UNDERPRESSURE PIPELINE SOLUTIONS LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3EW

Company number 05355843
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address CONNOR HOUSE 30 PILGRIMS WAY, BEDE INDUSTRIAL ESTATE, JARROW, TYNE AND WEAR, NE32 3EW
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Appointment of Paul Douthwaite as a director on 1 September 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016. The most likely internet sites of UNDERPRESSURE PIPELINE SOLUTIONS LIMITED are www.underpressurepipelinesolutions.co.uk, and www.underpressure-pipeline-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Underpressure Pipeline Solutions Limited is a Private Limited Company. The company registration number is 05355843. Underpressure Pipeline Solutions Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Underpressure Pipeline Solutions Limited is Connor House 30 Pilgrims Way Bede Industrial Estate Jarrow Tyne and Wear Ne32 3ew. . DOUTHWAITE, Paul is a Director of the company. SADLER, Shaun William is a Director of the company. Secretary SIBLEY, Michael has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARTER, Anthony Stephen has been resigned. Director SIBLEY, Michael has been resigned. Director SWAN, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
DOUTHWAITE, Paul
Appointed Date: 01 September 2016
52 years old

Director
SADLER, Shaun William
Appointed Date: 29 November 2011
55 years old

Resigned Directors

Secretary
SIBLEY, Michael
Resigned: 18 November 2011
Appointed Date: 11 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
CARTER, Anthony Stephen
Resigned: 18 November 2011
Appointed Date: 11 February 2005
66 years old

Director
SIBLEY, Michael
Resigned: 18 November 2011
Appointed Date: 11 February 2005
72 years old

Director
SWAN, John
Resigned: 02 December 2011
Appointed Date: 11 February 2005
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Mr Shaun William Sadler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNDERPRESSURE PIPELINE SOLUTIONS LIMITED Events

13 Apr 2017
Confirmation statement made on 26 March 2017 with updates
09 Mar 2017
Appointment of Paul Douthwaite as a director on 1 September 2016
19 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
13 May 2016
All of the property or undertaking has been released from charge 053558430003
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

...
... and 41 more events
15 Mar 2005
New director appointed
28 Feb 2005
Registered office changed on 28/02/05 from: 16 churchill way cardiff CF10 2DX
28 Feb 2005
New secretary appointed;new director appointed
28 Feb 2005
Ad 14/02/05--------- £ si 999@1=999 £ ic 1/1000
07 Feb 2005
Incorporation

UNDERPRESSURE PIPELINE SOLUTIONS LIMITED Charges

22 August 2014
Charge code 0535 5843 0005
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
14 August 2013
Charge code 0535 5843 0004
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0535 5843 0003
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
18 February 2013
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 11 August 2012
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…