Total Pipeline Technology Civil Eng Ltd

General information

Name:

Total Pipeline Technology Civil Eng Limited

Office Address:

Suite 3N International House Blantyre G72 0BN Glasgow

Number: SC400129

Incorporation date: 2011-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Total Pipeline Technology Civil Eng came into being in 2011 as a company enlisted under no SC400129, located at G72 0BN Glasgow at Suite 3N International House. This company has been in business for 13 years and its last known status is active. This enterprise's Standard Industrial Classification Code is 42990: Construction of other civil engineering projects n.e.c.. Total Pipeline Technology Civil Eng Limited released its account information for the financial period up to 2023-05-31. Its latest confirmation statement was released on 2023-05-24.

This firm owes its success and constant progress to a team of two directors, specifically Noel C. and Ian C., who have been guiding the firm since 2018.

The companies with significant control over this firm include: Creamer Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rossendale at Todd Hall Road, BB4 5HU, Lancashire and was registered as a PSC under the reg no 12951741.

Financial data based on annual reports

Company staff

Noel C.

Role: Director

Appointed: 28 November 2018

Latest update: 14 March 2024

Ian C.

Role: Director

Appointed: 24 May 2011

Latest update: 14 March 2024

People with significant control

Creamer Holdings Limited
Address: Suite 14 Link 665 Business Centre Todd Hall Road, Rossendale, Lancashire, BB4 5HU, England
Legal authority Companies Act, 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 12951741
Notified on 22 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Noel C.
Notified on 9 May 2023
Ceased on 22 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas C.
Notified on 22 November 2021
Ceased on 22 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
Notified on 22 November 2021
Ceased on 22 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Creamer Holdings Limited
Address: Station House Station Road, Whalley, Lancashire, BB7 9RT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12951741
Notified on 16 October 2020
Ceased on 22 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian C.
Notified on 6 April 2016
Ceased on 16 October 2020
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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 6 March 2013
Start Date For Period Covered By Report 2011-05-24
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 6 March 2013
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 11 November 2013
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 5 March 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 18 February 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 12 April 2017
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 22nd December 2023 director's details were changed (CH01)
filed on: 12th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
12
Company Age

Similar companies nearby

Closest companies