Company NamePm Pipes 2012 Limited
Company StatusActive
Company Number08000705
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Previous NamePipes UK (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Glover
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waco Uk Ltd Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameCraig Glover
StatusCurrent
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Premier Modular Limited Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr David Christopher Harris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Catfoss Airfield
Brandesburton
Driffield
YO25 8EJ
Director NameMr Daniel Allison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Modular Limited Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Keith Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Modular Limited Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr James Toby Page
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Modular Limited Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameStuart James Mackenzie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed21 March 2012(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceSouth Africa
Correspondence Address35 Fricker Road
Illovo
Gauteng
2196
Director NameEugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waco Uk Ltd Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameStephen John Michael Goodburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWaco International Prop Ltd Building No 2 Harrowde
128 Western Services Road
Woodmead
South Africa
Director NameMr Dharishan Padiachy
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2020(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 2021)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #108 Private Bag X23
Gallo Manor 2052
Johannesburg
South Africa

Contact

Websitewaco.co.uk
Telephone0800 3160888
Telephone regionFreephone

Location

Registered AddressC/O Premier Modular Limited Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Shareholders

9.6m at £1Business Venture Investments No 1638 Proprietary LTD
99.99%
Preference
1.2k at £1Business Venture Investments No 1638 Proprietary LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£160
Cash£338

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

7 December 2021Delivered on: 9 December 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding

Filing History

26 January 2021Full accounts made up to 30 June 2020 (17 pages)
4 January 2021Termination of appointment of Eugenio Pereira Carneiro De Sa as a director on 31 December 2020 (1 page)
18 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 July 2020Appointment of Mr David Christopher Harris as a director on 1 July 2020 (2 pages)
15 July 2020Appointment of Mr Dharishan Padiachy as a director on 1 July 2020 (2 pages)
29 June 2020Full accounts made up to 30 June 2019 (19 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (17 pages)
21 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (16 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 30 June 2016 (16 pages)
4 April 2017Full accounts made up to 30 June 2016 (16 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Registered office address changed from C/O Waco Uk Ltd Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 9 September 2016 (1 page)
9 September 2016Registered office address changed from C/O Waco Uk Ltd Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to C/O Premier Modular Limited Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on 9 September 2016 (1 page)
2 March 2016Full accounts made up to 30 June 2015 (16 pages)
2 March 2016Full accounts made up to 30 June 2015 (16 pages)
2 February 2016Director's details changed for Craig Glover on 26 October 2015 (2 pages)
2 February 2016Director's details changed for Craig Glover on 26 October 2015 (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,569,822
(6 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,569,822
(6 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 9,569,822
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,569,822
(6 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,569,822
(6 pages)
11 February 2014Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Stephen John Michael Goodburn on 11 February 2014 (2 pages)
15 January 2014Full accounts made up to 30 June 2013 (14 pages)
15 January 2014Full accounts made up to 30 June 2013 (14 pages)
3 January 2014Previous accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
3 January 2014Previous accounting period shortened from 31 March 2014 to 30 June 2013 (1 page)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 9,569,822
(6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 9,569,822
(6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013Termination of appointment of Stuart Mackenzie as a director (1 page)
19 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
19 July 2013Termination of appointment of Stuart Mackenzie as a director (1 page)
19 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 9,569,822
(4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 9,569,822
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 9,569,822
(4 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
28 March 2012Appointment of Craig Glover as a secretary (1 page)
28 March 2012Appointment of Craig Glover as a secretary (1 page)
21 March 2012Incorporation (52 pages)
21 March 2012Incorporation (52 pages)