Company NameBilfinger Piping Technologies UK Limited
Company StatusActive
Company Number10027762
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMartin Richard Perry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Derek Harcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Derek Harcus
StatusCurrent
Appointed01 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Regis Francois Cordier
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2024(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address53 Petershutter Allee 53
37520 Osterode
Germany
Director NameAndreas Michael Hilpert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressBilfinger Piping Technologies Uk Limited Axis Hous
Manor Park
Runcorn
Cheshire
WA7 1BD
Director NameGunter Richard Viktor Rychlik
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Rafael Nicolas Perez Lozano
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMrs Nicola Jayne O'Keeffe
StatusResigned
Appointed26 January 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2022)
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMrs Nicola Jayne O'Keeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Clive Timothy Kendal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalquhidder, Largue Forgue
Huntly
Aberdeenshire
AB54 6HS
Scotland
Secretary NameMr Clive Timothy Kendal
StatusResigned
Appointed06 June 2022(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 February 2023)
RoleCompany Director
Correspondence AddressBalquhidder, Largue Forgue
Huntly
AB54 6HS
Scotland

Location

Registered AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

26 January 2021Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 26 January 2021 (2 pages)
20 November 2020Notification of Bilfinger Se as a person with significant control on 19 November 2020 (2 pages)
20 November 2020Cessation of Bilfinger Industrial Services Uk Limited as a person with significant control on 19 November 2020 (1 page)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 December 2019Director's details changed for Martin Richard Perry on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Gunter Richard Viktor Rychlik on 23 December 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 November 2018Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 28 November 2018 (1 page)
24 October 2018Registered office address changed from Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD United Kingdom to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 24 October 2018 (1 page)
19 September 2018Appointment of Mr Rafael Nicolas Perez Lozano as a director on 1 November 2017 (2 pages)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 September 2018Termination of appointment of Andreas Michael Hilpert as a director on 17 September 2018 (1 page)
29 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 10,000
(35 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 10,000
(35 pages)