PIPEX LIMITED
Overview
Company Name | PIPEX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01203356 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIPEX LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
Where is PIPEX LIMITED located?
Registered Office Address | Stonedale Road Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIPEX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PIPEX LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2025 |
---|---|
Next Confirmation Statement Due | Aug 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2024 |
Overdue | No |
What are the latest filings for PIPEX LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Statement of capital on Nov 15, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Second filing for the appointment of Martin John Quilter as a secretary | 5 pages | RP04AP03 | ||||||||||||||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Martin John Quilter as a secretary on Jun 10, 2024 | 3 pages | AP03 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Christopher Paul O'neil on Feb 13, 2024 | 2 pages | CH01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2022 | 35 pages | AAMD | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 21, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Jul 20, 2021 | 1 pages | AD01 | ||||||||||||||
Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||||||
Cessation of Pipex Px Ltd as a person with significant control on Feb 12, 2021 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of PIPEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUILTER, Martin John | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | 323915730001 | |||||||||||
BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | Director | 307428290001 | ||||||||
O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Vp Finance | 162062160002 | ||||||||
MURPHY, William Joseph | Secretary | 1 Belliver Way PL6 7BP Plymouth Pipex House Devon Enterprise Facility | British | Sales Director | 99265470001 | |||||||||
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 203827310001 | |||||||||||
SMITH, Alan William Bedford | Secretary | Smiths Wood Cottage Sigford TQ12 6LE Newton Abbot Devon | British | 17572740002 | ||||||||||
THOMAS, Valerie Gladys | Secretary | 144 Commonwealth Road CR3 6LS Caterham Surrey | British | 17572730001 | ||||||||||
WRIGHT, Steven | Secretary | 38 Fairfield Sampford Peverell EX16 7DE Tiverton Devon | British | Accountant | 61971200001 | |||||||||
CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road EX1 3LH Exeter Ashford House Devon United Kingdom |
| 65608250008 | ||||||||||
MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House United Kingdom |
| 107218000001 | ||||||||||
PIPEX LIMITED | Secretary | Devon Enterprise Facility 1 Belliver Way Roborough PL6 7BP Plymouth Pipex House Devon United Kingdom |
| 153424280001 | ||||||||||
BARR, Jon | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Operations Director | 183517000001 | ||||||||
BROWN, Christopher Meredith | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | Scotland | British | Director | 165835640001 | ||||||||
BYRNE, Thomas Paul | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | England | Irish | Chief Executive Sales | 109463760001 | ||||||||
EADE, Donald Keith | Director | Kilve Park Copse RH5 4BL Dorking Surrey | British | Chartered Accountant | 2859780001 | |||||||||
EVES, Simon | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | Scotland | British | Technical Director | 99574020001 | ||||||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||||||
HEWSTONE, Matthew John | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Engineering Services Director | 108288160001 | ||||||||
INCE, Jeffrey Steven | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Business Development Director | 194238550001 | ||||||||
KENNETT, Adrian Peter | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Group Fabrication Director | 76174650001 | ||||||||
LIGHTFOOT, Andrew David | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Projects Director | 186790070001 | ||||||||
MORRIS, Peter John | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Technical Director | 183517680001 | ||||||||
MURPHY, William Joseph | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | England | British | Ceo | 99265470001 | ||||||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||||||
RAYNOR, Sarah Jane | Director | 1 Belliver Way PL6 7BP Plymouth Pipex House Devon Enterprise Facility | United Kingdom | British | Chief Executive Marketing | 134075280002 | ||||||||
REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Accountant | 248254430001 | ||||||||
RIDGEWELL, Derek Gordon | Director | New Hay Farm Brenchley TN12 7DG Tonbridge Kent | British | Consultant Engineer | 17572750001 | |||||||||
SMITH, Alan William Bedford | Director | 1 Belliver Way PL6 7BP Plymouth Pipex House Devon Enterprise Facility | England | British | Chairman | 17572740002 | ||||||||
SMITH, Timothy Alan Bedford | Director | Yarde Down Silverton EX45 4DG Exeter South Barn Devon | United Kingdom | British | Commercial Director | 271454710001 | ||||||||
SMITH, Tom Henry Bedford | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Chairman | 108224760001 | ||||||||
STAIT, Geraint Wynn | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | Chief Operations Officer | 138600240001 | ||||||||
WRIGHT, Steven | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | England | British | Group Financial Director | 61971200001 |
Who are the persons with significant control of PIPEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Oilwell Varco Uk Limited | Feb 12, 2021 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pipex Px Ltd | Apr 06, 2016 | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PIPEX LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 21, 2016 | Jul 21, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0