P.J. PIPE & VALVE CO. LIMITED
Overview
Company Name | P.J. PIPE & VALVE CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01271151 |
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 P.J. PIPE & VALVE CO. LIMITED?
- Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing
- Manufacture of taps and valves (28140) / Manufacturing
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is P.J. PIPE & VALVE CO. LIMITED located?
Registered Office Address | 4 Post Office Walk SG14 1DL Hertford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P.J. PIPE & VALVE CO. 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 P.J. PIPE & VALVE CO. LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for P.J. PIPE & VALVE CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Notification of P J Valves Group Limited as a person with significant control on Jun 10, 2024 | 2 pages | PSC03 | ||
Registration of charge 012711510002, created on May 07, 2024 | 13 pages | MR01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Sarah Munro as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Director's details changed for Steven Raymond Charles on Sep 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr James David Moir as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from 10 Merchant Drive Mead Lane Hertford Hertfordshire SG13 7BH to 4 Post Office Walk Hertford SG14 1DL on Jan 12, 2022 | 1 pages | AD01 | ||
Appointment of Mr Kenneth James Kmiec as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip Harold Goodmaker as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Colin James Gordon as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Termination of appointment of Richard James Evans as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of James David Moir as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nguyen Tien Luan Do as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Who are the officers of P.J. PIPE & VALVE CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLES, Steven Raymond | Director | Post Office Walk SG14 1DL Hertford 4 England | England | English | Commercial Director | 86961260002 | ||||
GOODMAKER, Philip Harold | Director | c/o P J Pipe & Valve Co. Limited Post Office Walk SG14 1DL Hertford 4 Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 115205630001 | ||||
KMIEC, Kenneth James | Director | c/o P J Pipe & Valve Co. Limited Post Office Walk SG14 1DL Hertford 4 England | United States | American | Managing Director | 291329960001 | ||||
MOIR, James David | Director | Post Office Walk SG14 1DL Hertford 4 England | England | British | Sales Director | 78709980005 | ||||
MUNRO, Daniel Richard | Director | High Oak Road SG12 7PR Ware The Round House Herts England | England | British | Managing Director | 114474990002 | ||||
BODDY, Jane | Secretary | 44 High Road SG14 3NW Stapleford Hertfordshire | British | 114474460001 | ||||||
GOODMAKER, Philip Harold | Secretary | 10 Merchant Drive Mead Lane SG13 7BH Hertford Hertfordshire | 208874190001 | |||||||
MUNRO, Jennifer Rosemary | Secretary | Ashbourne Perry Green SG10 6EH Much Hadham Hertfordshire | British | 13963520001 | ||||||
STRZELECKI, Emma Louise | Secretary | 10 Merchant Drive Mead Lane SG13 7BH Hertford Hertfordshire | 203775160001 | |||||||
BISSET, Hugh James | Director | Morgans Road SG13 8BS Hertford 11 England | United Kingdom | British | Project Director | 187126060001 | ||||
DO, Nguyen Tien Luan | Director | 10 Merchant Drive Mead Lane SG13 7BH Hertford Hertfordshire | England | Australian | Company Director | 245406850001 | ||||
EVANS, Richard James | Director | 10 Merchant Drive Mead Lane SG13 7BH Hertford Hertfordshire | England | British | Chartered Accountant | 248973480001 | ||||
GORDON, Colin James | Director | The Clock House St Margarets SG12 8EQ Ware Hertfordshire | England | British | Co Director | 122332620001 | ||||
LINSELL, Spencer Neil | Director | Regents Park Road NW1 8XL London Flat 2, 136 England | United Kingdom | British | Sales Director | 196175320002 | ||||
MOIR, James David | Director | 10 Merchant Drive Mead Lane SG13 7BH Hertford Hertfordshire | England | British | Company Director | 78709980005 | ||||
MUNRO, Jennifer Rosemary | Director | Ashbourne Perry Green SG10 6EH Much Hadham Hertfordshire | British | Secretary | 13963520001 | |||||
MUNRO, Peter Geoffrey | Director | Ashbourne Perry Green SG10 6EH Much Hadham Hertfordshire | British | Chairman | 13963530001 | |||||
MUNRO, Sarah | Director | High Oak Road SG12 7PR Ware The Round House Herts England | England | British | Director | 93217880005 | ||||
PARRISH, Steven David | Director | Daneswood Marchwiel LL13 0RG Wrexham 2 North Wales Wales | Wales | British | Sales And Marketing | 157814000001 | ||||
PRIOR-JONES, Christopher Hans | Director | 10 Merchant Drive Mead Lane SG13 7BH Hertford Hertfordshire | England | British | Sales And Marketing Director | 119368610001 | ||||
ROSSER, Christopher Ian | Director | 14 Saint Annes Park EN10 7LA Broxbourne Hertfordshire | England | British | Marketing Director | 13963540002 |
Who are the persons with significant control of P.J. PIPE & VALVE CO. LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
P J Valves Group Limited | Jun 10, 2024 | Post Office Walk SG14 1DL Hertford 4 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Daniel Richard Munro | Apr 06, 2016 | Post Office Walk SG14 1DL Hertford 4 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
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