You are here: bizstats.co.uk > a-z index > S list > SN list

Snm Pipelines Limited MANCHESTER


Snm Pipelines started in year 2004 as Private Limited Company with registration number 05026948. The Snm Pipelines company has been functioning successfully for twenty years now and its status is in administration. The firm's office is based in Manchester at Riverside House. Postal code: M3 5EN.

This company operates within the SK4 5BF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1057575 . It is located at Crossley Park Ind Estate, Crossley Road, Stockport with a total of 25 cars.

Snm Pipelines Limited Address / Contact

Office Address Riverside House
Office Address2 Irwell Street
Town Manchester
Post code M3 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05026948
Date of Incorporation Tue, 27th Jan 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Fri, 30th Jun 2023 (334 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Amanda M.

Position: Secretary

Appointed: 24 October 2016

Trevor M.

Position: Director

Appointed: 21 April 2005

Stephen M.

Position: Director

Appointed: 27 January 2004

Christopher D.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2022

Declan O.

Position: Director

Appointed: 27 February 2017

Resigned: 21 March 2023

Kevan P.

Position: Director

Appointed: 14 October 2015

Resigned: 28 February 2023

Lee R.

Position: Director

Appointed: 01 December 2009

Resigned: 14 June 2016

Lee R.

Position: Secretary

Appointed: 13 September 2007

Resigned: 14 October 2016

Noel M.

Position: Director

Appointed: 21 April 2005

Resigned: 11 June 2021

Hayley H.

Position: Director

Appointed: 27 January 2004

Resigned: 17 January 2005

Hayley H.

Position: Secretary

Appointed: 27 January 2004

Resigned: 13 September 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Stephen M. This PSC and has 75,01-100% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-302017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 102 170 128 870463 639558 878
Current Assets2 833 2932 147 7872 723 2413 053 8573 215 6723 296 695
Debtors2 815 4572 034 3182 713 4622 911 5862 735 9222 719 306
Net Assets Liabilities314 176-397 370 427 554660 818492 548
Other Debtors2 815 4571 966 3612 575 7922 763 9752 640 2882 623 672
Property Plant Equipment710 554757 8231 235 2041 125 1601 055 7571 241 091
Total Inventories17 83611 2999 77913 40116 11118 511
Other
Accumulated Amortisation Impairment Intangible Assets785 823827 184 827 184827 184 
Accumulated Depreciation Impairment Property Plant Equipment441 701455 527654 957951 8431 110 249817 640
Average Number Employees During Period    4141
Bank Borrowings Overdrafts292 717 17 03225 749  
Corporation Tax Payable   111 071169 123136 034
Corporation Tax Recoverable 15 397    
Creditors291 868304 6882 781 8793 231 5043 195 9163 138 516
Finance Lease Liabilities Present Value Total 304 688369 934314 656259 571329 357
Fixed Assets751 915757 823  1 055 7571 241 091
Future Minimum Lease Payments Under Non-cancellable Operating Leases  322 999213 257201 754434 980
Increase From Amortisation Charge For Year Intangible Assets 41 361    
Increase From Depreciation Charge For Year Property Plant Equipment 213 848203 519356 297308 001323 145
Intangible Assets41 361     
Intangible Assets Gross Cost827 184827 184 827 184827 184 
Key Management Personnel Compensation Total  314 070449 466480 307484 959
Net Current Assets Liabilities-112 183-850 505 -177 64719 756158 179
Number Shares Issued Fully Paid 10 00010 00010 000  
Other Creditors291 868304 688302 000844 425766 7361 047 856
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 200 0224 08959 411149 595615 754
Other Disposals Property Plant Equipment 265 15814 089196 994239 821903 724
Other Taxation Social Security Payable   995 734874 6151 135 494
Par Value Share 111  
Property Plant Equipment Gross Cost1 152 2551 213 3501 890 1612 077 0032 166 0062 058 731
Provisions For Liabilities Balance Sheet Subtotal33 688  57 63976 780118 992
Total Additions Including From Business Combinations Property Plant Equipment 326 253690 900383 836328 824796 449
Total Assets Less Current Liabilities639 732-92 682 947 5131 075 5131 399 270
Total Borrowings  302 000147 66478 344458 373
Trade Creditors Trade Payables1 354 9731 528 6431 232 9991 254 5251 385 442819 132
Trade Debtors Trade Receivables 52 560137 670147 61195 63495 634

Transport Operator Data

Crossley Park Ind Estate
Address Crossley Road
City Stockport
Post code SK4 5BF
Vehicles 25

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2022/06/30 from 2021/12/31
filed on: 6th, September 2022
Free Download (1 page)

Company search