Company NamePipe Tech UK Ltd
DirectorMark Anthony Whittle
Company StatusActive
Company Number05563903
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMark Anthony Whittle
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Queen Mary Avenue
Colchester
Essex
CO2 7PJ
Director NameMr Mark Anthony Whittle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(13 years after company formation)
Appointment Duration5 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Director NameMs Amanda Clare Danilova
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCreditor Insurance Manger
Country of ResidenceEngland
Correspondence Address16 Queen Mary Avenue
Colchester
Essex
CO2 7PJ

Contact

Websitewww.pipetechuk.com

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,519
Cash£5,546
Current Liabilities£45,502

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
27 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Amanda Clare Danilova as a director on 15 September 2018 (1 page)
5 February 2019Notification of Mark Anthony Whittle as a person with significant control on 18 September 2018 (2 pages)
5 February 2019Cessation of Amanda Clare Danilova as a person with significant control on 15 September 2018 (1 page)
5 February 2019Appointment of Mr Mark Anthony Whittle as a director on 18 September 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Amanda Clare Danilova on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Amanda Clare Danilova on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (3 pages)
17 September 2009Return made up to 14/09/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 September 2008Return made up to 14/09/08; full list of members (3 pages)
18 September 2008Return made up to 14/09/08; full list of members (3 pages)
30 October 2007Return made up to 14/09/07; full list of members (2 pages)
30 October 2007Return made up to 14/09/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 August 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
13 August 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
6 October 2006Return made up to 14/09/06; full list of members (6 pages)
6 October 2006Return made up to 14/09/06; full list of members (6 pages)
25 May 2006Registered office changed on 25/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
25 May 2006Registered office changed on 25/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
14 September 2005Incorporation (15 pages)
14 September 2005Incorporation (15 pages)