PIPECROSS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 03691690
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address 3 - 4, EASTWOOD COURT BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 122,700 . The most likely internet sites of PIPECROSS LIMITED are www.pipecross.co.uk, and www.pipecross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipecross Limited is a Private Limited Company. The company registration number is 03691690. Pipecross Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Pipecross Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. The company`s financial liabilities are £447.7k. It is £22.04k against last year. The cash in hand is £29.9k. It is £-1.48k against last year. And the total assets are £42.81k, which is £3.65k against last year. LANE, Sheila Jennifer is a Secretary of the company. LANE, Henry Granville is a Director of the company. LANE, Sheila Jennifer is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


pipecross Key Finiance

LIABILITIES £447.7k
+5%
CASH £29.9k
-5%
TOTAL ASSETS £42.81k
+9%
All Financial Figures

Current Directors

Secretary
LANE, Sheila Jennifer
Appointed Date: 04 March 1999

Director
LANE, Henry Granville
Appointed Date: 04 March 1999
78 years old

Director
LANE, Sheila Jennifer
Appointed Date: 04 March 1999
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 1999
Appointed Date: 05 January 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Mr Henry Granville Lane
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Doreen Patricia Lane
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIPECROSS LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 122,700

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Satisfaction of charge 6 in full
...
... and 56 more events
09 Apr 1999
Secretary resigned
11 Mar 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Mar 1999
£ nc 100/1000 04/03/99
05 Jan 1999
Incorporation

PIPECROSS LIMITED Charges

16 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 130 bournemouth road, chandlers ford…
7 August 2007
Legal charge
Delivered: 15 August 2007
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on th east side of britannia road…
25 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 villiers road, dibden purlieu, southampton. By way of…
1 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 130 bournemouth road, chandlers ford, eastleigh, hampshire…
17 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Factory d west quay road southampton,. By way of fixed…
14 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 9 February 2006
Persons entitled: National Westminster Bank PLC
Description: 6 cavendish grove southampton hants SO17 1XE t/n HP536330…
28 May 1999
Legal mortgage
Delivered: 16 June 1999
Status: Satisfied on 9 February 2006
Persons entitled: National Westminster Bank PLC
Description: 21 carlton crescent southampton hampshire. And the proceeds…