Company number 03939206
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address ASKERN HOUSE HIGH STREET, ASKERN, DONCASTER, SOUTH YORKSHIRE, DN6 0AA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 35300 - Steam and air conditioning supply, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
GBP 1
. The most likely internet sites of TOTAL PIPE TECHNOLOGY LIMITED are www.totalpipetechnology.co.uk, and www.total-pipe-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Total Pipe Technology Limited is a Private Limited Company.
The company registration number is 03939206. Total Pipe Technology Limited has been working since 03 March 2000.
The present status of the company is Active. The registered address of Total Pipe Technology Limited is Askern House High Street Askern Doncaster South Yorkshire Dn6 0aa. . MACKENZIE, Murdo is a Director of the company. Secretary BOOTHROYD, Paula Jayne has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MACKENZIE, Murdo has been resigned. Director ASTWOOD, Mark has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000
Director
ASTWOOD, Mark
Resigned: 21 October 2005
Appointed Date: 03 March 2000
55 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000
Persons With Significant Control
Premier Pipework Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOTAL PIPE TECHNOLOGY LIMITED Events
17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 29 February 2016
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
20 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
...
... and 37 more events
09 Mar 2000
Director resigned
09 Mar 2000
Registered office changed on 09/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
08 Mar 2000
New secretary appointed
08 Mar 2000
New director appointed
03 Mar 2000
Incorporation