 pages)
17 August 2001Return made up to 19/07/01; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
22 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
22 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
26 January 2001Particulars of mortgage/charge (4 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
28 November 2000Registered office changed on 28/11/00 from: 139 church street horwich bolton lancashire BL6 7BR (1 page)
28 November 2000Registered office changed on 28/11/00 from: 139 church street horwich bolton lancashire BL6 7BR (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 31 corsham street london N1 6DR (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 31 corsham street london N1 6DR (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Incorporation (18 pages)
19 July 2000Incorporation (18 pages)