ARM PIPETEK LTD

Register to unlock more data on OkredoRegister

ARM PIPETEK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08506274

Incorporation date

26/04/2013

Size

Full

Contacts

Registered address

Registered address

Unit 8 Belmont Industrial Estate, Durham DH1 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon09/01/2025
Satisfaction of charge 085062740001 in full
dot icon15/10/2024
Previous accounting period extended from 2024-04-29 to 2024-04-30
dot icon04/06/2024
Director's details changed for Mr Dale George Watson on 2024-06-01
dot icon04/06/2024
Change of details for Mr Dale George Watson as a person with significant control on 2024-06-04
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-29
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-04-29
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-29
dot icon10/08/2020
Registration of charge 085062740002, created on 2020-08-06
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-29
dot icon27/11/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/06/2019
Resolutions
dot icon06/06/2019
Termination of appointment of Andrew Mellars as a director on 2019-05-28
dot icon01/04/2019
Second filing for the notification of David George Watson as a person with significant control
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon28/01/2019
Director's details changed for Mr Steven Mark Wood on 2019-01-28
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-04-29
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon13/12/2017
Registration of charge 085062740001, created on 2017-12-08
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon19/09/2017
Notification of Stephen John Burke as a person with significant control on 2017-08-29
dot icon19/09/2017
Change of details for Mr Andrew Mellars as a person with significant control on 2017-08-29
dot icon19/09/2017
Notification of Dale George Watson as a person with significant control on 2017-08-29
dot icon19/09/2017
Notification of Steven Mark Wood as a person with significant control on 2017-08-29
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-28
dot icon31/08/2017
Appointment of Mr Steven Mark Wood as a director on 2017-08-29
dot icon31/08/2017
Appointment of Mr Stephen John Burke as a director on 2017-08-29
dot icon11/05/2017
Registered office address changed from Broadgorse Farm Matlock Road Walton Chesterfield Derbyshire S42 7LG England to Unit 8 Belmont Industrial Estate Durham DH1 1TN on 2017-05-11
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Appointment of Mr Dale George Watson as a director on 2016-05-01
dot icon13/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to Broadgorse Farm Matlock Road Walton Chesterfield Derbyshire S42 7LG on 2015-10-28
dot icon29/07/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Ryan Shelbourne as a director
dot icon12/09/2013
Appointment of Mr Andrew Mellars as a director
dot icon12/09/2013
Registered office address changed from 158 Newbold Road Chesterfield Derbyshire S41 7AF on 2013-09-12
dot icon28/06/2013
Termination of appointment of Benjamin Mellars as a director
dot icon28/06/2013
Appointment of Mr Ryan Shelbourne as a director
dot icon04/06/2013
Appointment of Mr Benjamin James Mellars as a director
dot icon17/05/2013
Registered office address changed from 158 Newbold Road Chesterfield S41 7AF United Kingdom on 2013-05-17
dot icon26/04/2013
Termination of appointment of Peter Valaitis as a director
dot icon26/04/2013
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
378.98K
-
0.00
52.82K
-
2022
72
493.21K
-
0.00
670.42K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
26/04/2013 - 26/04/2013
15302
Mellars, Andrew
Director
12/09/2013 - 28/05/2019
9
Mr Steven Mark Wood
Director
29/08/2017 - Present
8
Watson, Dale George
Director
01/05/2016 - Present
9
Mr Stephen John Burke
Director
29/08/2017 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARM PIPETEK LTD

ARM PIPETEK LTD is an(a) Active company incorporated on 26/04/2013 with the registered office located at Unit 8 Belmont Industrial Estate, Durham DH1 1TN. There are currently 3 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 ARM PIPETEK LTD?

toggle

ARM PIPETEK LTD is currently Active. It was registered on 26/04/2013 .

Where is ARM PIPETEK LTD located?

toggle

ARM PIPETEK LTD is registered at Unit 8 Belmont Industrial Estate, Durham DH1 1TN.

What does ARM PIPETEK LTD do?

toggle

ARM PIPETEK LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ARM PIPETEK LTD?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.