Company number 04135367
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address UNIT 3, NETHERFIELD LANE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
GBP 100
. The most likely internet sites of EXPRESS PIPE LAYING & REPAIRS LIMITED are www.expresspipelayingrepairs.co.uk, and www.express-pipe-laying-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.5 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Pipe Laying Repairs Limited is a Private Limited Company.
The company registration number is 04135367. Express Pipe Laying Repairs Limited has been working since 04 January 2001.
The present status of the company is Active. The registered address of Express Pipe Laying Repairs Limited is Unit 3 Netherfield Lane Stanstead Abbotts Hertfordshire Sg12 8he. . HOOKWAY, Carol Ruth is a Secretary of the company. BARTLETT, Mark Elliott is a Director of the company. HOOKWAY, Roy is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 04 January 2001
Appointed Date: 04 January 2001
Persons With Significant Control
Eplr Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXPRESS PIPE LAYING & REPAIRS LIMITED Events
18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Sep 2016
Full accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
25 Nov 2015
Accounts for a medium company made up to 31 March 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 42 more events
16 Jan 2001
New director appointed
16 Jan 2001
Registered office changed on 16/01/01 from: 16 saint john street london EC1M 4NT
15 Jan 2001
Director resigned
15 Jan 2001
Secretary resigned
04 Jan 2001
Incorporation
13 April 2005
Rent deposit deed
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Joseph Foley
Description: The interest in the deposit account which the initial…
23 December 2002
Debenture
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2001
Debenture
Delivered: 28 December 2001
Status: Satisfied
on 27 December 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…