Bromley Cross
Bolton
Lancashire
BL7 9NB
Secretary Name | Mrs Nicola Riley |
---|---|
Status | Current |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SG |
Website | pipetechservicesnw.co.uk |
---|---|
Telephone | 0161 8738805 |
Telephone region | Manchester |
Registered Address | The Copper Room, Deva City Office Park Trinity Way Salford Lancashire M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | David Riley 50.00% Ordinary |
---|---|
5 at £1 | Nicola Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,391 |
Cash | £2,494 |
Current Liabilities | £61,338 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
30 June 2016 | Delivered on: 7 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 June 2023 | Resolutions
|
---|---|
22 June 2023 | Registered office address changed from Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SG England to The Copper Room, Deva City Office Park Trinity Way Salford Lancashire M3 7BG on 22 June 2023 (2 pages) |
22 June 2023 | Statement of affairs (11 pages) |
22 June 2023 | Appointment of a voluntary liquidator (3 pages) |
13 April 2023 | Termination of appointment of Nicola Riley as a secretary on 28 January 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
27 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
10 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Resolutions
|
30 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2019 | Change of share class name or designation (2 pages) |
10 July 2019 | Appointment of Mrs Nicola Riley as a secretary on 1 April 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Change of details for Mr David Howard Riley as a person with significant control on 4 May 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 February 2017 | Registered office address changed from 455 Beaumont House Chester Road Manchester M16 9HA England to Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SG on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 455 Beaumont House Chester Road Manchester M16 9HA England to Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SG on 15 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 455 Beaumont House Chester Road Manchester M16 9HA on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 455 Beaumont House Chester Road Manchester M16 9HA on 2 February 2017 (1 page) |
7 July 2016 | Registration of charge 079664710001, created on 30 June 2016 (18 pages) |
7 July 2016 | Registration of charge 079664710001, created on 30 June 2016 (18 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 February 2013 (1 page) |
27 February 2012 | Incorporation (35 pages) |
27 February 2012 | Incorporation (35 pages) |