Background WavePink WaveYellow Wave

NORTH STAFFS PIPE SERVICES LIMITED (01065514)

NORTH STAFFS PIPE SERVICES LIMITED (01065514) is an active UK company. incorporated on 11 August 1972. with registered office in Caverswall. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. NORTH STAFFS PIPE SERVICES LIMITED has been registered for 53 years. Current directors include PARRISH, Stuart, PARRISH, Valerie Ann.

Company Number
01065514
Status
active
Type
ltd
Incorporated
11 August 1972
Age
53 years
Address
Cocking Farm, Caverswall, ST11 9DX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PARRISH, Stuart, PARRISH, Valerie Ann
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAFFS PIPE SERVICES LIMITED

NORTH STAFFS PIPE SERVICES LIMITED is an active company incorporated on 11 August 1972 with the registered office located in Caverswall. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. NORTH STAFFS PIPE SERVICES LIMITED was registered 53 years ago.(SIC: 43999)

Status

active

Active since 53 years ago

Company No

01065514

LTD Company

Age

53 Years

Incorporated 11 August 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

H. STEINER (TIMBER PRODUCTS) LIMITED
From: 11 August 1972To: 11 September 1985
Contact
Address

Cocking Farm Sandy Lane Caverswall, ST11 9DX,

Previous Addresses

23a High Street Cheadle Stoke on Trent Staffordshire ST10 1AA
From: 11 August 1972To: 16 October 2023
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

PARRISH, Katie Joanne

Active
Sandy Lane, CaverswallST11 9DX
Secretary
Appointed 06 Aug 2019

PARRISH, Stuart

Active
Cockings Farm, Stoke On TrentST11 9EX
Born February 1943
Director
Appointed N/A

PARRISH, Valerie Ann

Active
Cocking Farm, Stoke On TrentST11 9EX
Born July 1945
Director
Appointed 08 Mar 1994

HEATH, Roy

Resigned
34a Brampton Road, Newcastle Under LymeST5 0RF
Secretary
Appointed 24 Jan 1994
Resigned 08 Mar 1994

HUGHES, Audrey Carol

Resigned
89 Harington Drive, Stoke On TrentST3 5SU
Secretary
Appointed 08 Mar 1994
Resigned 06 Aug 2019

SMALLWOOD, Steven Charles

Resigned
8 Wymondley Grove, Stoke On TrentST4 8TW
Secretary
Appointed N/A
Resigned 30 Sept 1993

HEATH, Roy

Resigned
34a Brampton Road, Newcastle Under LymeST5 0RF
Born May 1951
Director
Appointed N/A
Resigned 08 Mar 1994

HOWELL, Alfred

Resigned
28 Cambridge Drive, NewcastleST5 3DD
Born January 1927
Director
Appointed N/A
Resigned 10 Aug 1992

SMALLWOOD, Steven Charles

Resigned
8 Wymondley Grove, Stoke On TrentST4 8TW
Born August 1954
Director
Appointed N/A
Resigned 21 Jun 1993

Persons with significant control

1

Mr Stuart Parrish

Active
Sandy Lane, CaverswallST11 9DX
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
26 June 1995
287Change of Registered Office
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
2 November 1993
288288
Legacy
23 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
288288
Accounts With Accounts Type Small
17 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
15 December 1987
403aParticulars of Charge Subject to s859A
Legacy
15 December 1987
403aParticulars of Charge Subject to s859A
Legacy
15 December 1987
403aParticulars of Charge Subject to s859A
Legacy
12 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
12 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
1 July 1986
RESOLUTIONSResolutions