Background WavePink WaveYellow Wave

S.S.E. PIPEFITTINGS LIMITED (04054579)

S.S.E. PIPEFITTINGS LIMITED (04054579) is an active UK company. incorporated on 17 August 2000. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). S.S.E. PIPEFITTINGS LIMITED has been registered for 25 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
04054579
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAMFORD, Charles, ROBERTS, Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.S.E. PIPEFITTINGS LIMITED

S.S.E. PIPEFITTINGS LIMITED is an active company incorporated on 17 August 2000 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). S.S.E. PIPEFITTINGS LIMITED was registered 25 years ago.(SIC: 25990)

Status

active

Active since 25 years ago

Company No

04054579

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

S.S.E. INTERNATIONAL LIMITED
From: 18 August 2005To: 15 February 2011
S.S.E. PIPE FITTINGS LIMITED
From: 4 October 2000To: 18 August 2005
LEGISLATOR 1487 LIMITED
From: 17 August 2000To: 4 October 2000
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 19 August 2013To: 2 July 2018
1St Floor 25 High Street Cobham Surrey KT11 3DH
From: 17 August 2000To: 19 August 2013
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Jan 11
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010

BAMFORD, Charles

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1977
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

FAIRMAN, Colin Joseph

Resigned
27 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 31 Jul 2009
Resigned 02 Jul 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 17 Aug 2000
Resigned 15 Sept 2000

WILSON, Martine

Resigned
1 Miller Close, HuntingdonPE29 2YN
Secretary
Appointed 15 Sept 2000
Resigned 31 Jul 2009

AMERIGO, Lee Robert

Resigned
74a Gloucester Street, NorwichNR2 2DY
Born December 1973
Nominee director
Appointed 17 Aug 2000
Resigned 06 Sept 2000

DIGBY, James Edward

Resigned
Chaucer Road, RoystonSG8 5AP
Born February 1972
Director
Appointed 31 Jul 2009
Resigned 29 Mar 2010

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 31 Jul 2009
Resigned 30 Jun 2016

MCGRATH, John William

Resigned
High Street, CobhamKT11 3DH
Born October 1953
Director
Appointed 29 Mar 2010
Resigned 01 Dec 2016

MURDOCH, Neil

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 01 Dec 2016
Resigned 28 Jun 2021

PICKERSGILL, Dominic James

Resigned
72 Stafford Street, NorwichNR2 3BG
Born April 1972
Director
Appointed 06 Sept 2000
Resigned 15 Sept 2000

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 17 Aug 2000
Resigned 15 Sept 2000

SMITH, Kevin Barry

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

WILSON, Anthony Vladimir

Resigned
1 Miller Close, HuntingdonPE29 2YN
Born July 1940
Director
Appointed 15 Sept 2000
Resigned 06 Oct 2007

WILSON, Martine

Resigned
1 Miller Close, HuntingdonPE29 2YN
Born May 1947
Director
Appointed 15 Sept 2000
Resigned 31 Jul 2009

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Second Filing Of Form With Form Type
23 February 2012
RP04RP04
Resolution
17 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Legacy
2 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Resolution
25 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
28 September 2000
123Notice of Increase in Nominal Capital
Legacy
28 September 2000
88(2)R88(2)R
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Incorporation Company
17 August 2000
NEWINCIncorporation