Petropipe International Limited NEWPORT


Petropipe International started in year 1994 as Private Limited Company with registration number 02979899. The Petropipe International company has been functioning successfully for 30 years now and its status is active - proposal to strike off. The firm's office is based in Newport at Cedar House. Postal code: NP10 8FY.

Petropipe International Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02979899
Date of Incorporation Tue, 18th Oct 1994
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 28th March
Company age 30 years old
Account next due date Sun, 18th Mar 2018 (2245 days after)
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Fri, 1st Nov 2019 (2019-11-01)
Last confirmation statement dated Thu, 18th Oct 2018

Company staff

Adam W.

Position: Director

Appointed: 18 October 1994

Rachel W.

Position: Secretary

Appointed: 18 October 1994

Ian S.

Position: Director

Appointed: 02 October 1995

Resigned: 31 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1994

Resigned: 18 October 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Adam W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Rachel W. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rachel W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth194 992210 378185 25335 002
Balance Sheet
Cash Bank In Hand189 526120 021137 84342 729
Current Assets580 555437 599338 88294 398
Debtors377 000317 578201 03951 669
Net Assets Liabilities Including Pension Asset Liability194 992210 378185 25335 002
Stocks Inventory14 029   
Tangible Fixed Assets3 3922 7786 83014 232
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000
Profit Loss Account Reserve193 992209 378184 25334 002
Shareholder Funds194 992210 378185 25335 002
Other
Creditors Due Within One Year388 276229 443159 09373 628
Fixed Assets3 3922 7786 83014 232
Net Current Assets Liabilities192 279208 156179 78920 770
Number Shares Allotted 1 0001 0001 000
Par Value Share 111
Provisions For Liabilities Charges6795561 366 
Secured Debts13 5389 40116 29018 395
Share Capital Allotted Called Up Paid1 0001 0001 0001 000
Tangible Fixed Assets Additions  5 0009 027
Tangible Fixed Assets Cost Or Valuation10 52910 52915 52924 556
Tangible Fixed Assets Depreciation7 1377 7518 69910 324
Tangible Fixed Assets Depreciation Charged In Period 6149481 625
Total Assets Less Current Liabilities195 671210 934186 61935 002
Amount Specific Advance Or Credit Directors35 947 18 003 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 18th, December 2017
Free Download (1 page)

Company search

Advertisements