PIPING ENGINEERING SERVICES LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD5 0BP

Company number 05865887
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address 196 ABBOTS ROAD, ABBOTS LANGLEY, WATFORD, HERTS, WD5 0BP
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2 . The most likely internet sites of PIPING ENGINEERING SERVICES LIMITED are www.pipingengineeringservices.co.uk, and www.piping-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Piping Engineering Services Limited is a Private Limited Company. The company registration number is 05865887. Piping Engineering Services Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Piping Engineering Services Limited is 196 Abbots Road Abbots Langley Watford Herts Wd5 0bp. The company`s financial liabilities are £216.35k. It is £-36.08k against last year. And the total assets are £235.15k, which is £-33.01k against last year. COLLIER, Hazel Eleanor is a Secretary of the company. COLLIER, James Neil is a Director of the company. Secretary RYDER, Andrew John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JACKSON, Arthur has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


piping engineering services Key Finiance

LIABILITIES £216.35k
-15%
CASH n/a
TOTAL ASSETS £235.15k
-13%
All Financial Figures

Current Directors

Secretary
COLLIER, Hazel Eleanor
Appointed Date: 04 July 2006

Director
COLLIER, James Neil
Appointed Date: 04 July 2006
62 years old

Resigned Directors

Secretary
RYDER, Andrew John
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Director
JACKSON, Arthur
Resigned: 04 July 2006
Appointed Date: 04 July 2006
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Persons With Significant Control

James Neil Collier
Notified on: 4 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PIPING ENGINEERING SERVICES LIMITED Events

04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
22 Jan 2016
Micro company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

26 Jan 2015
Micro company accounts made up to 31 July 2014
08 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2

...
... and 23 more events
12 Jul 2006
Director resigned
12 Jul 2006
Secretary resigned
12 Jul 2006
New secretary appointed
12 Jul 2006
New director appointed
04 Jul 2006
Incorporation