Pipe Serve Solutions Limited

General information

Name:

Pipe Serve Solutions Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04379942

Incorporation date: 2002-02-22

Dissolution date: 2019-11-19

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 79 Caroline Street, Birmingham B3 1UP Pipe Serve Solutions Limited was categorised as a Private Limited Company and issued a 04379942 Companies House Reg No. This firm had been founded 22 years ago before was dissolved on November 19, 2019.

Bernard M. was the following firm's managing director, formally appointed in 2006.

Bernard M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 24 August 2006

Address: Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

Latest update: 26 February 2024

Bernard M.

Role: Director

Appointed: 20 March 2006

Latest update: 26 February 2024

People with significant control

Bernard M.
Notified on 21 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 08 March 2018
Confirmation statement last made up date 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts 30 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 October 2014
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to 79 Caroline Street Birmingham B3 1UP on Monday 26th March 2018 (AD01)
filed on: 26th, March 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies