Glynwed Pipe Systems Limited MAIDSTONE


Founded in 1990, Glynwed Pipe Systems, classified under reg no. 02457282 is an active company. Currently registered at . Dickley Lane ME17 2DE, Maidstone the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 8th Jul 2022 Glynwed Pipe Systems Limited is no longer carrying the name Wask-rmf.

At present there are 2 directors in the the firm, namely Christine D. and Ian M.. In addition one secretary - Ian M. - is with the company. At present 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.

Glynwed Pipe Systems Limited Address / Contact

Office Address . Dickley Lane
Office Address2 Lenham
Town Maidstone
Post code ME17 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02457282
Date of Incorporation Mon, 8th Jan 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Christine D.

Position: Director

Appointed: 22 March 2018

Ian M.

Position: Director

Appointed: 16 October 2017

Ian M.

Position: Secretary

Appointed: 30 September 2010

Glynwed Pipe Systems Limited

Position: Corporate Director

Appointed: 09 March 2001

Glynwed Overseas Holdings Limited

Position: Corporate Director

Appointed: 09 March 2001

Ashley B.

Position: Director

Appointed: 31 October 2013

Resigned: 06 October 2017

Hilde V.

Position: Director

Appointed: 31 October 2013

Resigned: 09 March 2018

Susan D.

Position: Director

Appointed: 30 September 2010

Resigned: 31 October 2013

Susan D.

Position: Secretary

Appointed: 03 March 2005

Resigned: 30 September 2010

Keith A.

Position: Secretary

Appointed: 01 May 2003

Resigned: 03 March 2005

David M.

Position: Secretary

Appointed: 09 March 2001

Resigned: 01 May 2003

Afg Nominees Limited

Position: Corporate Director

Appointed: 06 February 1996

Resigned: 09 March 2001

New Sheldon Limited

Position: Corporate Secretary

Appointed: 31 October 1995

Resigned: 09 March 2001

Margaret W.

Position: Secretary

Appointed: 08 November 1994

Resigned: 31 October 1995

Edward P.

Position: Director

Appointed: 04 May 1993

Resigned: 30 September 1996

David S.

Position: Director

Appointed: 25 January 1991

Resigned: 28 November 1995

Ian M.

Position: Director

Appointed: 25 January 1991

Resigned: 04 May 1993

Richard L.

Position: Director

Appointed: 25 January 1991

Resigned: 19 December 1995

Graham R.

Position: Secretary

Appointed: 25 January 1991

Resigned: 08 November 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Aliaxis Uk Limited from Maidstone, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Aliaxis Uk Limited

. Dickley Lane, Lenham, Maidstone, ME17 2DE, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01698059
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wask-rmf July 8, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements