Pipefix Limited BOURNEMOUTH


Pipefix started in year 1997 as Private Limited Company with registration number 03331837. The Pipefix company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bournemouth at Heliting House. Postal code: BH2 6HT.

The firm has one director. Stewart M., appointed on 15 November 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pipefix Limited Address / Contact

Office Address Heliting House
Office Address2 35 Richmond Hill
Town Bournemouth
Post code BH2 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331837
Date of Incorporation Wed, 12th Mar 1997
Industry Repair of other equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Stewart M.

Position: Director

Appointed: 15 November 2022

Sarah B.

Position: Secretary

Appointed: 01 September 2000

Resigned: 15 November 2022

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 12 March 1997

Resigned: 12 March 1997

Steven B.

Position: Director

Appointed: 12 March 1997

Resigned: 31 August 2000

Stephen G.

Position: Director

Appointed: 12 March 1997

Resigned: 01 February 1999

Gary B.

Position: Director

Appointed: 12 March 1997

Resigned: 15 November 2022

Gary B.

Position: Secretary

Appointed: 12 March 1997

Resigned: 01 September 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Stewart M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Gary B. This PSC owns 75,01-100% shares.

Stewart M.

Notified on 17 November 2022
Nature of control: significiant influence or control

Gary B.

Notified on 30 June 2016
Ceased on 15 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand170 691273 177213 780559 440673 036411 905
Current Assets881 168797 316784 3191 037 3271 304 223869 697
Debtors625 941372 242419 636348 548468 959338 882
Net Assets Liabilities699 457629 867691 621863 0531 063 226499 256
Other Debtors15013 30875899922 62730 000
Property Plant Equipment96 03696 36285 54873 45764 97054 150
Total Inventories84 536151 897150 903129 339162 228118 910
Other
Accrued Liabilities4 2301 873  2 0132 990
Accumulated Depreciation Impairment Property Plant Equipment135 18660 19373 67586 18197 668108 705
Additions Other Than Through Business Combinations Property Plant Equipment 16 166    
Average Number Employees During Period293022192320
Creditors277 747254 744169 179240 916299 784200 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -86 851    
Disposals Property Plant Equipment -90 833  21 548 
Increase From Depreciation Charge For Year Property Plant Equipment 11 85813 48212 50611 48711 037
Net Current Assets Liabilities603 421542 572615 140796 4111 004 439650 261
Number Shares Issued Fully Paid100100    
Other Creditors45 28728 8052 2083 5162 164188
Other Inventories84 53692 818    
Par Value Share 1    
Prepayments2 158   22 627 
Property Plant Equipment Gross Cost231 222156 555159 223159 638162 638162 855
Provisions For Liabilities Balance Sheet Subtotal 9 0679 0676 8156 1835 155
Taxation Social Security Payable74 50550 122    
Total Assets Less Current Liabilities699 457638 934700 688869 8681 069 409704 411
Trade Creditors Trade Payables153 725187 16585 409128 596206 019103 248
Trade Debtors Trade Receivables623 633372 242418 878347 549446 332308 882
Work In Progress 59 079  85 40846 612
Additional Provisions Increase From New Provisions Recognised     -1 028
Corporation Tax Payable    48 58550 750
Deferred Tax Liabilities    6 8155 155
Merchandise    76 82072 298
Other Taxation Social Security Payable 38 77481 562108 80491 27815 775
Profit Loss     206 030
Provisions    6 1835 155
Total Additions Including From Business Combinations Property Plant Equipment  2 66841524 548217

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, October 2023
Free Download (10 pages)

Company search