Pipeserve Response Limited CANNOCK


Pipeserve Response started in year 2010 as Private Limited Company with registration number 07357582. The Pipeserve Response company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Cannock at 1 & 2 Heritage Park. Postal code: WS11 7LT.

The company has one director. Hayley M., appointed on 22 January 2018. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Bernard M.. There were no ex secretaries.

Pipeserve Response Limited Address / Contact

Office Address 1 & 2 Heritage Park
Office Address2 Hayes Way
Town Cannock
Post code WS11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07357582
Date of Incorporation Thu, 26th Aug 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Hayley M.

Position: Director

Appointed: 22 January 2018

Bernard M.

Position: Director

Appointed: 26 August 2010

Resigned: 22 January 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Bernard M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hayley M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bernard M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bernard M.

Notified on 22 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hayley M.

Notified on 22 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bernard M.

Notified on 25 August 2016
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth100100   
Balance Sheet
Cash Bank On Hand  36 389162 32679 596
Current Assets  226 458576 818474 233
Debtors  190 069414 492394 637
Net Assets Liabilities  3 435117 484104 416
Property Plant Equipment   6 3854 769
Cash Bank In Hand100100   
Net Assets Liabilities Including Pension Asset Liability100100   
Reserves/Capital
Shareholder Funds100100   
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 1683 784
Additions Other Than Through Business Combinations Property Plant Equipment   8 553 
Average Number Employees During Period  233
Creditors  176 023465 719284 586
Depreciation Rate Used For Property Plant Equipment   2525
Increase From Depreciation Charge For Year Property Plant Equipment   2 1681 616
Net Current Assets Liabilities  50 435111 099189 647
Property Plant Equipment Gross Cost   8 5538 553
Total Assets Less Current Liabilities  50 435117 484194 416
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-04-01
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements