Background WavePink WaveYellow Wave

PIPELINE SERVICES (UK) LIMITED (03998299)

PIPELINE SERVICES (UK) LIMITED (03998299) is an active UK company. incorporated on 22 May 2000. with registered office in Scunthorpe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIPELINE SERVICES (UK) LIMITED has been registered for 25 years. Current directors include CSEHI, David, CSEHI, Joanne.

Company Number
03998299
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
50-54 Oswald Road, Scunthorpe, DN15 7PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CSEHI, David, CSEHI, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPELINE SERVICES (UK) LIMITED

PIPELINE SERVICES (UK) LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Scunthorpe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIPELINE SERVICES (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03998299

LTD Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months 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

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

50-54 Oswald Road Scunthorpe, DN15 7PQ,

Previous Addresses

52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
From: 22 May 2000To: 12 June 2018
Timeline

3 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 12
Loan Secured
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CSEHI, David

Active
Oswald Road, ScunthorpeDN15 7PQ
Born August 1965
Director
Appointed 09 Jul 2001

CSEHI, Joanne

Active
Oswald Road, ScunthorpeDN15 7PQ
Born October 1968
Director
Appointed 12 Jan 2012

CSEHI, David

Resigned
6 Chepstow Walk, MansfieldNG18 3BZ
Secretary
Appointed 09 Jul 2001
Resigned 21 Jun 2004

CSEHI, Dorothy Frances

Resigned
181 Clipstone Road West, MansfieldNG19 0HJ
Secretary
Appointed 21 Jun 2004
Resigned 06 Apr 2010

CSEHI, Steven

Resigned
Oswald Road, ScunthorpeDN15 7PQ
Secretary
Appointed 06 Apr 2010
Resigned 24 May 2018

HARRISON, John

Resigned
1 Costhorpe Villas, WorksopS81 9QP
Secretary
Appointed 19 Oct 2000
Resigned 09 Jul 2001

STAPLETON, Peter

Resigned
14 Westcliff Gardens, ScunthorpeDN17 1DT
Secretary
Appointed 22 May 2000
Resigned 19 Oct 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 May 2000
Resigned 22 May 2000

HARRIS, Carl

Resigned
157 Springhill Court, Romeoville
Born April 1944
Director
Appointed 22 May 2000
Resigned 21 Jun 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 May 2000
Resigned 22 May 2000

Persons with significant control

2

Mr David Csehi

Active
Oswald Road, ScunthorpeDN15 7PQ
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Joanne Csehi

Active
Oswald Road, ScunthorpeDN15 7PQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
7 November 2001
88(2)R88(2)R
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
88(2)R88(2)R
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Incorporation Company
22 May 2000
NEWINCIncorporation