Pipeline Products Holdings Ltd BRISTOL


Pipeline Products Holdings started in year 2000 as Private Limited Company with registration number 03904897. The Pipeline Products Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at Woodlands Grange, Woodlands Lane. Postal code: BS32 4JY.

The company has 2 directors, namely Matthew J., Roy A.. Of them, Roy A. has been with the company the longest, being appointed on 12 January 2000 and Matthew J. has been with the company for the least time - from 31 July 2018. As of 25 April 2024, there was 1 ex secretary - Janet E.. There were no ex directors.

Pipeline Products Holdings Ltd Address / Contact

Office Address Woodlands Grange, Woodlands Lane
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904897
Date of Incorporation Tue, 11th Jan 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Matthew J.

Position: Director

Appointed: 31 July 2018

Roy A.

Position: Director

Appointed: 12 January 2000

Janet E.

Position: Secretary

Appointed: 12 January 2000

Resigned: 31 July 2018

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 11 January 2000

Resigned: 13 January 2000

Professional Formations Limited

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 13 January 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Roy A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew J. This PSC has significiant influence or control over the company,.

Roy A.

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

Matthew J.

Notified on 31 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth495 947495 947495 947       
Balance Sheet
Cash Bank In Hand24416893       
Cash Bank On Hand  93171117987 57080 364
Current Assets      945 942209 499270 443
Debtors       45 934201 929190 079
Net Assets Liabilities       545 942967 2051 020 557
Property Plant Equipment        740 370725 488
Reserves/Capital
Called Up Share Capital100 100100 100100 100       
Profit Loss Account Reserve395 847395 847395 847       
Shareholder Funds495 947495 947495 947       
Other
Amounts Owed To Group Undertakings  4 1464 0704 0644 0704 062   
Creditors  4 1464 0704 0644 0704 062 458 759434 726
Creditors Due Within One Year4 2974 2214 146       
Investments Fixed Assets500 000500 000500 000500 000500 000500 000500 000500 000500 000500 000
Investments In Group Undertakings  500 000500 000 500 000500 000500 000500 000500 000
Net Current Assets Liabilities-4 053-4 053-4 053-4 053-4 053-4 053-4 05345 942185 594229 795
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    1001 9801 9805 2806 6007 920
Par Value Share 11 111111
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities495 947495 947495 947495 947495 947495 947495 947545 9421 425 9641 455 283
Accrued Liabilities         610
Accumulated Depreciation Impairment Property Plant Equipment        3 72018 602
Amounts Owed By Group Undertakings       45 934201 929190 079
Bank Borrowings        481 370458 759
Bank Borrowings Overdrafts        354 089324 364
Corporation Tax Payable        1 21616 005
Fixed Assets       500 0001 240 3701 225 488
Increase From Depreciation Charge For Year Property Plant Equipment        3 72014 882
Nominal Value Shares Issued Specific Share Issue       111
Property Plant Equipment Gross Cost        744 090 
Total Additions Including From Business Combinations Property Plant Equipment        744 090 
Trade Creditors Trade Payables        78 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements