PIPEPLUS (UK) LIMITED
POOLE CABLERITE LIMITED

Hellopages » Dorset » Poole » BH12 3PQ

Company number 02689154
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address UNIT 10, WESSEX TRADE CENTRE, POOLE, DORSET, ENGLAND, BH12 3PQ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 24 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT to Unit 10 Wessex Trade Centre Poole Dorset BH12 3PQ on 16 August 2016. The most likely internet sites of PIPEPLUS (UK) LIMITED are www.pipeplusuk.co.uk, and www.pipeplus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Poole Rail Station is 2.1 miles; to Hamworthy Rail Station is 3.3 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipeplus Uk Limited is a Private Limited Company. The company registration number is 02689154. Pipeplus Uk Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of Pipeplus Uk Limited is Unit 10 Wessex Trade Centre Poole Dorset England Bh12 3pq. The company`s financial liabilities are £56.86k. It is £12.96k against last year. The cash in hand is £0.35k. It is £0.14k against last year. And the total assets are £153.57k, which is £-0.11k against last year. HARDIMAN, Alec Ernest is a Secretary of the company. HARDIMAN, Alec Ernest is a Director of the company. HARDIMAN, Stephen Matthew is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BUTLER, Malcolm has been resigned. Director JONES, William Geoffrey Christopher Allen has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


pipeplus (uk) Key Finiance

LIABILITIES £56.86k
+29%
CASH £0.35k
+66%
TOTAL ASSETS £153.57k
-1%
All Financial Figures

Current Directors

Secretary
HARDIMAN, Alec Ernest
Appointed Date: 19 February 1992

Director
HARDIMAN, Alec Ernest
Appointed Date: 19 February 1992
75 years old

Director
HARDIMAN, Stephen Matthew
Appointed Date: 17 April 2013
43 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Director
BUTLER, Malcolm
Resigned: 29 February 1996
Appointed Date: 19 February 1992
68 years old

Director
JONES, William Geoffrey Christopher Allen
Resigned: 16 November 2010
Appointed Date: 29 February 1996
74 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Persons With Significant Control

Mr Alec Ernest Hardiman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PIPEPLUS (UK) LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Registered office address changed from 24 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT to Unit 10 Wessex Trade Centre Poole Dorset BH12 3PQ on 16 August 2016
09 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
30 Apr 1993
Return made up to 19/02/93; full list of members
  • 363(288) ‐ Director's particulars changed

09 Nov 1992
Accounting reference date notified as 28/02

05 Mar 1992
Director resigned;new director appointed

05 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

19 Feb 1992
Incorporation

PIPEPLUS (UK) LIMITED Charges

7 September 2012
Rent security deposit deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Wildbrook Investments Limited
Description: Interest in the deposit account.
26 January 2010
Rent security deposit deed
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Wildbrook Investments (Industrial) Limited
Description: The initial deposit of £2,350.
9 October 2003
Rent deposit deed
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Wildbrook Investments (Industrial) Limited
Description: £2,350.00 together with interest. See the mortgage charge…
9 October 2003
Rent deposit deed
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Wildbrook Investments (Industrial) Limited
Description: £2,350 held in a deposit account.