PROTOPIPE LIMITED

Register to unlock more data on OkredoRegister

PROTOPIPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075467

Incorporation date

21/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sovereign House, Warwick Street, Coventry CV5 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon13/03/2026
Micro company accounts made up to 2025-10-31
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-10-31
dot icon07/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon20/03/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Satisfaction of charge 2 in full
dot icon06/03/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon15/01/2018
Micro company accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon19/04/2017
Micro company accounts made up to 2016-10-31
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon11/02/2016
Micro company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon27/01/2015
Micro company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/10/2014
Director's details changed for Paul Stuart Ashmore on 2014-10-10
dot icon14/10/2014
Director's details changed for Gavin John Walton on 2014-10-10
dot icon14/10/2014
Secretary's details changed for Gavin John Walton on 2014-10-10
dot icon10/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/12/2012
Director's details changed for Gavin John Walton on 2012-12-13
dot icon13/12/2012
Director's details changed for Paul Stuart Ashmore on 2012-12-13
dot icon13/12/2012
Secretary's details changed for Gavin John Walton on 2012-12-13
dot icon08/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon25/10/2010
Director's details changed for Gavin John Walton on 2010-09-21
dot icon25/10/2010
Director's details changed for Paul Stuart Ashmore on 2010-09-21
dot icon16/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon07/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 21/09/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 21/09/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: unit 15 windmill ind est birmingham road alleslet coventry west midlands CV5 9QE
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Location of debenture register
dot icon20/11/2007
Location of register of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon11/12/2006
Return made up to 21/09/06; full list of members
dot icon04/08/2006
£ ic 70/60 10/07/06 £ sr 10@1=10
dot icon26/05/2006
£ ic 80/70 30/04/06 £ sr 10@1=10
dot icon31/01/2006
£ ic 90/80 31/12/05 £ sr 10@1=10
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Director resigned
dot icon03/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 21/09/05; full list of members
dot icon22/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/10/2004
Return made up to 21/09/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/09/2003
Return made up to 21/09/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/10/2002
Return made up to 21/09/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon15/04/2002
Registered office changed on 15/04/02 from: 4 sandy lane business park sandy lane coventry west midlands CV1 4DQ
dot icon18/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon16/11/2001
Return made up to 21/09/01; full list of members
dot icon16/11/2001
Ad 21/09/00--------- £ si 89@1=89 £ ic 1/90
dot icon24/07/2001
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon29/11/2000
New director appointed
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon05/10/2000
Certificate of change of name
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon21/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/10/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
321.17K
-
0.00
-
-
2022
4
318.91K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
20/09/2000 - 28/09/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
20/09/2000 - 28/09/2000
3353
Walton, Gavin John
Director
29/09/2000 - Present
-
Ashmore, Paul Stuart
Director
29/09/2000 - Present
-
Willis, Desmond
Director
05/10/2000 - 30/12/2005
6

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PROTOPIPE LIMITED

PROTOPIPE LIMITED is an(a) Active company incorporated on 21/09/2000 with the registered office located at Sovereign House, Warwick Street, Coventry CV5 6ET. 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 PROTOPIPE LIMITED?

toggle

PROTOPIPE LIMITED is currently Active. It was registered on 21/09/2000 .

Where is PROTOPIPE LIMITED located?

toggle

PROTOPIPE LIMITED is registered at Sovereign House, Warwick Street, Coventry CV5 6ET.

What does PROTOPIPE LIMITED do?

toggle

PROTOPIPE LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for PROTOPIPE LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-10-31.