Background WavePink WaveYellow Wave

BILFINGER PIPING TECHNOLOGIES UK LIMITED (10027762)

BILFINGER PIPING TECHNOLOGIES UK LIMITED (10027762) is an active UK company. incorporated on 26 February 2016. with registered office in Warrington. The company operates in the Construction sector, engaged in unknown sic code (42990). BILFINGER PIPING TECHNOLOGIES UK LIMITED has been registered for 10 years. Current directors include CORDIER, Regis Francois, HARCUS, Derek, PERRY, Martin Richard.

Company Number
10027762
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
Wilson House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CORDIER, Regis Francois, HARCUS, Derek, PERRY, Martin Richard
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILFINGER PIPING TECHNOLOGIES UK LIMITED

BILFINGER PIPING TECHNOLOGIES UK LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BILFINGER PIPING TECHNOLOGIES UK LIMITED was registered 10 years ago.(SIC: 42990)

Status

active

Active since 10 years ago

Company No

10027762

LTD Company

Age

10 Years

Incorporated 26 February 2016

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Wilson House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

Wilson House Kelburn Court Birchwood Warrington WA3 6JA England
From: 24 October 2018To: 28 November 2018
Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD United Kingdom
From: 26 February 2016To: 24 October 2018
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 01 Feb 2023

CORDIER, Regis Francois

Active
Petershutter Allee 53, 37520 Osterode
Born September 1980
Director
Appointed 12 Feb 2024

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Born August 1981
Director
Appointed 01 Feb 2023

PERRY, Martin Richard

Active
Kelburn Court, WarringtonWA3 6UT
Born April 1961
Director
Appointed 26 Feb 2016

KENDAL, Clive Timothy

Resigned
Forgue, HuntlyAB54 6HS
Secretary
Appointed 06 Jun 2022
Resigned 01 Feb 2023

O'KEEFFE, Nicola Jayne

Resigned
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 26 Jan 2021
Resigned 15 Apr 2022

HILPERT, Andreas Michael

Resigned
Axis House, Tudor Road, RuncornWA7 1BD
Born February 1969
Director
Appointed 26 Feb 2016
Resigned 17 Sept 2018

KENDAL, Clive Timothy

Resigned
Forgue, HuntlyAB54 6HS
Born April 1961
Director
Appointed 06 Jun 2022
Resigned 01 Feb 2023

O'KEEFFE, Nicola Jayne

Resigned
Kelburn Court, WarringtonWA3 6UT
Born November 1971
Director
Appointed 24 Feb 2021
Resigned 15 Apr 2022

PEREZ LOZANO, Rafael Nicolas

Resigned
Kelburn Court, WarringtonWA3 6UT
Born June 1971
Director
Appointed 01 Nov 2017
Resigned 31 Jan 2021

RYCHLIK, Gunter Richard Viktor

Resigned
Kelburn Court, WarringtonWA3 6UT
Born May 1954
Director
Appointed 26 Feb 2016
Resigned 12 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Oskar-Meixner-Strabe, 68163 Mannheim

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2020
Tudor Road, RuncornWA7 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Incorporation Company
26 February 2016
NEWINCIncorporation