Company NamePipetrack Limited
DirectorsDavid George Pitt and Susan Janet Pitt
Company StatusActive
Company Number05967284
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Pitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMrs Susan Janet Pitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Secretary NameMrs Susan Janet Pitt
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL

Contact

Websitepipetrack.co.uk
Email address[email protected]
Telephone01702 421390
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr David George Pitt
50.00%
Ordinary
1 at £1Mrs Susan Janet Pitt
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

13 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mrs Susan Janet Pitt on 1 October 2019 (2 pages)
2 October 2019Director's details changed for Mr David George Pitt on 1 October 2019 (2 pages)
2 October 2019Change of details for Noticepride Holdings Limited as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Secretary's details changed for Mrs Susan Janet Pitt on 1 October 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
9 April 2019Registered office address changed from 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 9 April 2019 (1 page)
28 March 2019Registered office address changed from 30 Rutherford Close Leigh on Sea Essex SS9 5LQ to 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 28 March 2019 (1 page)
1 October 2018Cessation of Susan Janet Pitt as a person with significant control on 17 August 2018 (1 page)
1 October 2018Notification of Noticepride Holdings Limited as a person with significant control on 17 August 2018 (2 pages)
1 October 2018Cessation of David George Pitt as a person with significant control on 17 August 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
9 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 October 2017Notification of David George Pitt as a person with significant control on 6 April 2016 (2 pages)
28 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 October 2017Notification of Susan Janet Pitt as a person with significant control on 6 April 2016 (2 pages)
28 October 2017Notification of Susan Janet Pitt as a person with significant control on 6 April 2016 (2 pages)
28 October 2017Withdrawal of a person with significant control statement on 28 October 2017 (2 pages)
28 October 2017Withdrawal of a person with significant control statement on 28 October 2017 (2 pages)
28 October 2017Notification of David George Pitt as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
10 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Director's details changed for Mrs Susan Janet Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Susan Janet Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David George Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mrs Susan Janet Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David George Pitt on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr David George Pitt on 8 December 2014 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
10 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
3 December 2008Return made up to 16/10/08; full list of members (4 pages)
3 December 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
4 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 November 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
4 November 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
31 January 2008Return made up to 16/10/07; full list of members (5 pages)
31 January 2008Return made up to 16/10/07; full list of members (5 pages)
16 October 2006Incorporation (14 pages)
16 October 2006Incorporation (14 pages)