ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H.S. Pipequipment Limited

H.S. Pipequipment Limited is a dissolved company incorporated on 18 December 1978 with the registered office located in Thatcham, Berkshire. H.S. Pipequipment Limited was registered 46 years ago.
Status
Dissolved
Dissolved on 20 November 2018 (6 years ago)
Was 39 years old at the time of dissolution
Via compulsory strike-off
Company No
01405862
Private limited company
Age
46 years
Incorporated 18 December 1978
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill
Hermitage
Newbury
Berkshire
RG18 9QL
England
Same address for the past 8 years
Telephone
01635201329
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Engineering Director • British • Lives in England • Born in Apr 1964
Director • British • Lives in United Arab Emirates • Born in Aug 1968
Director • British • Lives in England • Born in May 1954
HS Pipequipment (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HSP Valves Group Limited
Derrick Thomas Munro Mackenzie is a mutual person.
Active
GJRM Consulting Ltd
Gordon James McNair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£565K
Increased by £269K (+91%)
Turnover
£22.91M
Increased by £8.36M (+57%)
Employees
23
Increased by 4 (+21%)
Total Assets
£18.93M
Increased by £6.71M (+55%)
Total Liabilities
-£11.17M
Increased by £5.17M (+86%)
Net Assets
£7.76M
Increased by £1.53M (+25%)
Debt Ratio (%)
59%
Increased by 9.95% (+20%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 20 Nov 2018
Compulsory Strike-Off Suspended
7 Years Ago on 4 May 2018
Compulsory Gazette Notice
7 Years Ago on 6 Mar 2018
Lynne Gilder Resigned
8 Years Ago on 6 Oct 2017
Charge Satisfied
8 Years Ago on 28 Sep 2017
Confirmation Submitted
8 Years Ago on 28 Jun 2017
Registered Address Changed
8 Years Ago on 22 Feb 2017
Full Accounts Submitted
8 Years Ago on 10 Jan 2017
Jordan Company Secretaries Limited Resigned
8 Years Ago on 17 Nov 2016
Hs Pipequipment (Holdings) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover H.S. Pipequipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Nov 2018
Compulsory strike-off action has been suspended
Submitted on 4 May 2018
First Gazette notice for compulsory strike-off
Submitted on 6 Mar 2018
Termination of appointment of Lynne Gilder as a director on 6 October 2017
Submitted on 9 Oct 2017
Satisfaction of charge 11 in full
Submitted on 28 Sep 2017
Confirmation statement made on 18 June 2017 with updates
Submitted on 28 Jun 2017
Notification of Hs Pipequipment (Holdings) Limited as a person with significant control on 6 April 2016
Submitted on 28 Jun 2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Unit 4 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Newbury Berkshire RG18 9QL on 22 February 2017
Submitted on 22 Feb 2017
Full accounts made up to 31 March 2016
Submitted on 10 Jan 2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 17 November 2016
Submitted on 3 Jan 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year