PIPELINE TECHNOLOGY LIMITED
Overview
| Company Name | PIPELINE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02654842 |
| 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 PIPELINE TECHNOLOGY LIMITED?
- Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is PIPELINE TECHNOLOGY LIMITED located?
| Registered Office Address | C/O Dickinsons, Brandon House First Floor, 90 The Broadway HP5 1EG Chesham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIPELINE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIPELINE TECHNOLOGY (UK) LIMITED | Jun 03, 2008 | Jun 03, 2008 |
| PIPELINE TECHNOLOGY LIMITED | Apr 22, 1992 | Apr 22, 1992 |
| HEDGETECH LIMITED | Oct 17, 1991 | Oct 17, 1991 |
What are the latest accounts for PIPELINE TECHNOLOGY 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 PIPELINE TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for PIPELINE TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Jason Carl Bartholomew as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Change of details for Jhk Holdings Ltd as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on Apr 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Director's details changed for Kirsten Thatcher on Apr 27, 2022 | 2 pages | CH01 | ||
Appointment of Mr Jason Carl Bartholomew as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Notification of Jhk Holdings Ltd as a person with significant control on Feb 23, 2021 | 2 pages | PSC02 | ||
Cessation of Steven Trevor Hodgson as a person with significant control on Feb 23, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Steven Trevor Hodgson as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Appointment of Kirsten Thatcher as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr James Steven Hodgson as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Who are the officers of PIPELINE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGSON, James Steven | Director | Brandon House First Floor, 90 The Broadway HP5 1EG Chesham C/O Dickinsons, United Kingdom | England | British | 221844430001 | |||||
| RICHMOND, Kirsten | Director | Brandon House First Floor, 90 The Broadway HP5 1EG Chesham C/O Dickinsons, United Kingdom | England | British | 274538810003 | |||||
| DEGNAN, Bruce John | Secretary | 33 Roy Road HA6 1EQ Northwood Middlesex | British | 15437470001 | ||||||
| JEAVONS, David Morton | Secretary | 38 Chester Road PR9 7HD Southport Merseyside England | British | 33511450001 | ||||||
| JEAVONS, David Morton | Secretary | 38 Chester Road PR9 7HD Southport Merseyside England | British | 33511450001 | ||||||
| PANNELL, Simon Jonathan | Secretary | 22 Williamson Way WD3 2GL Rickmansworth Hertfordshire | British | 35476700002 | ||||||
| POLLARD, Graeme David | Secretary | 6 Castle Road L45 5HQ Wallasey Merseyside | British | 32054250001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BARTHOLOMEW, Jason Carl | Director | Brandon House First Floor, 90 The Broadway HP5 1EG Chesham C/O Dickinsons, United Kingdom | United Kingdom | British | 293485910001 | |||||
| DEGNAN, Bruce John | Director | 33 Roy Road HA6 1EQ Northwood Middlesex | United Kingdom | British | 15437470001 | |||||
| HALLAM, Peter John | Director | 67 Lambley Lane Burton Joyce NG14 5BL Nottingham Nottinghamshire | England | British | 2952160001 | |||||
| HODGSON, Christopher | Director | 49 Mallory Crescent PO16 7QD Fareham Hampshire | British | 80489950001 | ||||||
| HODGSON, Steven Trevor | Director | Enterprise House Beesons Yard Bury Lane WD3 1DS Rickmansworth Hertfordshire | England | British | 27733040004 | |||||
| JEAVONS, David Morton | Director | 62 Melling Road PR9 9DU Southport Merseyside | United Kingdom | British | 33511450002 | |||||
| TOPPS, Martin John | Director | 29 Green Street SG1 3DS Stevenage Hertfordshire | England | British | 112393560001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of PIPELINE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jhk Holdings Ltd | Feb 23, 2021 | Brandon House First Floor, 90 The Broadway HP5 1EG Chesham C/O Dickinsons United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Trevor Hodgson | Apr 06, 2016 | 1 East Lodge PO15 5LZ Catisfield, Fareham Old Cedars Hants United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Morton Jeavons | Apr 06, 2016 | PR9 9DU Southport 62 Melling Road Merseyside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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