SDS PIPE SYSTEMS LIMITED
Overview
| Company Name | SDS PIPE SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01983393 |
| 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 SDS PIPE SYSTEMS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is SDS PIPE SYSTEMS LIMITED located?
| Registered Office Address | Goodwood House Blackbrook Park Avenue TA1 2PX Taunton Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SDS PIPE SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEHOLITE LIMITED | Aug 05, 2019 | Aug 05, 2019 |
| ASSET INTERNATIONAL LIMITED | Feb 09, 1987 | Feb 09, 1987 |
| ARMCO CONSTRUCTION PRODUCTS LIMITED | Mar 13, 1986 | Mar 13, 1986 |
| SALERAPID LIMITED | Jan 29, 1986 | Jan 29, 1986 |
What are the latest accounts for SDS PIPE SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SDS PIPE SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for SDS PIPE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Patrick Gabriel Cullen on Aug 05, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Sds Pipe Systems (Holdings) Limited as a person with significant control on Aug 04, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Nov 21, 2024 | 1 pages | AD01 | ||||||||||||||
Registration of charge 019833930004, created on Oct 25, 2024 | 20 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 019833930003 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Statement of capital on Dec 18, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 31, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Sds Pipe Systems (Holdings) Limited as a person with significant control on Jul 29, 2020 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of SDS PIPE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Patrick Gabriel | Director | Castlemills BS26 2RE Biddisham Clearwater House Somerset United Kingdom | England | Irish | 261215400002 | |||||
| BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| GWATKIN, Barry | Secretary | Oaklands Park View Villas Penmaen NP2 0DE Blackwood Gwent | British | 57380390001 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HENDERSON, Charles Alex | Secretary | College Street TA8 1AR Burnham-On-Sea 3-5 Somerset United Kingdom | 193835900001 | |||||||
| HOPKINS, Steven John | Secretary | Kington Court Farm Kington WR7 4DQ Flyford Flavel Worcestershire England | British | 19243320002 | ||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| MOSS, Raymond Alan | Secretary | 16 Broadfield Gardens Great Meadow WR4 0DP Worcester | British | 52116560002 | ||||||
| NASH, Michael David | Secretary | 50 Lon Y Deri Rhiwbina CF14 6JP Cardiff South Glamorgan | British | 87198530001 | ||||||
| ADDY, John Leslie | Director | 13 Royal Terrace EH49 6HQ Linlithgow West Lothian | Scotland | British | 46070910002 | |||||
| BRYAN, Neil Vincent | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 166551290001 | |||||
| BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| DAVIES, Kevin Richard | Director | Arleston Way Arleston Way B90 4LH Solihull Westhaven House United Kingdom | United Kingdom | British | 177467390001 | |||||
| DINGLE, Charles Keith | Director | Gills Craddock EX15 3LW Cullompton Devon | British | 41053340001 | ||||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| KALIES, Shaun David | Director | Pencoed Avenue Cefn Fforest NP12 3LG Blackwood 61 Gwent | United Kingdom | British | 156650940001 | |||||
| MCKEAND, Eric | Director | Mill Brook Tregarn Road Langstone NP6 2JS Newport Gwent | British | 24319510001 | ||||||
| MCTAVISH, Richard | Director | College Street TA8 1AR Burnham-On-Sea 3-5 Somerset United Kingdom | United Kingdom | British | 209580950001 | |||||
| MOSS, Raymond Alan | Director | 16 Broadfield Gardens Great Meadow WR4 0DP Worcester | British | 52116560002 | ||||||
| MUIR, Derek William | Director | College Street TA8 1AR Burnham-On-Sea 3-5 Somerset United Kingdom | United Kingdom | British | 120442470001 | |||||
| NASH, Michael David | Director | 50 Lon Y Deri Rhiwbina CF14 6JP Cardiff South Glamorgan | Wales | British | 87198530001 | |||||
| PEGLER, Mark | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 82454580021 | |||||
| RABONE, Robert James | Director | Sandy Lane Codsall WV8 1EN Wolverhampton 17 England England | England | British | 116784620001 | |||||
| SAMARAS, Vasilios, Dr | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | Greek | 196149260001 | |||||
| SARA, Michael Edward | Director | Hillbarn Rectory Lane DY13 0TB Stourport On Severn Worcestershire | British | 56778390002 | ||||||
| SIMPSON, Roger William | Director | 8 Bickford Close Lapley ST19 9JZ Stafford Staffordshire | British | 5192140001 | ||||||
| THOMAS, Simon | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 76774780002 | |||||
| UNDERWOOD, Andrew | Director | Blackthorn House Devauden NP6 6PE Chepstow Gwent | British | 58850710001 | ||||||
| WILKINSON, Peter John | Director | 8 Shadymoor Drive DY5 3YF Brierley Hill West Midlands | British | 76512010001 |
Who are the persons with significant control of SDS PIPE SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sds Pipe Systems (Holdings) Limited | Aug 05, 2019 | Blackbrook Park Avenue TA1 2PX Taunton Goodwood House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SDS PIPE SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Aug 05, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or 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