PIPE SERVE SOLUTIONS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7LT

Company number 04379942
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 1 & 2 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Satisfaction of charge 043799420002 in full; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PIPE SERVE SOLUTIONS LIMITED are www.pipeservesolutions.co.uk, and www.pipe-serve-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipe Serve Solutions Limited is a Private Limited Company. The company registration number is 04379942. Pipe Serve Solutions Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Pipe Serve Solutions Limited is 1 2 Heritage Park Hayes Way Cannock Staffordshire Ws11 7lt. The company`s financial liabilities are £156.56k. It is £122.27k against last year. The cash in hand is £55.5k. It is £-69.59k against last year. And the total assets are £693.53k, which is £-371.76k against last year. ROSTANCE EDWARDS LTD is a Secretary of the company. MURPHY, Bernard Thomas is a Director of the company. Secretary SCOTT, Audrey has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LAMBE, Noel William has been resigned. Director STANFORD, Paul Richard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


pipe serve solutions Key Finiance

LIABILITIES £156.56k
+356%
CASH £55.5k
-56%
TOTAL ASSETS £693.53k
-35%
All Financial Figures

Current Directors

Secretary
ROSTANCE EDWARDS LTD
Appointed Date: 24 August 2006

Director
MURPHY, Bernard Thomas
Appointed Date: 20 March 2006
68 years old

Resigned Directors

Secretary
SCOTT, Audrey
Resigned: 24 August 2006
Appointed Date: 17 May 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 May 2002
Appointed Date: 22 February 2002

Director
LAMBE, Noel William
Resigned: 20 March 2006
Appointed Date: 10 April 2002
65 years old

Director
STANFORD, Paul Richard
Resigned: 10 April 2002
Appointed Date: 22 February 2002
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Bernard Thomas Murphy
Notified on: 21 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

PIPE SERVE SOLUTIONS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
18 Feb 2017
Satisfaction of charge 043799420002 in full
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 57 more events
24 Apr 2002
Director resigned
11 Mar 2002
Registered office changed on 11/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
11 Mar 2002
Director resigned
11 Mar 2002
New director appointed
22 Feb 2002
Incorporation

PIPE SERVE SOLUTIONS LIMITED Charges

27 March 2014
Charge code 0437 9942 0002
Delivered: 8 April 2014
Status: Satisfied on 18 February 2017
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
23 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…