Company Information for MID STAFFORDSHIRE PIPELINES LIMITED
GREENACRES, CHASE LANE, STONE, STAFFORDSHIRE, ST15 0RG,
|
Company Registration Number
05282010
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MID STAFFORDSHIRE PIPELINES LIMITED | |
Legal Registered Office | |
GREENACRES, CHASE LANE STONE STAFFORDSHIRE ST15 0RG Other companies in ST15 | |
Company Number | 05282010 | |
---|---|---|
Company ID Number | 05282010 | |
Date formed | 2004-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2020 | |
Account next due | 31/08/2022 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-07 14:22:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY MCCONNELL |
||
COLUM CHRISTOPHER SHEEHAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R E DAVIES LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
S GALBRAITH LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Dissolved 2016-12-20 | |
K G BUILDING LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
STOKE SURVEYS LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-09-23 | |
FELLOWS & WALL BRICKLAYING CONTRACTORS LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
GEMINI BUILDING LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-07-07 | |
AFG MARKETING LIMITED | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2014-05-20 | |
T R F BUILDING LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
EDDY`S BUILDING SERVICES LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2004-06-07 | Dissolved 2015-10-20 | |
D I WINKLE JOINERY UK LIMITED | Company Secretary | 2004-02-18 | CURRENT | 2004-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colum Christopher Sheehan on 2014-12-01 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colum Christopher Sheehan on 2009-11-07 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
ELRES | S252 DISP LAYING ACC 24/02/06 | |
ELRES | S366A DISP HOLDING AGM 24/02/06 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49500 - Transport via pipeline
Creditors Due Within One Year | 2012-12-01 | £ 16,422 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 22,069 |
Taxation Social Security Due Within One Year | 2012-12-01 | £ 14,642 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 21,608 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MID STAFFORDSHIRE PIPELINES LIMITED
Called Up Share Capital | 2012-12-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 100 |
Cash Bank In Hand | 2012-12-01 | £ 101,393 |
Cash Bank In Hand | 2011-12-01 | £ 87,740 |
Current Assets | 2012-12-01 | £ 109,622 |
Current Assets | 2011-12-01 | £ 95,061 |
Debtors | 2012-12-01 | £ 8,229 |
Debtors | 2011-12-01 | £ 7,321 |
Fixed Assets | 2012-12-01 | £ 97 |
Fixed Assets | 2011-12-01 | £ 130 |
Other Debtors | 2011-12-01 | £ 365 |
Shareholder Funds | 2012-12-01 | £ 93,297 |
Shareholder Funds | 2011-12-01 | £ 73,122 |
Tangible Fixed Assets | 2012-12-01 | £ 97 |
Tangible Fixed Assets | 2011-12-01 | £ 130 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49500 - Transport via pipeline) as MID STAFFORDSHIRE PIPELINES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |