Company NamePipeline Drain Solutions Ltd
DirectorTaylan Emin
Company StatusActive
Company Number06724042
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Taylan Emin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Moulsham Mill
Fourth Floor, Parkway
Chelmsford
Essex
CM2 7PX
Secretary NameMr Ian Forder
StatusCurrent
Appointed16 October 2017(9 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressRoom 1 Radford Business Centre Radford Way
Billericay
Essex
CM12 0BT
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Gainsborough Place
Park Avenue Hutton
Brentwood
CM13 2RF

Contact

Telephone0800 9554099
Telephone regionFreephone

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£27,470
Cash£19,808
Current Liabilities£13,153

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

4 December 2020Director's details changed for Mr Taylan Emin on 4 December 2020 (2 pages)
3 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
18 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 February 2020Statement of capital following an allotment of shares on 20 September 2019
  • GBP 100
(3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 April 2019Registered office address changed from Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
18 October 2018Registered office address changed from Unit 85 Cromar Way Chelmsford CM1 2QE England to Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mr Taylin Emin on 18 October 2018 (2 pages)
18 October 2018Registered office address changed from 25 Oates Road Romford RM5 2DX United Kingdom to Unit 85 Cromar Way Chelmsford CM1 2QE on 18 October 2018 (1 page)
9 July 2018Change of details for Mr Taylin Emin as a person with significant control on 1 July 2018 (2 pages)
6 July 2018Secretary's details changed for Mr Ian Forder on 1 July 2018 (1 page)
28 June 2018Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 25 Oates Road Romford RM5 2DX on 28 June 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 October 2017Appointment of Mr Ian Forder as a secretary on 16 October 2017 (2 pages)
18 October 2017Termination of appointment of Roderick Michael Coult as a secretary on 15 October 2017 (1 page)
18 October 2017Termination of appointment of Roderick Michael Coult as a secretary on 15 October 2017 (1 page)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Ian Forder as a secretary on 16 October 2017 (2 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Director's details changed for Mr Taylin Emin on 1 May 2017 (2 pages)
12 July 2017Director's details changed for Mr Taylin Emin on 1 May 2017 (2 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
6 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
6 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
25 January 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
10 January 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Taylin Emin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Taylin Emin on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Taylin Emin on 1 October 2009 (2 pages)
15 October 2008Incorporation (18 pages)
15 October 2008Incorporation (18 pages)