Stow Maries
Chelmsford
Essex
CM3 6SQ
Director Name | Mr Michael Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 May 2014(2 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Great Hayes Business Park Stow Maries Chelmsford Essex CM3 6SQ |
Director Name | Mr Philip Lawrence |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Geraint Young |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Moulsham Drive Chelmsford Essex CM2 9PX |
Website | multipipe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 227630 |
Telephone region | Chelmsford |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Michael Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,959 |
Cash | £7,107 |
Current Liabilities | £324,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
12 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (5 pages) |
19 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with updates (6 pages) |
14 March 2021 | Resolutions
|
14 March 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
14 March 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
14 March 2021 | Memorandum and Articles of Association (16 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
9 March 2018 | Registration of charge 080557980002, created on 8 March 2018 (22 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
8 April 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
2 March 2016 | Director's details changed for Mrs Jacqueline Young on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Michael Young on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Michael Young on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mrs Jacqueline Young on 29 February 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 January 2016 | Termination of appointment of Geraint Young as a director on 15 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Geraint Young as a director on 15 January 2016 (1 page) |
22 December 2015 | Registration of charge 080557980001, created on 15 December 2015 (42 pages) |
22 December 2015 | Registration of charge 080557980001, created on 15 December 2015 (42 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
26 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Termination of appointment of Philip Lawrence as a director on 12 May 2014 (1 page) |
22 July 2014 | Appointment of Mr Michael Young as a director on 4 May 2014 (2 pages) |
22 July 2014 | Appointment of Mr Michael Young as a director on 4 May 2014 (2 pages) |
22 July 2014 | Appointment of Mr Michael Young as a director on 4 May 2014 (2 pages) |
22 July 2014 | Termination of appointment of Philip Lawrence as a director on 12 May 2014 (1 page) |
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 February 2014 | Appointment of Mr Geraint Young as a director (2 pages) |
25 February 2014 | Appointment of Mr Geraint Young as a director (2 pages) |
24 February 2014 | Appointment of Mrs Jacqueline Young as a director (2 pages) |
24 February 2014 | Appointment of Mrs Jacqueline Young as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed mulitpipe LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed mulitpipe LIMITED\certificate issued on 11/05/12
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|