Masters Pipeline Services Limited BRISTOL


Masters Pipeline Services started in year 2003 as Private Limited Company with registration number 04683057. The Masters Pipeline Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at Unit 17 Brookgate. Postal code: BS3 2UN.

Currently there are 2 directors in the the firm, namely Paul M. and Lisa P.. In addition one secretary - Lisa P. - is with the company. As of 26 April 2024, there was 1 ex director - Geoffrey M.. There were no ex secretaries.

Masters Pipeline Services Limited Address / Contact

Office Address Unit 17 Brookgate
Office Address2 Ashton
Town Bristol
Post code BS3 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04683057
Date of Incorporation Sun, 2nd Mar 2003
Industry Plumbing, heat and air-conditioning installation
Industry Construction of water projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Paul M.

Position: Director

Appointed: 16 March 2003

Lisa P.

Position: Director

Appointed: 02 March 2003

Lisa P.

Position: Secretary

Appointed: 02 March 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2003

Resigned: 02 March 2003

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 2003

Resigned: 02 March 2003

Geoffrey M.

Position: Director

Appointed: 02 March 2003

Resigned: 20 October 2016

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Lisa P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa P.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey M.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth533 563703 763612 155591 661533 554439 417       
Balance Sheet
Cash Bank In Hand2276 620120 945176 473190 62661 353       
Cash Bank On Hand     61 353140 969113 442125 585100 538261 065335 364340 231
Current Assets975 9691 119 745715 478839 080673 833621 023711 576694 142771 238902 884817 469856 4791 156 202
Debtors868 129735 532515 778612 405464 354521 215560 686567 731606 601640 056540 154504 865799 721
Intangible Fixed Assets9 0004 500           
Net Assets Liabilities     439 417485 454493 212460 682327 314360 674381 602453 439
Net Assets Liabilities Including Pension Asset Liability533 563703 763612 155591 661533 554439 417       
Other Debtors     27 61510 2696 7728 5229 3776 4376 4637 187
Property Plant Equipment     93 680132 041122 654168 096157 631139 790285 451 
Stocks Inventory107 838107 59378 75550 20218 85338 455       
Tangible Fixed Assets380 841450 941439 474118 232124 12093 680       
Total Inventories     38 4559 92112 96939 052162 29016 25016 25016 250
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve532 563702 763611 155590 661532 554438 417       
Shareholder Funds533 563703 763612 155591 661533 554439 417       
Other
Amount Specific Advance Or Credit Directors    576674       
Amount Specific Advance Or Credit Made In Period Directors     98       
Amount Specific Advance Or Credit Repaid In Period Directors      674      
Accounting Period Subsidiary 2 0122 0132 0142 0152 016       
Accrued Liabilities Deferred Income     10 16824 45025 38225 12135 46334 32739 00993 198
Accumulated Amortisation Impairment Intangible Assets     45 00045 00045 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment     199 323180 819183 311210 489265 057281 373353 23751 665
Average Number Employees During Period      32354051404150
Bank Borrowings          50 00042 50033 177
Bank Borrowings Overdrafts          7 50010 00010 000
Corporation Tax Payable       2 2832 287 17 789 9 227
Creditors     3 379358 163323 58423 68318 73343 725157 096873 816
Creditors Due After One Year182 215152 305136 877 9 7803 379       
Creditors Due Within One Year637 385699 612386 880349 373252 052271 907       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      57 61136 5288 3097 94523 52313 54349 942
Disposals Property Plant Equipment      64 19661 55011 67312 56828 75920 60570 709
Finance Lease Liabilities Present Value Total     3 3793 379 23 68318 7331 225124 59683 251
Fixed Assets389 841455 441439 474118 232124 12093 680132 041122 654168 096157 631139 790285 451339 250
Increase Decrease In Property Plant Equipment        43 87630 153 28 35018 215
Increase From Depreciation Charge For Year Property Plant Equipment      39 10739 02035 48762 51339 83985 407908
Intangible Assets Gross Cost     45 00045 00045 00045 00045 00045 00045 000 
Intangible Fixed Assets Aggregate Amortisation Impairment36 00040 50045 00045 00045 000        
Intangible Fixed Assets Amortisation Charged In Period 4 5004 500          
Intangible Fixed Assets Cost Or Valuation45 00045 00045 00045 00045 000        
Net Current Assets Liabilities338 584420 133328 598489 707421 781349 116353 413370 558327 126205 458288 126304 622282 386
Number Shares Allotted 1 0001 0001 0001 0001 000       
Number Shares Issued Fully Paid           1 0001 000
Other Creditors        24 21432 03248 27828 15819 669
Other Taxation Social Security Payable     80 62095 34688 638132 624126 771159 33863 004149 938
Par Value Share 11111     11
Prepayments Accrued Income     58 35148 03753 64158 76763 47467 36786 334106 235
Property Plant Equipment Gross Cost     293 003312 860305 965378 585422 688421 163638 68838 855
Provisions        10 85717 04223 517  
Provisions For Liabilities Balance Sheet Subtotal        10 85717 04223 51751 37561 769
Provisions For Liabilities Charges12 64719 50619 04016 2782 567        
Secured Debts173 469173 469161 928 16 5389 514       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 128 20337 86125 33354 88033 225       
Tangible Fixed Assets Cost Or Valuation528 953620 997637 411319 387326 534293 003       
Tangible Fixed Assets Depreciation148 112170 056197 937201 155202 414199 323       
Tangible Fixed Assets Depreciation Charged In Period 44 90141 57234 84637 17612 169       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 95713 69131 62835 91715 260       
Tangible Fixed Assets Disposals 36 15921 447343 35747 73366 756       
Total Additions Including From Business Combinations Property Plant Equipment      84 05354 65584 29356 67127 234238 1303 750
Total Assets Less Current Liabilities728 425875 574768 072607 939545 901442 796485 454493 212495 222363 089427 916590 073621 636
Total Borrowings         37 13668 733227 302179 971
Trade Creditors Trade Payables     153 769220 418205 981239 642484 214238 410340 484524 966
Trade Debtors Trade Receivables     434 575502 380507 318539 312567 205466 350412 068686 299
Advances Credits Directors   576576674       
Advances Credits Repaid In Period Directors    5 547        
Dividends Paid           120 000 
Profit Loss           140 928 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements