Company NamePipeserv Limited
DirectorTimothy Nicholas Calvert Carnell
Company StatusActive
Company Number08387747
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Timothy Nicholas Calvert Carnell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(2 years after company formation)
Appointment Duration9 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
CF31 1LR
Wales

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ceri John
100.00%
Ordinary

Financials

Year2014
Net Worth£16,635
Cash£8,281
Current Liabilities£22,336

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 29 January 2020 (10 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 November 2019Registered office address changed from Rennie Welch, Berwick Workspace Boarding School Yard 90, Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 13 November 2019 (1 page)
13 November 2019Change of details for Mr Timothy Nicholas Calvert Carnell as a person with significant control on 4 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Timothy Nicholas Calvert Carnell on 4 November 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 29 January 2019 (9 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 29 January 2018 (10 pages)
4 May 2018Registered office address changed from Wilkinson and Partners, Fairfax House Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England to Rennie Welch, Berwick Workspace Boarding School Yard 90, Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 4 May 2018 (1 page)
6 March 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
6 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
20 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
31 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
25 April 2015Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR to Wilkinson and Partners, Fairfax House Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 April 2015 (1 page)
25 April 2015Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR to Wilkinson and Partners, Fairfax House Mill Field Road, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 April 2015 (1 page)
23 April 2015Change the registered office situation from Wales to England and Wales (3 pages)
23 April 2015Change the registered office situation from Wales to England and Wales (3 pages)
27 March 2015Termination of appointment of Ceri John as a director on 20 February 2015 (1 page)
27 March 2015Termination of appointment of Ceri John as a director on 20 February 2015 (1 page)
17 March 2015Director's details changed for Mr Timothy Nicholas Calvert Carnell on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Timothy Nicholas Calvert Carnell on 17 March 2015 (2 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
23 February 2015Director's details changed for Mr Timothy Nicholas Calvert Carnell on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Timothy Nicholas Calvert Carnell on 23 February 2015 (2 pages)
21 February 2015Appointment of Mr Timothy Nicholas Calvert Carnell as a director on 20 February 2015 (2 pages)
21 February 2015Appointment of Mr Timothy Nicholas Calvert Carnell as a director on 20 February 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
7 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
4 February 2013Incorporation (26 pages)
4 February 2013Incorporation (26 pages)