European Pipeline Group Limited

General information

Name:

European Pipeline Group Ltd

Office Address:

Pegham Industrial Park Laveys Lane Funtley PO15 6SD Fareham

Number: 02787352

Incorporation date: 1993-02-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Fareham under the following Company Registration No.: 02787352. This company was set up in 1993. The office of this firm is located at Pegham Industrial Park Laveys Lane Funtley. The postal code for this location is PO15 6SD. It changed its name already two times. Up to 2004 it has delivered the services it's been known for as European Pipeline Engineering (southern) but currently it operates under the business name European Pipeline Group Limited. This enterprise's classified under the NACE and SIC code 42910 and has the NACE code: Construction of water projects. Wed, 31st Aug 2022 is the last time company accounts were filed.

European Pipeline Group Ltd is a small-sized vehicle operator with the licence number OH0224399. The firm has one transport operating centre in the country. In their subsidiary in Fareham on Lavys Lane, 1 machine is available.

This limited company owes its accomplishments and constant growth to two directors, namely Karen B. and Michael B., who have been supervising the firm since 2003.

  • Previous company's names
  • European Pipeline Group Limited 2004-05-05
  • European Pipeline Engineering (southern) Limited 2003-07-11
  • European Pipeline Engineering Limited 1993-02-05

Financial data based on annual reports

Company staff

Karen B.

Role: Director

Appointed: 01 August 2003

Latest update: 5 April 2024

Karen B.

Role: Secretary

Appointed: 28 March 1994

Latest update: 5 April 2024

Michael B.

Role: Director

Appointed: 17 September 1993

Latest update: 5 April 2024

People with significant control

Executives with significant control over the firm are: Michael B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Karen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Karen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 23rd May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 23rd May 2014
Annual Accounts 22nd May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22nd May 2015
Annual Accounts 25th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25th May 2016
Annual Accounts 31st May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31st May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 23rd May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23rd May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company Vehicle Operator Data

C2 Pegham Industrial Park

Address

Lavys Lane , Funtley

City

Fareham

Postal code

PO15 6SD

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Rothman Pantall Llp

Address:

229 West Street

Post code:

PO16 0HZ

City / Town:

Fareham

Accountant/Auditor,
2016 - 2015

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Search other companies

Services (by SIC Code)

  • 42910 : Construction of water projects
31
Company Age

Similar companies nearby

Closest companies