International Pipeline Products Limited RICHMOND


International Pipeline Products started in year 1984 as Private Limited Company with registration number 01852899. The International Pipeline Products company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Richmond at International Pipeline Products Gatherley Road. Postal code: DL10 7JH.

At present there are 6 directors in the the company, namely Nikhil G., Sachin S. and Surendranath D. and others. In addition one secretary - Darren W. - is with the firm. 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.

International Pipeline Products Limited Address / Contact

Office Address International Pipeline Products Gatherley Road
Office Address2 Brompton On Swale
Town Richmond
Post code DL10 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01852899
Date of Incorporation Fri, 5th Oct 1984
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other plastic products
End of financial Year 30th December
Company age 40 years old
Account next due date Wed, 20th Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Nikhil G.

Position: Director

Appointed: 15 June 2017

Sachin S.

Position: Director

Appointed: 15 June 2017

Surendranath D.

Position: Director

Appointed: 15 June 2017

Simon B.

Position: Director

Appointed: 18 April 2011

Keith A.

Position: Director

Appointed: 18 April 2011

Darren W.

Position: Director

Appointed: 18 April 2011

Darren W.

Position: Secretary

Appointed: 28 May 2010

Lynda D.

Position: Secretary

Resigned: 01 May 1997

David B.

Position: Director

Appointed: 09 March 2013

Resigned: 31 March 2018

Danielle A.

Position: Director

Appointed: 18 April 2011

Resigned: 09 March 2013

Peter F.

Position: Director

Appointed: 18 April 2011

Resigned: 09 February 2017

Gavin N.

Position: Director

Appointed: 18 April 2011

Resigned: 23 December 2016

Julia C.

Position: Director

Appointed: 18 April 2011

Resigned: 09 March 2013

Max A.

Position: Director

Appointed: 15 April 2011

Resigned: 09 March 2013

Andrew C.

Position: Director

Appointed: 15 April 2011

Resigned: 09 March 2013

Pad Td One Limited

Position: Corporate Director

Appointed: 09 March 2011

Resigned: 15 April 2011

Martin J.

Position: Director

Appointed: 09 March 2011

Resigned: 15 April 2011

Pad Td Two Limited

Position: Corporate Director

Appointed: 09 March 2011

Resigned: 15 April 2011

Ian R.

Position: Secretary

Appointed: 01 April 2007

Resigned: 28 May 2010

Kevin C.

Position: Director

Appointed: 04 January 2005

Resigned: 16 May 2011

George B.

Position: Director

Appointed: 04 January 2005

Resigned: 16 May 2011

Jeremy M.

Position: Secretary

Appointed: 19 August 2003

Resigned: 15 May 2009

Thomas R.

Position: Director

Appointed: 19 August 2003

Resigned: 04 January 2005

Kenneth H.

Position: Secretary

Appointed: 06 March 2000

Resigned: 19 August 2003

Jon C.

Position: Director

Appointed: 06 April 1998

Resigned: 07 January 1999

Philip M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 06 March 2000

Keith H.

Position: Director

Appointed: 01 October 1996

Resigned: 03 March 2000

James W.

Position: Director

Appointed: 09 September 1996

Resigned: 29 September 1997

Alan W.

Position: Director

Appointed: 15 May 1992

Resigned: 01 May 2002

Kenneth G.

Position: Director

Appointed: 07 October 1991

Resigned: 03 June 1992

Lynda D.

Position: Director

Appointed: 04 October 1991

Resigned: 19 August 2003

Kenneth H.

Position: Director

Appointed: 04 October 1991

Resigned: 19 August 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Simon B. The abovementioned PSC has significiant influence or control over the company,.

Simon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand127 46639 18671 563207 252100 084108 660
Current Assets2 997 0493 132 9513 084 3333 215 0623 426 4014 208 821
Debtors1 807 6661 944 9371 762 5791 693 0021 934 5612 315 968
Net Assets Liabilities898 022853 217857 234562 990643 276769 113
Other Debtors 467 227456 098322 054506 853175 065
Property Plant Equipment701 100679 276674 659635 459672 907668 947
Total Inventories1 061 9171 148 8281 250 1911 314 8081 391 756 
Other
Accumulated Amortisation Impairment Intangible Assets17 10221 31226 24129 76044 08174 843
Accumulated Depreciation Impairment Property Plant Equipment1 967 2172 104 4062 235 0712 286 5752 350 3082 421 046
Additions Other Than Through Business Combinations Property Plant Equipment 115 366126 04933 294101 18166 778
Administrative Expenses  2 279 7521 582 346  
Amortisation Impairment Expense Intangible Assets  4 9293 519  
Amounts Owed By Related Parties239 902239 9029 4679 4679 4679 467
Average Number Employees During Period 6055596061
Bank Borrowings Overdrafts   372 430232 13099 484
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment47 25225 914    
Cash Cash Equivalents Cash Flow Value 39 18671 563207 252  
Corporation Tax Recoverable127 25895 229 82 63162 924 
Cost Sales  4 481 5202 364 414  
Creditors1 640 6751 500 0001 524 5151 874 0971 732 13099 484
Depreciation Impairment Expense Property Plant Equipment  130 66472 494  
Distribution Costs  278 893151 319  
Dividends Paid On Shares 23 54524 106   
Fixed Assets722 245702 821698 765673 861773 197841 136
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -474 485  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 175 1201 097 7531 056 124829 591754 591
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  94 094-2 618  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -87 129-152 208  
Gain Loss In Cash Flows From Change In Inventories  101 363144 617  
Gain Loss On Disposals Property Plant Equipment   1 200  
Gross Profit Loss  2 778 6971 455 215  
Income Taxes Paid Refund Classified As Operating Activities  107 412-1  
Increase From Amortisation Charge For Year Intangible Assets 4 2104 9293 51914 32130 762
Increase From Depreciation Charge For Year Property Plant Equipment 137 189130 66472 49463 73370 738
Intangible Assets21 14523 54524 10638 402100 290172 189
Intangible Assets Gross Cost38 24744 85750 34768 162144 371247 032
Interest Payable Similar Charges Finance Costs  225 843155 631  
Interest Received Classified As Investing Activities  -259-7  
Net Cash Flows From Used In Operating Activities  -128 885253 447  
Net Cash Generated From Operations  -247 31797 815  
Net Current Assets Liabilities1 853 4591 698 2561 733 4781 772 1331 616 18779 435
Net Finance Income Costs  2597  
Net Interest Paid Received Classified As Operating Activities  -225 844-155 631  
Operating Profit Loss  220 052-182 837  
Other Creditors1 640 6751 500 0001 524 5151 501 6671 500 0002 395 789
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 990  
Other Disposals Property Plant Equipment   20 990  
Other Interest Receivable Similar Income Finance Income  2597  
Other Operating Income Format1   95 613  
Other Taxation Social Security Payable94 165103 924138 063244 153236 464116 762
Payments Finance Lease Liabilities Classified As Financing Activities  34 772-35 447  
Proceeds From Sales Property Plant Equipment   -1 200  
Profit Loss  4 017-214 24480 286 
Profit Loss On Ordinary Activities Before Tax  -5 532-338 461  
Property Plant Equipment Gross Cost2 668 3162 783 6822 909 7302 922 0343 023 2153 089 993
Provisions For Liabilities Balance Sheet Subtotal37 00747 86050 4948 90713 97851 974
Purchase Intangible Assets  -5 490-17 815  
Purchase Property Plant Equipment  -126 049-33 294  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -9 549-124 217  
Total Assets Less Current Liabilities2 575 7042 401 0772 432 2432 445 9942 389 384920 571
Trade Creditors Trade Payables595 432773 890616 750502 137937 5411 484 189
Trade Debtors Trade Receivables995 2671 070 8841 280 3901 277 6731 355 3172 131 436
Turnover Revenue  7 260 2173 819 629  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements