ADVANCED PIPELINE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PIPELINE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05549048

Incorporation date

30/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 32 Bloomfield Park, Bloomfield Road, Tipton, West Midlands DY4 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon14/03/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon23/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon17/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon20/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon21/07/2022
Director's details changed for Miss Lesley Ann Hubbard on 2022-07-20
dot icon21/07/2022
Secretary's details changed for Miss Lesley Ann Hubbard on 2022-07-20
dot icon20/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon20/07/2022
Change of details for Miss Lesley Ann Hubbard as a person with significant control on 2021-11-01
dot icon20/07/2022
Director's details changed for Mrs Lesley Ann Hubbard on 2021-11-01
dot icon20/07/2022
Secretary's details changed for Mrs Lesley Ann Hubbard on 2021-11-01
dot icon29/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon13/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon18/12/2018
Resolutions
dot icon18/12/2018
Statement of company's objects
dot icon04/10/2018
Confirmation statement made on 2018-08-30 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon10/08/2017
Change of details for Mr Stuart Gary Hubbard as a person with significant control on 2016-11-24
dot icon10/08/2017
Director's details changed for Mr Stuart Gary Hubbard on 2016-11-24
dot icon25/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mrs Lesley Ann Hubbard on 2012-03-09
dot icon24/09/2013
Director's details changed for Mr Stuart Gary Hubbard on 2012-03-09
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/07/2010
Secretary's details changed for Lesley Ann Hubbard on 2010-04-01
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Stuart Gary Hubbard on 2010-04-23
dot icon23/04/2010
Director's details changed for Lesley Ann Hubbard on 2010-04-23
dot icon23/04/2010
Registered office address changed from Broughton House 187 Wolverhampton Street Dudley West Midlands DY1 3AD on 2010-04-23
dot icon04/09/2009
Return made up to 30/08/09; full list of members
dot icon22/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / stuart hubbard / 30/08/2008
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/08/2007
Return made up to 30/08/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/12/2006
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 30/08/06; full list of members
dot icon11/11/2005
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon08/11/2005
Particulars of mortgage/charge
dot icon16/09/2005
New secretary appointed;new director appointed
dot icon16/09/2005
New director appointed
dot icon12/09/2005
Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
Registered office changed on 12/09/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
dot icon30/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
109.96K
-
0.00
102.08K
-
2022
6
100.31K
-
0.00
56.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Stuart Gary
Director
30/08/2005 - Present
4
Fowkes, Lesley Ann
Director
30/08/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED PIPELINE SUPPLIES LIMITED

ADVANCED PIPELINE SUPPLIES LIMITED is an(a) Active company incorporated on 30/08/2005 with the registered office located at Unit 32 Bloomfield Park, Bloomfield Road, Tipton, West Midlands DY4 9AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PIPELINE SUPPLIES LIMITED?

toggle

ADVANCED PIPELINE SUPPLIES LIMITED is currently Active. It was registered on 30/08/2005 .

Where is ADVANCED PIPELINE SUPPLIES LIMITED located?

toggle

ADVANCED PIPELINE SUPPLIES LIMITED is registered at Unit 32 Bloomfield Park, Bloomfield Road, Tipton, West Midlands DY4 9AH.

What does ADVANCED PIPELINE SUPPLIES LIMITED do?

toggle

ADVANCED PIPELINE SUPPLIES LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ADVANCED PIPELINE SUPPLIES LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-30 with updates.