Company NameMultipipe Limited
DirectorsJacqueline Young and Michael Young
Company StatusActive
Company Number08055798
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Previous NameMulitpipe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Jacqueline Young
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Great Hayes Business Park
Stow Maries
Chelmsford
Essex
CM3 6SQ
Director NameMr Michael Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 2014(2 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Great Hayes Business Park
Stow Maries
Chelmsford
Essex
CM3 6SQ
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Geraint Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Moulsham Drive
Chelmsford
Essex
CM2 9PX

Contact

Websitemultipipe.co.uk
Email address[email protected]
Telephone01245 227630
Telephone regionChelmsford

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Michael Young
100.00%
Ordinary

Financials

Year2014
Net Worth£34,959
Cash£7,107
Current Liabilities£324,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

8 March 2018Delivered on: 9 March 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
12 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
19 July 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
14 May 2021Confirmation statement made on 3 May 2021 with updates (6 pages)
14 March 2021Resolutions
  • RES13 ‐ Inc in auth cap 01/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 March 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 302
(7 pages)
14 March 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 302
(7 pages)
14 March 2021Memorandum and Articles of Association (16 pages)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
10 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
9 March 2018Registration of charge 080557980002, created on 8 March 2018 (22 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300
(5 pages)
8 April 2016Purchase of own shares. (3 pages)
8 April 2016Purchase of own shares. (3 pages)
8 April 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 300
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 300
(4 pages)
2 March 2016Director's details changed for Mrs Jacqueline Young on 29 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Michael Young on 29 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Michael Young on 29 February 2016 (2 pages)
2 March 2016Director's details changed for Mrs Jacqueline Young on 29 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Termination of appointment of Geraint Young as a director on 15 January 2016 (1 page)
26 January 2016Termination of appointment of Geraint Young as a director on 15 January 2016 (1 page)
22 December 2015Registration of charge 080557980001, created on 15 December 2015 (42 pages)
22 December 2015Registration of charge 080557980001, created on 15 December 2015 (42 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(7 pages)
26 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
26 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Termination of appointment of Philip Lawrence as a director on 12 May 2014 (1 page)
22 July 2014Appointment of Mr Michael Young as a director on 4 May 2014 (2 pages)
22 July 2014Appointment of Mr Michael Young as a director on 4 May 2014 (2 pages)
22 July 2014Appointment of Mr Michael Young as a director on 4 May 2014 (2 pages)
22 July 2014Termination of appointment of Philip Lawrence as a director on 12 May 2014 (1 page)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
25 February 2014Appointment of Mr Geraint Young as a director (2 pages)
25 February 2014Appointment of Mr Geraint Young as a director (2 pages)
24 February 2014Appointment of Mrs Jacqueline Young as a director (2 pages)
24 February 2014Appointment of Mrs Jacqueline Young as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed mulitpipe LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(2 pages)
11 May 2012Company name changed mulitpipe LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
(2 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)