Pipeways Limited ALTRINCHAM


Pipeways started in year 1999 as Private Limited Company with registration number 03854754. The Pipeways company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Altrincham at 2nd Floor Fairbank House. Postal code: WA14 2DP. Since October 28, 1999 Pipeways Limited is no longer carrying the name Abaco.

At present there are 2 directors in the the company, namely Janine W. and Patrick W.. In addition one secretary - Janine W. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Pipeways Limited Address / Contact

Office Address 2nd Floor Fairbank House
Office Address2 27 Ashley Road
Town Altrincham
Post code WA14 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03854754
Date of Incorporation Thu, 7th Oct 1999
Industry Construction of utility projects for fluids
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Janine W.

Position: Director

Appointed: 09 October 1999

Janine W.

Position: Secretary

Appointed: 08 October 1999

Patrick W.

Position: Director

Appointed: 08 October 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1999

Resigned: 07 October 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 October 1999

Resigned: 07 October 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Patrick W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Janine W. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janine W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Abaco October 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth488 099500 490545 950561 581       
Balance Sheet
Current Assets   79 058128 282188 02988 70472 911157 136117 23463 645
Net Assets Liabilities     621 005656 066634 704684 238688 630706 080
Debtors20 41317 91223 84215 221       
Intangible Fixed Assets569 750563 041610 383        
Tangible Fixed Assets569 750563 041610 383612 960       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve394 227406 618452 078467 709       
Shareholder Funds488 099500 490545 950561 581       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 4003 1606 904     
Average Number Employees During Period    3333433
Creditors   103 066127 987141 1906 013106 12811 8083 47765 457
Fixed Assets569 750563 041 519 188511 172598 990686 433665 979666 641664 284707 892
Net Current Assets Liabilities-69 309-55 031-33 499-28 3984 89442 458-24 354-31 27529 40527 823-1 812
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0104 5992 5231 9451 9421 3551 532 
Total Assets Less Current Liabilities500 441508 010576 884584 562516 066648 352662 079634 704696 046692 107706 080
Cash Bank61 909103 78699 18665 847       
Creditors Due After One Year7 6972 59714 8576 389       
Creditors Due Within One Year151 631176 729156 527109 466       
Net Assets Liability Excluding Pension Asset Liability488 099500 490545 950561 581       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges4 6454 92316 07716 592       
Revaluation Reserve93 77293 77293 77293 772       
Share Capital Allotted Called Up Paid100100-100-100       
Tangible Fixed Assets Additions 11 18985 83163 960       
Tangible Fixed Assets Cost Or Valuation832 801785 990848 698704 950       
Tangible Fixed Assets Depreciation263 051222 949238 31591 990       
Tangible Fixed Assets Depreciation Charged In Period 10 56725 48216 039       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50 66910 116162 364       
Tangible Fixed Assets Disposals 58 00023 123207 708       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, July 2023
Free Download (4 pages)

Company search