PIPEMORE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 8RR

Company number 02198998
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address 8 OLD HALL ROAD, BRIDGEWATER PARK SKELLOW, DONCASTER, SOUTH YORKSHIRE, DN6 8RR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 400 . The most likely internet sites of PIPEMORE LIMITED are www.pipemore.co.uk, and www.pipemore.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and ten months. Pipemore Limited is a Private Limited Company. The company registration number is 02198998. Pipemore Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Pipemore Limited is 8 Old Hall Road Bridgewater Park Skellow Doncaster South Yorkshire Dn6 8rr. The company`s financial liabilities are £435.54k. It is £28.19k against last year. The cash in hand is £345.9k. It is £66.74k against last year. And the total assets are £555.12k, which is £26.86k against last year. SUTCLIFFE, Rita Michelle is a Secretary of the company. CASSON, Catherine Margaret is a Director of the company. CASSON, Michael is a Director of the company. Secretary JACKSON, Judith Caroline has been resigned. Secretary MORAN, Jeanna has been resigned. Director JACKSON, Derek has been resigned. Director JACKSON, Judith Caroline has been resigned. Director MORAN, Jeanna has been resigned. Director MORAN, Timothy has been resigned. Director PICKERING, Sally Ann has been resigned. Director PICKERING, Stephen Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


pipemore Key Finiance

LIABILITIES £435.54k
+6%
CASH £345.9k
+23%
TOTAL ASSETS £555.12k
+5%
All Financial Figures

Current Directors

Secretary
SUTCLIFFE, Rita Michelle
Appointed Date: 20 April 2001

Director
CASSON, Catherine Margaret
Appointed Date: 02 January 2002
78 years old

Director
CASSON, Michael
Appointed Date: 02 January 2002
80 years old

Resigned Directors

Secretary
JACKSON, Judith Caroline
Resigned: 11 November 2000

Secretary
MORAN, Jeanna
Resigned: 12 April 2001
Appointed Date: 27 November 2000

Director
JACKSON, Derek
Resigned: 02 January 2002
89 years old

Director
JACKSON, Judith Caroline
Resigned: 11 November 2000
84 years old

Director
MORAN, Jeanna
Resigned: 12 April 2001
Appointed Date: 27 November 2000
55 years old

Director
MORAN, Timothy
Resigned: 12 April 2001
Appointed Date: 11 December 1996
57 years old

Director
PICKERING, Sally Ann
Resigned: 15 November 1993
71 years old

Director
PICKERING, Stephen Francis
Resigned: 15 November 1993
71 years old

Persons With Significant Control

City Seals And Bearings Limited
Notified on: 1 July 2016
Nature of control: Has significant influence or control

PIPEMORE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 August 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400

09 Feb 2015
Total exemption small company accounts made up to 31 August 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400

...
... and 77 more events
10 Feb 1988
Accounting reference date notified as 31/01

24 Jan 1988
Memorandum and Articles of Association

23 Jan 1988
Registered office changed on 23/01/88 from: 2 baches street london N1 6UB

20 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1987
Incorporation

PIPEMORE LIMITED Charges

17 August 1989
Debenture
Delivered: 24 August 1989
Status: Satisfied on 6 February 2002
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…