Pipeline Induction Heat Limited BURNLEY


Pipeline Induction Heat started in year 1980 as Private Limited Company with registration number 01478556. The Pipeline Induction Heat company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Burnley at The Pipeline Centre Farrington Road. Postal code: BB11 5SW.

At the moment there are 4 directors in the the firm, namely Philip L., James M. and Frederic C. and others. In addition one secretary - Philip L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pipeline Induction Heat Limited Address / Contact

Office Address The Pipeline Centre Farrington Road
Office Address2 Rossendale Road Industrial Estate
Town Burnley
Post code BB11 5SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01478556
Date of Incorporation Mon, 11th Feb 1980
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 44 years old
Account next due date Sat, 30th Sep 2023 (252 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Philip L.

Position: Director

Appointed: 19 August 2022

James M.

Position: Director

Appointed: 19 August 2022

Frederic C.

Position: Director

Appointed: 19 August 2022

Philip L.

Position: Secretary

Appointed: 19 August 2022

Paul M.

Position: Director

Appointed: 01 November 2016

Bruno T.

Position: Director

Appointed: 07 December 2021

Resigned: 23 May 2023

Caroline A.

Position: Director

Appointed: 08 January 2018

Resigned: 07 December 2021

Paul M.

Position: Director

Appointed: 01 November 2016

Resigned: 28 February 2018

Fiona R.

Position: Director

Appointed: 07 September 2015

Resigned: 08 January 2018

Mark S.

Position: Director

Appointed: 08 January 2015

Resigned: 31 October 2016

Steven C.

Position: Secretary

Appointed: 31 October 2013

Resigned: 19 August 2022

Thomas D.

Position: Director

Appointed: 20 May 2013

Resigned: 01 September 2015

Susan S.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2016

Amit S.

Position: Director

Appointed: 01 September 2011

Resigned: 31 October 2016

Matthew C.

Position: Director

Appointed: 01 September 2011

Resigned: 01 June 2012

John C.

Position: Director

Appointed: 01 September 2011

Resigned: 08 January 2015

Adam W.

Position: Director

Appointed: 01 September 2011

Resigned: 16 June 2023

Fred H.

Position: Secretary

Appointed: 11 March 2011

Resigned: 31 October 2013

Gregory L.

Position: Director

Appointed: 04 April 2005

Resigned: 30 June 2011

Mark W.

Position: Director

Appointed: 16 November 2001

Resigned: 13 February 2004

Philip B.

Position: Director

Appointed: 22 December 1999

Resigned: 01 September 2011

Albert R.

Position: Director

Appointed: 22 December 1999

Resigned: 07 May 2003

Malcolm C.

Position: Director

Appointed: 13 June 1997

Resigned: 01 September 2011

Delma W.

Position: Director

Appointed: 13 June 1997

Resigned: 16 November 2001

Calvin E.

Position: Director

Appointed: 13 June 1997

Resigned: 01 September 2011

James B.

Position: Director

Appointed: 04 October 1996

Resigned: 12 June 1997

Philip G.

Position: Director

Appointed: 04 October 1996

Resigned: 12 June 1997

Malcolm C.

Position: Director

Appointed: 08 November 1995

Resigned: 10 April 1996

Norman F.

Position: Director

Appointed: 08 November 1995

Resigned: 15 April 1996

David J.

Position: Director

Appointed: 19 March 1993

Resigned: 06 June 1997

Paul R.

Position: Secretary

Appointed: 19 March 1992

Resigned: 11 March 2011

Michael S.

Position: Director

Appointed: 19 March 1992

Resigned: 18 August 2008

Brian G.

Position: Director

Appointed: 19 March 1992

Resigned: 12 June 1997

Calvin E.

Position: Director

Appointed: 19 March 1992

Resigned: 12 June 1997

Delma W.

Position: Director

Appointed: 19 March 1992

Resigned: 05 October 1995

Windell N.

Position: Director

Appointed: 19 March 1992

Resigned: 01 January 1996

Philip B.

Position: Director

Appointed: 19 March 1992

Resigned: 12 June 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is P i H Holdings Limited from Burnley, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

P I H Holdings Limited

Farrington Road Rosendale Road Industrial Estate, Burnley, England, BB11 5SW, England

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 03335609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2021
filed on: 21st, April 2023
Free Download (32 pages)

Company search

Advertisements