You are here: bizstats.co.uk > a-z index > P list > PE list

Pe Pipeline Specialists Limited PRESTON


Founded in 2014, Pe Pipeline Specialists, classified under reg no. 09096804 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Paul E., appointed on 23 June 2014. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Clifford L., Paul Q. and others listed below. There were no ex secretaries.

This company operates within the WN4 0BW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2002822 . It is located at Unit 21, Landgate Industrial Estate, Ashton-in-makerfield with a total of 3 cars.

Pe Pipeline Specialists Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09096804
Date of Incorporation Mon, 23rd Jun 2014
Industry Transport via pipeline
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Paul E.

Position: Director

Appointed: 23 June 2014

Clifford L.

Position: Director

Appointed: 12 November 2014

Resigned: 20 October 2020

Paul Q.

Position: Director

Appointed: 12 November 2014

Resigned: 20 October 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Peps Holdings Limited from Preston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul Q. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clifford L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peps Holdings Limited

Richard House 9 Winckley Square, Preston, PR1 3HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12795109
Notified on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul Q.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Clifford L.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul E.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-232016-12-232017-12-232018-12-232019-12-232020-12-232021-12-312022-12-31
Net Worth84 623       
Balance Sheet
Cash Bank On Hand9 99611 84510 05022 26433 635164 5929 721468 279
Current Assets329 517744 3761 284 2212 007 8581 887 3742 713 3993 510 9235 357 127
Debtors228 912582 144965 6421 525 9921 243 4971 796 7222 541 1383 630 376
Net Assets Liabilities 168 278334 302526 253772 786950 4751 032 6661 181 364
Other Debtors3 1942 71799 049201 45317 81512 94243 899365 884
Property Plant Equipment7 29428 68036 38635 703143 926138 448153 132166 307
Total Inventories90 609150 387308 529459 602610 242752 085960 064 
Cash Bank In Hand9 996       
Stocks Inventory90 609       
Tangible Fixed Assets7 294       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve84 323       
Shareholder Funds84 623       
Other
Accrued Liabilities Deferred Income1 7221 82514 109124 186    
Accumulated Depreciation Impairment Property Plant Equipment2 43111 99222 71033 00442 44780 473118 199156 463
Additions Other Than Through Business Combinations Property Plant Equipment  21 0259 610145 70732 54852 41051 439
Amounts Owed By Related Parties9 729 20 2571 7155 530   
Amounts Owed To Associates Joint Ventures Participating Interests 1 869      
Amounts Owed To Group Undertakings     117 750390 150967 750
Average Number Employees During Period    15161723
Corporation Tax Payable24 08242 95794 025111 387    
Creditors250 52913 7568 0192 8591 245 9951 885 5692 604 2094 312 166
Finance Lease Liabilities Present Value Total 13 7568 0192 859    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   22 552351 895263 890175 885121 067
Increase From Depreciation Charge For Year Property Plant Equipment 9 56111 95210 29420 72838 02637 72638 264
Net Current Assets Liabilities78 788158 230309 462498 421641 379827 830906 7141 044 961
Number Shares Issued Fully Paid  33    
Other Creditors63 68813 756168 150239 670195 529327 494201 636316 898
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 233 11 284   
Other Disposals Property Plant Equipment  2 600 28 041   
Other Taxation Social Security Payable2 6387 05936 028175 245131 054218 411201 211391 463
Par Value Share1 11    
Property Plant Equipment Gross Cost9 72540 67259 09768 707186 373218 921271 331322 770
Provisions For Liabilities Balance Sheet Subtotal 4 8763 5275 01212 51915 80327 18029 904
Total Additions Including From Business Combinations Property Plant Equipment 30 947      
Total Assets Less Current Liabilities86 082186 910345 848534 124785 305966 2781 059 8461 211 268
Trade Creditors Trade Payables158 399431 575656 1351 094 522919 4121 221 9141 811 2122 636 055
Trade Debtors Trade Receivables215 789579 427846 3361 322 8241 220 1521 783 7802 497 2393 264 492
Creditors Due Within One Year250 729       
Number Shares Allotted300       
Provisions For Liabilities Charges1 459       
Share Capital Allotted Called Up Paid300       

Transport Operator Data

Unit 21
Address Landgate Industrial Estate , Wigan Road
City Ashton-in-makerfield
Post code WN4 0BW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 090968040004, created on 2023/12/08
filed on: 27th, December 2023
Free Download (14 pages)

Company search

Advertisements