CDS PIPE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CDS PIPE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04487756

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Floor 2, 10, Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon23/02/2026
Return of final meeting in a members' voluntary winding up
dot icon15/01/2025
Declaration of solvency
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH England to C/O Begbies Traynor, Floor 2, 10 Wellington Place Leeds LS1 4AP on 2025-01-06
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Solvency Statement dated 29/11/24
dot icon29/11/2024
Statement of capital on 2024-11-29
dot icon29/11/2024
Statement by Directors
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon07/05/2024
Registration of charge 044877560006, created on 2024-04-25
dot icon12/03/2024
Registration of charge 044877560005, created on 2024-02-28
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon15/08/2023
Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon06/04/2023
Registration of charge 044877560004, created on 2023-04-05
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon05/12/2022
Registration of charge 044877560003, created on 2022-12-02
dot icon30/11/2022
Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30
dot icon16/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon31/03/2022
Termination of appointment of Jennifer Louise Cutler as a director on 2022-03-31
dot icon30/03/2022
Appointment of Mr Jonathan Jager as a director on 2022-03-30
dot icon28/01/2022
Termination of appointment of Terry Dugdale as a director on 2022-01-24
dot icon28/10/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon19/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Resolutions
dot icon31/03/2021
Appointment of Jennifer Louise Cutler as a director on 2021-03-10
dot icon25/03/2021
Termination of appointment of Daren Harris as a director on 2021-01-05
dot icon11/12/2020
Registration of charge 044877560002, created on 2020-12-01
dot icon09/12/2020
Registration of charge 044877560001, created on 2020-12-01
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon04/09/2020
Cessation of Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
dot icon12/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon03/08/2020
Change of details for Cds Psl Holdings Limited as a person with significant control on 2018-04-08
dot icon29/07/2020
Full accounts made up to 2019-03-31
dot icon14/04/2020
Director's details changed for Daren Harris on 2020-01-24
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon13/11/2019
Termination of appointment of Martin John Harrison as a director on 2019-09-30
dot icon26/07/2019
Appointment of Daren Harris as a director on 2019-06-24
dot icon25/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon25/07/2019
Appointment of Terry Dugdale as a director on 2019-07-01
dot icon25/07/2019
Termination of appointment of Hazel Jayne Griffiths as a director on 2019-06-30
dot icon18/04/2019
Previous accounting period extended from 2019-03-26 to 2019-03-31
dot icon08/01/2019
Unaudited abridged accounts made up to 2018-03-26
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-26
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon16/07/2018
Cessation of Ann Louise Sherratt as a person with significant control on 2018-03-27
dot icon16/07/2018
Cessation of Alan Sherratt as a person with significant control on 2018-03-27
dot icon16/07/2018
Notification of Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
dot icon18/04/2018
Resolutions
dot icon08/04/2018
Termination of appointment of Ann Louise Sherratt as a secretary on 2018-03-27
dot icon08/04/2018
Appointment of Mr Martin John Harrison as a director on 2018-03-27
dot icon08/04/2018
Termination of appointment of Alan Sherratt as a director on 2018-03-27
dot icon08/04/2018
Appointment of Hazel Jayne Griffiths as a director on 2018-03-27
dot icon08/04/2018
Registered office address changed from Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN England to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-04-08
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon31/05/2017
Secretary's details changed for Ann Louise Sherratt on 2017-05-31
dot icon31/05/2017
Director's details changed for Alan Sherratt on 2017-05-31
dot icon20/09/2016
Registered office address changed from Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN to Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN on 2016-09-20
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Registered office address changed from 168 Endon Road, Norton Green Stoke on Trent Staffordshire ST6 8NQ to Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN on 2014-08-18
dot icon28/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/12/2013
Register inspection address has been changed from C/O Barringtons Limited Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon08/08/2013
Register(s) moved to registered office address
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Register inspection address has been changed
dot icon03/08/2010
Director's details changed for Alan Sherratt on 2010-07-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 16/07/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 16/07/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/09/2007
Return made up to 16/07/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Secretary's particulars changed
dot icon04/09/2007
Registered office changed on 04/09/07 from: 80 endon road, norton green stoke-on-trent staffordshire ST6 8NQ
dot icon02/11/2006
Return made up to 16/07/06; full list of members; amend
dot icon02/11/2006
Return made up to 16/07/05; full list of members; amend
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 16/07/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 16/07/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 16/07/03; full list of members
dot icon28/08/2002
Ad 16/07/02--------- £ si 9@1=9 £ ic 1/10
dot icon28/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon17/07/2002
Secretary resigned
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherratt, Alan
Director
16/07/2002 - 27/03/2018
4
Harris, Daren
Director
24/06/2019 - 05/01/2021
22
Jager, Jonathan
Director
30/03/2022 - Present
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/2002 - 16/07/2002
99600
Dugdale, Terry Michael
Director
01/07/2019 - 24/01/2022
23

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CDS PIPE SERVICES LIMITED

CDS PIPE SERVICES LIMITED is an(a) Liquidation company incorporated on 16/07/2002 with the registered office located at C/O Begbies Traynor, Floor 2, 10, Wellington Place, Leeds LS1 4AP. 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 CDS PIPE SERVICES LIMITED?

toggle

CDS PIPE SERVICES LIMITED is currently Liquidation. It was registered on 16/07/2002 .

Where is CDS PIPE SERVICES LIMITED located?

toggle

CDS PIPE SERVICES LIMITED is registered at C/O Begbies Traynor, Floor 2, 10, Wellington Place, Leeds LS1 4AP.

What does CDS PIPE SERVICES LIMITED do?

toggle

CDS PIPE SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CDS PIPE SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Return of final meeting in a members' voluntary winding up.