Company NamePipetech Services (NW) Ltd
DirectorDavid Howard Riley
Company StatusLiquidation
Company Number07966471
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Howard Riley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NB
Secretary NameMrs Nicola Riley
StatusCurrent
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressEnterprise Trading Estate Guinness Road
Trafford Park
Manchester
M17 1SG

Contact

Websitepipetechservicesnw.co.uk
Telephone0161 8738805
Telephone regionManchester

Location

Registered AddressThe Copper Room, Deva City Office Park
Trinity Way
Salford
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1David Riley
50.00%
Ordinary
5 at £1Nicola Riley
50.00%
Ordinary

Financials

Year2014
Net Worth£30,391
Cash£2,494
Current Liabilities£61,338

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

30 June 2016Delivered on: 7 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
(1 page)
22 June 2023Registered 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 2023Statement of affairs (11 pages)
22 June 2023Appointment of a voluntary liquidator (3 pages)
13 April 2023Termination of appointment of Nicola Riley as a secretary on 28 January 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (13 pages)
27 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
10 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 July 2019Particulars of variation of rights attached to shares (2 pages)
30 July 2019Change of share class name or designation (2 pages)
10 July 2019Appointment of Mrs Nicola Riley as a secretary on 1 April 2019 (2 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 May 2018Change of details for Mr David Howard Riley as a person with significant control on 4 May 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 February 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Registration of charge 079664710001, created on 30 June 2016 (18 pages)
7 July 2016Registration of charge 079664710001, created on 30 June 2016 (18 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
28 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
1 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
10 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 February 2013 (1 page)
27 February 2012Incorporation (35 pages)
27 February 2012Incorporation (35 pages)