LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03622012

Incorporation date

26/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich, Norfolk NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1998)
dot icon27/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/08/2024
Director's details changed for Mr Gavin Marc Holmes on 2024-08-29
dot icon29/08/2024
Director's details changed for Mrs Helen Mary Holmes on 2024-08-29
dot icon20/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/09/2023
Register(s) moved to registered office address 7 the Close Norwich Norfolk NR1 4DJ
dot icon11/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon06/09/2017
Cessation of Janet Juillet Grady as a person with significant control on 2017-09-06
dot icon06/09/2017
Cessation of Melvyn Keith Grady as a person with significant control on 2017-09-06
dot icon06/09/2017
Notification of Landfill Pipe (Holdings) Limited as a person with significant control on 2017-09-06
dot icon06/09/2017
Termination of appointment of Janet Juillet Grady as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Melvyn Keith Grady as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Janet Juillet Grady as a secretary on 2017-09-06
dot icon06/09/2017
Appointment of Mrs Helen Mary Holmes as a director on 2017-09-06
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Appointment of Mr Gavin Holmes as a director on 2016-10-12
dot icon08/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Statement of company's objects
dot icon22/03/2012
Particulars of variation of rights attached to shares
dot icon22/03/2012
Change of share class name or designation
dot icon30/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon30/08/2011
Director's details changed for Mrs Janet Juillet Grady on 2011-08-25
dot icon30/08/2011
Register(s) moved to registered inspection location
dot icon30/08/2011
Secretary's details changed for Janet Juliet Grady on 2011-08-25
dot icon30/08/2011
Director's details changed for Melvyn Keith Grady on 2011-08-25
dot icon30/08/2011
Register inspection address has been changed
dot icon20/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/05/2011
Registered office address changed from 155 Reepham Road Hellesdon Norwich Norfolk NR6 5PW on 2011-05-03
dot icon12/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 26/08/09; full list of members
dot icon03/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/10/2008
Return made up to 26/08/08; no change of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 26/08/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/10/2006
Return made up to 26/08/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/09/2005
Return made up to 26/08/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/11/2004
Registered office changed on 17/11/04 from: 2 the watering saint martins road norwich norfolk NR3 3EU
dot icon27/09/2004
Return made up to 26/08/04; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/10/2003
Return made up to 26/08/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/10/2002
Return made up to 26/08/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon11/10/2001
Return made up to 26/08/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon01/09/2000
Return made up to 26/08/00; full list of members
dot icon27/06/2000
Registered office changed on 27/06/00 from: 46 prince of wales road norwich norfolk NR1 1LL
dot icon23/06/2000
Full accounts made up to 1999-08-31
dot icon24/09/1999
Return made up to 26/08/99; full list of members
dot icon04/02/1999
Resolutions
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Registered office changed on 25/01/99 from: international house 31 church road, hendon london NW4 4EB
dot icon17/11/1998
Certificate of change of name
dot icon26/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
472.23K
-
0.00
71.74K
-
2022
7
574.74K
-
0.00
77.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mrs Janet Juillet Grady
Director
11/11/1998 - 06/09/2017
-
Mr Melvyn Keith Grady
Director
11/11/1998 - 06/09/2017
-
Holmes, Helen Mary
Director
06/09/2017 - Present
2
Holmes, Gavin Marc
Director
12/10/2016 - Present
2
Grady, Janet Juillet
Secretary
11/11/1998 - 06/09/2017
-

Persons with Significant Control

3
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 LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED

LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 26/08/1998 with the registered office located at 7 The Close, Norwich, Norfolk NR1 4DJ. 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 LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED?

toggle

LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 26/08/1998 .

Where is LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED located?

toggle

LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED is registered at 7 The Close, Norwich, Norfolk NR1 4DJ.

What does LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED do?

toggle

LANDFILL PIPE & CONSTRUCTION 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 LANDFILL PIPE & CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-08-31.