PIPE TOOL SUPPLIES LIMITED
LINCS

Hellopages » Lincolnshire » Lincoln » LN6 7XL
Company number 02586992
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 7 DIXON WAY, LINCOLN, LINCS, LN6 7XL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of PIPE TOOL SUPPLIES LIMITED are www.pipetoolsupplies.co.uk, and www.pipe-tool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Pipe Tool Supplies Limited is a Private Limited Company. The company registration number is 02586992. Pipe Tool Supplies Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Pipe Tool Supplies Limited is 7 Dixon Way Lincoln Lincs Ln6 7xl. . STEFANIUK, Alison Toni is a Secretary of the company. STEFANIUK, Steven George is a Director of the company. Secretary CUTMORE, Derek Hugh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUTMORE, Derek Hugh has been resigned. Director CUTMORE, Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
STEFANIUK, Alison Toni
Appointed Date: 11 February 2011

Director
STEFANIUK, Steven George
Appointed Date: 06 March 2006
68 years old

Resigned Directors

Secretary
CUTMORE, Derek Hugh
Resigned: 11 February 2011
Appointed Date: 15 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1991
Appointed Date: 01 March 1991

Director
CUTMORE, Derek Hugh
Resigned: 16 March 2014
Appointed Date: 15 March 1991
93 years old

Director
CUTMORE, Margaret
Resigned: 05 March 2006
Appointed Date: 15 March 1991
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

Pipe Tool Specialists Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIPE TOOL SUPPLIES LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 69 more events
16 Apr 1991
Secretary resigned;new secretary appointed

06 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1991
Registered office changed on 06/04/91 from: 2 baches st london N1 6UB

03 Apr 1991
Company name changed agentfind LIMITED\certificate issued on 03/04/91

01 Mar 1991
Incorporation

PIPE TOOL SUPPLIES LIMITED Charges

19 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 07/02/2000
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums for the time being standing to the credit…
25 April 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 07/02/2002
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 April 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 7TH february 2002 (the "agreement")
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 April 1991
Single debenture
Delivered: 30 April 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…