Pipework Services Ltd LINCOLN


Founded in 2003, Pipework Services, classified under reg no. 04704758 is an active company. Currently registered at Unit 4 Newlin Business Park Exchange Road LN6 3AB, Lincoln the company has been in the business for 21 years. Its financial year was closed on June 30 and its latest financial statement was filed on Wed, 30th Jun 2021.

At present there are 2 directors in the the firm, namely Mark F. and Wayne M.. In addition one secretary - Wayne M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 30 June 2008.

Pipework Services Ltd Address / Contact

Office Address Unit 4 Newlin Business Park Exchange Road
Office Address2 North Hykeham
Town Lincoln
Post code LN6 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04704758
Date of Incorporation Thu, 20th Mar 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 21 years old
Account next due date Fri, 31st Mar 2023 (394 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Wayne M.

Position: Secretary

Appointed: 30 June 2008

Mark F.

Position: Director

Appointed: 05 September 2005

Wayne M.

Position: Director

Appointed: 10 November 2004

Carl H.

Position: Director

Appointed: 30 June 2003

Resigned: 25 March 2005

Rex H.

Position: Director

Appointed: 30 June 2003

Resigned: 06 July 2004

John C.

Position: Director

Appointed: 20 March 2003

Resigned: 30 June 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2003

Resigned: 20 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2003

Resigned: 20 March 2003

John C.

Position: Secretary

Appointed: 20 March 2003

Resigned: 30 June 2008

David C.

Position: Director

Appointed: 20 March 2003

Resigned: 30 June 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Mark F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Wayne M. This PSC owns 25-50% shares.

Mark F.

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

Wayne M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-30
Net Worth27 74021 32726 037 
Balance Sheet
Current Assets71 35487 35077 66458 725
Net Assets Liabilities  26 03714 148
Cash Bank In Hand6 30627 840  
Debtors62 30258 638  
Net Assets Liabilities Including Pension Asset Liability27 74021 32726 037 
Stocks Inventory2 746872  
Tangible Fixed Assets38 94838 685  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve27 64013 490  
Shareholder Funds27 74021 32726 037 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  16 11716 638
Creditors  63 26748 793
Fixed Assets38 94838 68562 49561 022
Net Current Assets Liabilities13 3067 03520 96113 442
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 7176 5643 510
Total Assets Less Current Liabilities52 25429 93283 45674 464
Accruals Deferred Income 15 78816 117 
Creditors Due After One Year16 7248 60541 302 
Creditors Due Within One Year58 04880 31563 267 
Number Shares Allotted 100  
Par Value Share 1  
Provisions For Liabilities Charges7 7907 737  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 24 702  
Tangible Fixed Assets Cost Or Valuation72 32169 798  
Tangible Fixed Assets Depreciation33 37331 113  
Tangible Fixed Assets Depreciation Charged In Period 11 347  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 607  
Tangible Fixed Assets Disposals 27 225  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 26th, November 2023
Free Download (3 pages)

Company search

Advertisements