Congleton
Cheshire
CW12 1DY
Director Name | Mr Dean Lowe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Douglas Brian Sensecall |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Ashmead Lower Stanton Ilkeston Derbys DE7 4LN |
Director Name | Mr Derek Moxom |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Qu Appelle Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
Director Name | Mr Ian Clive Moxom |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Road South Woodham Ferrers Essex CM3 5LR |
Secretary Name | Mr Derek Moxom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Qu Appelle Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG |
Director Name | Grant Harrold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 1999) |
Role | Contracts Director |
Correspondence Address | 22 Crossways Colme Engaine Colchester Essex CO6 2JA |
Director Name | Michael George West |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2009) |
Role | Marketing |
Correspondence Address | 27 The Rowans Billericay Essex CM11 2PB |
Director Name | John Charles Knight |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(15 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carnoustie Amington Tamworth Staffordshire B77 4NN |
Director Name | Mr Urs Walter Bollhalder |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB |
Director Name | Mr Michael Sarbach |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB |
Director Name | Mr Andreas Pitschak |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Telephone | 01268 759567 |
---|---|
Telephone region | Basildon |
Registered Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £631,217 |
Cash | £457,508 |
Current Liabilities | £158,047 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
9 June 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
4 May 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
11 November 2021 | Change of details for Mr Jürg Eduard Suhner as a person with significant control on 19 October 2021 (2 pages) |
11 November 2021 | Withdrawal of a person with significant control statement on 11 November 2021 (2 pages) |
1 November 2021 | Notification of Jürg Eduard Suhner as a person with significant control on 6 April 2016 (2 pages) |
19 October 2021 | Notification of a person with significant control statement (2 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Andreas Pitschak as a director on 15 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
6 February 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
13 January 2020 | Registered office address changed from Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 13 January 2020 (1 page) |
13 January 2020 | Cessation of Ian Moxom as a person with significant control on 30 June 2019 (1 page) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
1 July 2019 | Termination of appointment of Ian Clive Moxom as a director on 30 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Dean Lowe as a director on 1 June 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 August 2017 | Termination of appointment of Michael Sarbach as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Michael Sarbach as a director on 31 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
3 October 2016 | Termination of appointment of Urs Walter Bollhalder as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Stephan Erwin Peters as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Urs Walter Bollhalder as a director on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Stephan Erwin Peters as a director on 30 September 2016 (2 pages) |
6 July 2016 | Amended accounts for a small company made up to 31 December 2015 (5 pages) |
6 July 2016 | Amended accounts for a small company made up to 31 December 2015 (5 pages) |
1 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
24 November 2015 | Change of name notice (2 pages) |
24 November 2015 | Change of name notice (2 pages) |
24 November 2015 | Company name changed PIPE2000 LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Company name changed PIPE2000 LIMITED\certificate issued on 24/11/15
|
17 November 2015 | Appointment of Mr Michael Sarbach as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Michael Sarbach as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Urs Walter Bollhalder as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Urs Walter Bollhalder as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Andreas Pitschak as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Andreas Pitschak as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Michael Sarbach as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Urs Walter Bollhalder as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Andreas Pitschak as a director on 1 October 2015 (2 pages) |
14 October 2015 | Registered office address changed from 57a the Broadway Leigh on Sea Essex SS9 1PE to Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 57a the Broadway Leigh on Sea Essex SS9 1PE to Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB on 14 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Derek Moxom as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Derek Moxom as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Derek Moxom as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John Charles Knight as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of John Charles Knight as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Derek Moxom as a director on 30 September 2015 (1 page) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
11 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
11 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
15 January 2010 | Director's details changed for John Charles Knight on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Derek Moxom on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for John Charles Knight on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Derek Moxom on 15 January 2010 (2 pages) |
8 April 2009 | Appointment terminated director michael west (1 page) |
8 April 2009 | Appointment terminated director michael west (1 page) |
27 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 14/01/08; no change of members (8 pages) |
1 February 2008 | Return made up to 14/01/08; no change of members (8 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
10 March 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
10 March 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
20 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
20 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
12 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
13 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
13 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
30 December 2003 | Full accounts made up to 30 September 2003 (11 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
7 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members
|
14 January 2000 | Return made up to 14/01/00; full list of members
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 July 1999 | Director resigned (1 page) |
27 May 1999 | Ad 12/05/99--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
27 May 1999 | Ad 12/05/99--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
7 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
24 December 1998 | Company name changed enviraflor LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed enviraflor LIMITED\certificate issued on 29/12/98 (2 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
14 November 1995 | Memorandum and Articles of Association (18 pages) |
14 November 1995 | Memorandum and Articles of Association (18 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Nc inc already adjusted 25/10/95 (1 page) |
10 November 1995 | Nc inc already adjusted 25/10/95 (1 page) |
10 November 1995 | Ad 25/10/95--------- £ si 20@1=20 £ ic 100/120 (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Ad 25/10/95--------- £ si 29880@1=29880 £ ic 120/30000 (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Ad 25/10/95--------- £ si 29880@1=29880 £ ic 120/30000 (4 pages) |
10 November 1995 | Ad 25/10/95--------- £ si 20@1=20 £ ic 100/120 (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 November 1989 | Director resigned;new director appointed (2 pages) |
27 November 1989 | Director resigned;new director appointed (2 pages) |
1 September 1988 | Full accounts made up to 31 May 1987 (3 pages) |
1 September 1988 | Full accounts made up to 31 May 1987 (3 pages) |
22 October 1986 | Resolutions
|
20 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Certificate of Incorporation (1 page) |