Company NameUniversal Pipe Enterprises Limited
DirectorsKarl LÖNngren and Marko MÄKinen
Company StatusActive
Company Number04271913
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKarl LÖNngren
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusCurrent
Appointed28 February 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressC/O Premier Uk Business, 5th Floor 22 Eastcheap
London
EC3M 1EU
Director NameMarko MÄKinen
Date of BirthApril 1964 (Born 60 years ago)
NationalityFinnish
StatusCurrent
Appointed28 February 2019(17 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceFinland
Correspondence AddressC/O Premier Uk Business, 5th Floor 22 Eastcheap
London
EC3M 1EU
Director NameJacqueline Pipe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Monks Orchard
Petersfield
Hampshire
GU32 2JJ
Director NameMr Kenneth Pipe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Monks Orchard
Petersfield
Hampshire
GU32 2JJ
Secretary NameMr Kenneth Pipe
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Monks Orchard
Petersfield
Hampshire
GU32 2JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Premier Uk Business, 5th Floor 22
Eastcheap
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

9 at £1Hannah Sophie Kelly
9.00%
Ordinary
9 at £1Harriet Sian Pipe
9.00%
Ordinary
9 at £1Lucinda Emma Noe
9.00%
Ordinary
9 at £1Sophie Pipe
9.00%
Ordinary
51 at £1Kenneth Pipe
51.00%
Ordinary
13 at £1Jacqueline Pipe
13.00%
Ordinary

Financials

Year2014
Net Worth-£12,687
Cash£12
Current Liabilities£42,861

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
4 June 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
13 March 2019Registered office address changed from C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG England to C/O Premier Uk Business, 5th Floor 22 Eastcheap London EC3M 1EU on 13 March 2019 (1 page)
6 March 2019Appointment of Marko Mäkinen as a director on 28 February 2019 (2 pages)
6 March 2019Notification of a person with significant control statement (2 pages)
6 March 2019Termination of appointment of Kenneth Pipe as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Kenneth Pipe as a secretary on 28 February 2019 (1 page)
6 March 2019Cessation of Kenneth Pipe as a person with significant control on 28 February 2019 (1 page)
6 March 2019Appointment of Karl Lönngren as a director on 28 February 2019 (2 pages)
6 March 2019Termination of appointment of Jacqueline Pipe as a director on 28 February 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 August 2018Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG on 3 August 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 August 2017Change of details for Kenneth Pipe as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Change of details for Kenneth Pipe as a person with significant control on 1 August 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
31 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
31 January 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
19 August 2011Director's details changed for Jacqueline Pipe on 1 July 2011 (2 pages)
19 August 2011Director's details changed for Jacqueline Pipe on 1 July 2011 (2 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
19 August 2011Director's details changed for Jacqueline Pipe on 1 July 2011 (2 pages)
22 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
22 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
3 September 2009Return made up to 16/08/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from new court abbey road north shepley huddersfield HD8 8BJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from new court abbey road north shepley huddersfield HD8 8BJ (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 September 2007Return made up to 16/08/07; no change of members (7 pages)
26 September 2007Return made up to 16/08/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(7 pages)
25 October 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
(7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 November 2004Registered office changed on 24/11/04 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
24 November 2004Return made up to 16/08/04; full list of members (7 pages)
24 November 2004Registered office changed on 24/11/04 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
24 November 2004Return made up to 16/08/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
28 November 2003Return made up to 16/08/03; full list of members (7 pages)
28 November 2003Return made up to 16/08/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 March 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
1 March 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
18 October 2001Ad 16/08/01-16/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2001Ad 16/08/01-16/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2001Incorporation (31 pages)
16 August 2001Incorporation (31 pages)