Brugg Pipesystems Uk Ltd CONGLETON


Founded in 1986, Brugg Pipesystems Uk, classified under reg no. 02039963 is an active company. Currently registered at Riverside CW12 1DY, Congleton the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 24th Nov 2015 Brugg Pipesystems Uk Ltd is no longer carrying the name Pipe2000.

The firm has 2 directors, namely Dean L., Stephan P.. Of them, Stephan P. has been with the company the longest, being appointed on 30 September 2016 and Dean L. has been with the company for the least time - from 1 June 2019. As of 1 May 2024, there were 9 ex directors - Ian M., Andreas P. and others listed below. There were no ex secretaries.

Brugg Pipesystems Uk Ltd Address / Contact

Office Address Riverside
Office Address2 Mountbatten Way
Town Congleton
Post code CW12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02039963
Date of Incorporation Wed, 23rd Jul 1986
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Dean L.

Position: Director

Appointed: 01 June 2019

Stephan P.

Position: Director

Appointed: 30 September 2016

Ian M.

Position: Director

Resigned: 30 June 2019

Andreas P.

Position: Director

Appointed: 01 October 2015

Resigned: 15 June 2020

Michael S.

Position: Director

Appointed: 01 October 2015

Resigned: 31 July 2017

Urs B.

Position: Director

Appointed: 01 October 2015

Resigned: 30 September 2016

John K.

Position: Director

Appointed: 10 August 2001

Resigned: 30 September 2015

Michael W.

Position: Director

Appointed: 01 January 1999

Resigned: 04 April 2009

Grant H.

Position: Director

Appointed: 01 September 1997

Resigned: 13 July 1999

Derek M.

Position: Director

Appointed: 14 January 1991

Resigned: 30 September 2015

Douglas S.

Position: Director

Appointed: 14 January 1991

Resigned: 25 November 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Jürg S. 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 Ian M. This PSC has significiant influence or control over the company,.

Jürg S.

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

Ian M.

Notified on 10 March 2017
Ceased on 30 June 2019
Nature of control: significiant influence or control

Company previous names

Pipe2000 November 24, 2015
Enviraflor December 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand205 687262 263
Current Assets447 495472 997
Debtors129 364136 234
Net Assets Liabilities415 26094 662
Other Debtors4428 550
Property Plant Equipment19 51510 581
Total Inventories112 44474 500
Other
Accumulated Depreciation Impairment Property Plant Equipment190 774170 983
Amounts Owed To Group Undertakings Participating Interests9 686249 993
Average Number Employees During Period96
Corporation Tax Payable1 938 
Creditors51 750388 916
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 925
Disposals Property Plant Equipment 34 725
Fixed Assets19 51510 581
Increase From Depreciation Charge For Year Property Plant Equipment 4 134
Net Current Assets Liabilities395 74584 081
Other Taxation Social Security Payable10 99016 800
Property Plant Equipment Gross Cost210 289181 564
Total Additions Including From Business Combinations Property Plant Equipment 6 000
Total Assets Less Current Liabilities415 26094 662
Trade Creditors Trade Payables29 136122 123
Trade Debtors Trade Receivables128 922127 684

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 15th, February 2024
Free Download (8 pages)

Company search