BSR PIPELINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BSR PIPELINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03289197

Incorporation date

09/12/1996

Size

Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon17/03/2026
Liquidators' statement of receipts and payments to 2026-01-14
dot icon01/08/2025
Registered office address changed from Resolve Advisory Ltd 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon31/03/2025
Liquidators' statement of receipts and payments to 2025-01-14
dot icon10/04/2024
Liquidators' statement of receipts and payments to 2024-01-14
dot icon19/03/2022
Liquidators' statement of receipts and payments to 2022-01-14
dot icon24/02/2021
Declaration of solvency
dot icon21/01/2021
Resolutions
dot icon20/01/2021
Registered office address changed from , 78 Cannon Street, London, EC4N 6AF, England to 22 York Buildings London WC2N 6JU on 2021-01-20
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/12/2020
Register(s) moved to registered office address 78 Cannon Street London EC4N 6AF
dot icon06/01/2020
Appointment of Mitre Secretaries Limited as a secretary on 2019-11-07
dot icon06/01/2020
Termination of appointment of Blackwood Partners Llp as a secretary on 2019-11-07
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon19/11/2019
Registered office address changed from , Saw Pipe Mills Brenda Road, Hartlepool, TS25 2EF, England to 22 York Buildings London WC2N 6JU on 2019-11-19
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Ms Anouska Knox as a director on 2019-08-28
dot icon30/08/2019
Registered office address changed from , C/O Bsr Pipeline Services Limited, PO Box 101, PO Box 101 Weldon Road, Corby, Northamptonshire, NN17 5UA to 22 York Buildings London WC2N 6JU on 2019-08-30
dot icon18/04/2019
Notification of Liberty Pipes (Hartlepool) Limited as a person with significant control on 2019-01-09
dot icon18/04/2019
Appointment of Dr Andrew Leslie Hill as a director on 2019-01-09
dot icon18/04/2019
Termination of appointment of Erik Nachbar as a director on 2019-01-09
dot icon18/04/2019
Termination of appointment of Alastair Stuart Aitken as a director on 2019-01-09
dot icon18/04/2019
Cessation of Tata Steel Uk Limited as a person with significant control on 2019-01-09
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon30/10/2018
Appointment of Blackwood Partners Llp as a secretary on 2018-09-10
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Stephen Allan Dempster as a director on 2018-08-24
dot icon27/08/2018
Termination of appointment of Paul Watt Mitchell as a director on 2018-08-22
dot icon27/08/2018
Termination of appointment of Paul Watt Mitchell as a secretary on 2018-08-22
dot icon08/02/2018
Appointment of Mr Paul Watt Mitchell as a secretary on 2018-01-29
dot icon06/02/2018
Termination of appointment of Malcolm Lindsay Edward as a secretary on 2018-01-29
dot icon06/02/2018
Termination of appointment of Malcolm Lindsay Edward as a director on 2018-01-29
dot icon06/02/2018
Termination of appointment of Norman Stewart Cumming as a director on 2018-01-29
dot icon06/02/2018
Appointment of Mr Paul Watt Mitchell as a director on 2018-01-29
dot icon06/02/2018
Appointment of Mr Russel Timothy Davies as a director on 2018-01-29
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Termination of appointment of Richard Broughton as a director on 2017-02-24
dot icon04/04/2017
Appointment of Mr Alastair Aitken as a director on 2017-02-24
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Termination of appointment of Richard James Bell as a director on 2016-03-31
dot icon18/05/2016
Appointment of Mr Richard Broughton as a director on 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Appointment of Mr Erik Nachbar as a director on 2015-01-21
dot icon17/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Jonathan Baxter as a director
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Richard James Bell as a director
dot icon04/12/2013
Termination of appointment of Deirdre Fox as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Nicholas Clarke as a director
dot icon11/12/2012
Appointment of Ms Deirdre Catherine Fox as a director
dot icon11/12/2012
Appointment of Mr Jonathan Mark Baxter as a director
dot icon11/12/2012
Termination of appointment of Peter Quinn as a director
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon09/12/2011
Register(s) moved to registered inspection location
dot icon09/12/2011
Register inspection address has been changed
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Mr Nicholas Roy Kenneth Clarke as a director
dot icon08/07/2010
Appointment of Mr Peter Quinn as a director
dot icon07/07/2010
Termination of appointment of Ramsay Ross as a director
dot icon07/07/2010
Termination of appointment of Ferdinand Wildenbeest as a director
dot icon27/05/2010
Full accounts made up to 2008-12-31
dot icon07/05/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon07/05/2010
Registered office address changed from , Bsr Pipeline Servicse Ltd, Bsr Pipeline Servicse Ltd, PO Box 101 Weldon Road, Corby, Northampton, NN17 5UA on 2010-05-07
dot icon06/05/2010
Director's details changed for Norman Stewart Cumming on 2009-12-09
dot icon06/05/2010
Director's details changed for Malcolm Lindsay Edward on 2009-12-09
dot icon06/05/2010
Director's details changed for Mr Ramsay Murdo Ross on 2009-12-09
dot icon17/02/2010
Appointment of Mr Ferdinand Gerhardus Christina Wildenbeest as a director
dot icon17/02/2010
Termination of appointment of Raymond Prince as a director
dot icon06/02/2009
Director appointed mr ramsay murdo ross
dot icon05/02/2009
Return made up to 09/12/08; full list of members
dot icon15/01/2009
Appointment terminated director timothy bird
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed mr timothy james bird
dot icon19/05/2008
Appointment terminated director derek glover
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon10/12/2007
Registered office changed on 10/12/07 from:\bsr pipeline servicse LTD, po box 101 weldon road, corby, northampton NN17 5UA
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 09/12/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 09/12/05; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 09/12/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 09/12/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Auditor's resignation
dot icon31/12/2002
Return made up to 09/12/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 09/12/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Full accounts made up to 1999-12-31
dot icon20/12/2000
Return made up to 09/12/00; full list of members
dot icon25/04/2000
Certificate of change of name
dot icon06/12/1999
Return made up to 09/12/99; full list of members
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 09/12/98; no change of members
dot icon24/11/1998
Auditor's resignation
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 09/12/97; full list of members
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
Ad 14/03/97--------- £ si 49998@1=49998 £ ic 50002/100000
dot icon08/06/1997
Ad 14/03/97--------- £ si 50000@1=50000 £ ic 2/50002
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Resolutions
dot icon30/05/1997
Certificate of change of name
dot icon16/05/1997
Recon 12/03/97
dot icon09/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
05/12/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knox, Anouska
Director
28/08/2019 - Present
4
Davies, Russel Timothy
Director
29/01/2018 - Present
24
Mitchell, Paul Watt
Director
29/01/2018 - 22/08/2018
37
Dempster, Stephen Allan
Director
24/08/2018 - Present
14
Hill, Andrew Leslie, Dr
Director
09/01/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSR PIPELINE SERVICES LIMITED

BSR PIPELINE SERVICES LIMITED is an(a) Liquidation company incorporated on 09/12/1996 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 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 BSR PIPELINE SERVICES LIMITED?

toggle

BSR PIPELINE SERVICES LIMITED is currently Liquidation. It was registered on 09/12/1996 .

Where is BSR PIPELINE SERVICES LIMITED located?

toggle

BSR PIPELINE SERVICES LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BSR PIPELINE SERVICES LIMITED do?

toggle

BSR PIPELINE SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BSR PIPELINE SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Liquidators' statement of receipts and payments to 2026-01-14.