Background WavePink WaveYellow Wave

PIPE SUPPORTS OVERSEAS LIMITED (06682786)

PIPE SUPPORTS OVERSEAS LIMITED (06682786) is an active UK company. incorporated on 27 August 2008. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIPE SUPPORTS OVERSEAS LIMITED has been registered for 17 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
06682786
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPE SUPPORTS OVERSEAS LIMITED

PIPE SUPPORTS OVERSEAS LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIPE SUPPORTS OVERSEAS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06682786

LTD Company

Age

17 Years

Incorporated 27 August 2008

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Jan 11
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 04 Sept 2008

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 04 Sept 2008
Resigned 01 Jan 2015

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Born July 1952
Director
Appointed 04 Sept 2008
Resigned 01 Jan 2015

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 04 Sept 2008
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

PEGLER, Mark

Resigned
Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 04 Sept 2008
Resigned 30 Apr 2019

SIMMONS, Paul

Resigned
Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 27 Aug 2008
Resigned 04 Sept 2008

Persons with significant control

1

Arleston Way, SolihullB90 4LH

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

70

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Miscellaneous
19 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Memorandum Articles
17 February 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Resolution
17 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 January 2011
CC04CC04
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
3 September 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
288bResignation of Director or Secretary
Incorporation Company
27 August 2008
NEWINCIncorporation