-
PIPEWORK & WELDING CONTRACTING SERVICES LIMITED - Unit 1 Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, United Kingdom
Company Information
- Company registration number
- 07249786
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 Aerial Business Park
- Lambourn Woodlands
- Hungerford
- Berkshire
- RG17 7RZ
- England Unit 1 Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, RG17 7RZ, England UK
Management
- Managing Directors
- BOARDMAN, Stephen Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-11
- Age Of Company 2010-05-11 14 years
- SIC/NACE
- 25620
Ownership
- Beneficial Owners
- -
- -
- Mrs Margaret Jiovaina Boardman
- Mr Stephen Peter Boardman
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-05-25
- Last Date: 2023-05-11
-
PIPEWORK & WELDING CONTRACTING SERVICES LIMITED Company Description
- PIPEWORK & WELDING CONTRACTING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07249786. Its current trading status is "live". It was registered 2010-05-11. It has declared SIC or NACE codes as "25620". It has 1 director The latest accounts are filed up to 2023-05-31.It can be contacted at Unit 1 Aerial Business Park .
Get PIPEWORK & WELDING CONTRACTING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pipework & Welding Contracting Services Limited - Unit 1 Aerial Business Park, Lambourn Woodlands, Hungerford, Berkshire, United Kingdom
- 2010-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PIPEWORK & WELDING CONTRACTING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-25) - AA
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-02-06) - PSC01
-
confirmation-statement-with-updates (2023-02-06) - CS01
-
notification-of-a-person-with-significant-control (2023-02-08) - PSC01
-
confirmation-statement-with-no-updates (2023-12-05) - CS01
-
cessation-of-a-person-with-significant-control (2023-12-05) - PSC07
-
confirmation-statement-with-updates (2023-06-06) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-14) - AA
-
second-filing-of-director-termination-with-name (2022-09-26) - RP04TM01
-
termination-director-company-with-name-termination-date (2022-09-16) - TM01
-
cessation-of-a-person-with-significant-control (2022-09-16) - PSC07
-
confirmation-statement-with-updates (2022-05-25) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-09-01) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-13) - AA
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-04) - AD01
-
termination-director-company-with-name-termination-date (2016-07-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
-
mortgage-satisfy-charge-full (2016-02-08) - MR04
-
termination-director-company (2016-12-06) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-02-11) - AA
-
appoint-person-secretary-company-with-name (2012-01-27) - AP03
-
termination-secretary-company-with-name (2012-01-27) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-05-21) - AP03
-
incorporation-company (2010-05-11) - NEWINC