Company NameIndustrial Pipework Services Limited
DirectorJohn Alan Ramsey
Company StatusActive
Company Number05746478
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Alan Ramsey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleWelder
Country of ResidenceEngland
Correspondence Address14 Balmoral Avenue
Corringham
Stanford-Le-Hope
Essex
SS17 7PB
Director NamePeter Ramsey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address300 Long Lane
Grays
Essex
RM16 2QD
Secretary NameCarolanne Wood
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Barnardo Street
Stepney
London
E1 0LT
Director NameGail Scullion
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address8 Byrd Court
Laindon
Basildon
Essex
SS15 5QP

Contact

Websiteipsme.co.uk

Location

Registered Address23 Grangewood Avenue
Rainham
RM13 9PA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

100 at £1Mr John Ramsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,650
Cash£6,187
Current Liabilities£26,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Registered office address changed from Bonnydowns Farm Yard Doesgate Lane Bulphan Essex RM14 3TB to 23 Grangewood Avenue Rainham RM13 9PA on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Bonnydowns Farm Yard Doesgate Lane Bulphan Essex RM14 3TB to 23 Grangewood Avenue Rainham RM13 9PA on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Carolanne Wood as a secretary on 12 May 2017 (1 page)
23 May 2017Termination of appointment of Carolanne Wood as a secretary on 12 May 2017 (1 page)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Director's details changed for Mr John Ramsey on 5 March 2013 (2 pages)
7 May 2013Director's details changed for Mr John Ramsey on 5 March 2013 (2 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr John Ramsey on 5 March 2013 (2 pages)
7 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England on 3 December 2012 (2 pages)
24 April 2012Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 April 2012 (1 page)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr John Ramsey on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Ramsey on 13 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 17/03/08; full list of members (3 pages)
17 April 2008Director appointed mr john ramsey (1 page)
17 April 2008Return made up to 17/03/08; full list of members (3 pages)
17 April 2008Director appointed mr john ramsey (1 page)
16 April 2008Appointment terminated director gail scullion (1 page)
16 April 2008Appointment terminated director gail scullion (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
28 March 2007Return made up to 17/03/07; full list of members (2 pages)
28 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
17 March 2006Incorporation (19 pages)
17 March 2006Incorporation (19 pages)