Background WavePink WaveYellow Wave

PROCESS & PIPELINE SERVICES LIMITED (12526796)

PROCESS & PIPELINE SERVICES LIMITED (12526796) is an active UK company. incorporated on 19 March 2020. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PROCESS & PIPELINE SERVICES LIMITED has been registered for 6 years. Current directors include BELLAMY, Michael, CHADDA, Sanjeet, SNODGRASS, Robert.

Company Number
12526796
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Atley Way, Cramlington, NE23 1WW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELLAMY, Michael, CHADDA, Sanjeet, SNODGRASS, Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESS & PIPELINE SERVICES LIMITED

PROCESS & PIPELINE SERVICES LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PROCESS & PIPELINE SERVICES LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12526796

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

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

Atley Way North Nelson Industrial Estate Cramlington, NE23 1WW,

Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Feb 21
Director Joined
Feb 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DUNLOP, Lorraine

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Secretary
Appointed 19 Mar 2020

BELLAMY, Michael

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born October 1962
Director
Appointed 19 Mar 2020

CHADDA, Sanjeet

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born May 1978
Director
Appointed 19 Mar 2020

SNODGRASS, Robert

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born July 1975
Director
Appointed 28 Feb 2023

Persons with significant control

1

245 Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2020
NEWINCIncorporation