PIPCAR LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 0AH
Company number 02372256
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address UNIT 4B, VALLEY INDUSTRIES, HADLOW ROAD, TONBRIDGE, KENT,, TN11 0AH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PIPCAR LIMITED are www.pipcar.co.uk, and www.pipcar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Sevenoaks Rail Station is 7 miles; to Bat & Ball Rail Station is 7.2 miles; to Frant Rail Station is 7.9 miles; to Wadhurst Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipcar Limited is a Private Limited Company. The company registration number is 02372256. Pipcar Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Pipcar Limited is Unit 4b Valley Industries Hadlow Road Tonbridge Kent Tn11 0ah. . KEELEY, Tracy Ann is a Secretary of the company. LANE, Mark is a Director of the company. Secretary PATRICKSON, Carolyn Jane has been resigned. Secretary PATRICKSON, Rebecca Jane has been resigned. Secretary STEPHEN-HILL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JACKSON, Derek Neil has been resigned. Director PATRICKSON, Carolyn Jane has been resigned. Director PATRICKSON, Peter Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KEELEY, Tracy Ann
Appointed Date: 01 March 2008

Director
LANE, Mark
Appointed Date: 04 June 2006
60 years old

Resigned Directors

Secretary
PATRICKSON, Carolyn Jane
Resigned: 01 April 1999

Secretary
PATRICKSON, Rebecca Jane
Resigned: 01 May 2006
Appointed Date: 01 April 2001

Secretary
STEPHEN-HILL LIMITED
Resigned: 01 March 2008
Appointed Date: 01 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 2001
Appointed Date: 01 April 1999

Director
JACKSON, Derek Neil
Resigned: 23 November 1995
90 years old

Director
PATRICKSON, Carolyn Jane
Resigned: 01 April 1999
71 years old

Director
PATRICKSON, Peter Ian
Resigned: 04 June 2006
77 years old

PIPCAR LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
17 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

12 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
14 Jun 1989
Accounting reference date notified as 31/03

10 May 1989
Memorandum and Articles of Association

25 Apr 1989
Company name changed picor pipes LIMITED\certificate issued on 26/04/89

25 Apr 1989
Secretary resigned

14 Apr 1989
Incorporation

PIPCAR LIMITED Charges

6 September 1989
Fixed and floating charge
Delivered: 13 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…