Formula One Pipelines Limited

General information

Name:

Formula One Pipelines Ltd

Office Address:

8 Summercourt Drive DY6 9QL Kingswinford

Number: 02953171

Incorporation date: 1994-07-27

Dissolution date: 2022-09-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Formula One Pipelines started conducting its operations in the year 1994 as a Private Limited Company with reg. no. 02953171. This company's head office was registered in Kingswinford at 8 Summercourt Drive. The Formula One Pipelines Limited company had been on the market for twenty eight years. The name of the company was changed in 1994 to Formula One Pipelines Limited. The enterprise former name was Formula One Flanges Fittings & Forgings.

The data obtained detailing this specific firm's management shows us that the last two directors were: Margaret L. and Michael L. who became the part of the company on Monday 3rd October 1994 and Wednesday 27th July 1994.

Executives who had significant control over the firm were: Michael L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Formula One Pipelines Limited 1994-10-06
  • Formula One Flanges Fittings & Forgings Limited 1994-07-27

Financial data based on annual reports

Company staff

Margaret L.

Role: Director

Appointed: 03 October 1994

Latest update: 10 March 2024

Michael L.

Role: Director

Appointed: 27 July 1994

Latest update: 10 March 2024

Michael L.

Role: Secretary

Appointed: 27 July 1994

Latest update: 10 March 2024

People with significant control

Michael L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret L.
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 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 15 July 2022
Confirmation statement last made up date 01 July 2021
Annual Accounts 26th February 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 26th February 2014
Annual Accounts 24th February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24th February 2015
Annual Accounts 11th April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11th April 2016
Annual Accounts 20th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 26th March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26th March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2021 (AA)
filed on: 7th, June 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 20 Delph Road Industrial Estate Delph Road

Post code:

DY5 2UA

City / Town:

Brierley Hill

HQ address,
2013

Address:

Unit 20 Delph Road Industrial Estate Delph Road

Post code:

DY5 2UA

City / Town:

Brierley Hill

Accountant/Auditor,
2016 - 2015

Name:

French Ludlam & Co Limited

Address:

Mountfield House 661 High Street Kingswinford

Post code:

DY6 8AL

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
28
Company Age

Similar companies nearby

Closest companies