Total Pipeline Specialists (ni) Limited STONE


Total Pipeline Specialists (ni) started in year 2009 as Private Limited Company with registration number 06890796. The Total Pipeline Specialists (ni) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stone at 1 1st Floor Offices. Postal code: ST15 8LQ. Since November 26, 2014 Total Pipeline Specialists (ni) Limited is no longer carrying the name Tps - Burdens.

The company has 2 directors, namely Keith H., Barry V.. Of them, Keith H., Barry V. have been with the company the longest, being appointed on 19 December 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Total Pipeline Specialists (ni) Limited Address / Contact

Office Address 1 1st Floor Offices
Office Address2 2 Whitebridge Lane
Town Stone
Post code ST15 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06890796
Date of Incorporation Wed, 29th Apr 2009
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Keith H.

Position: Director

Appointed: 19 December 2013

Barry V.

Position: Director

Appointed: 19 December 2013

John L.

Position: Director

Appointed: 24 January 2013

Resigned: 20 December 2013

Alan L.

Position: Director

Appointed: 06 May 2009

Resigned: 02 November 2012

John D.

Position: Director

Appointed: 06 May 2009

Resigned: 28 February 2013

Jeremy B.

Position: Director

Appointed: 29 April 2009

Resigned: 20 December 2013

Hcs Secretarial Limited

Position: Secretary

Appointed: 29 April 2009

Resigned: 29 April 2009

John L.

Position: Secretary

Appointed: 29 April 2009

Resigned: 10 March 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Keith H. This PSC and has 25-50% shares. Another entity in the PSC register is Barry V. This PSC owns 25-50% shares.

Keith H.

Notified on 1 June 2016
Nature of control: 25-50% shares

Barry V.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Tps - Burdens November 26, 2014
Burdens (ni) March 14, 2013
Wtb Northern Ireland May 28, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH to 1 1st Floor Offices 2 Whitebridge Lane Stone ST15 8LQ on May 15, 2023
filed on: 15th, May 2023
Free Download (1 page)

Company search