Systems Pipework Limited MAESTEG


Systems Pipework started in year 1972 as Private Limited Company with registration number 01042688. The Systems Pipework company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Maesteg at Forge Industrial Estate. Postal code: CF34 0BA.

The firm has 3 directors, namely Ryan O., Gregory O. and Gaynor O.. Of them, Gregory O., Gaynor O. have been with the company the longest, being appointed on 1 December 1991 and Ryan O. has been with the company for the least time - from 20 December 1999. As of 28 April 2024, there were 2 ex directors - Keith G., Ryan O. and others listed below. There were no ex secretaries.

Systems Pipework Limited Address / Contact

Office Address Forge Industrial Estate
Office Address2 Nantyfyllon
Town Maesteg
Post code CF34 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042688
Date of Incorporation Wed, 16th Feb 1972
Industry Construction of utility projects for fluids
Industry Construction of water projects
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Gregory O.

Position: Secretary

Resigned:

Ryan O.

Position: Director

Appointed: 20 December 1999

Gregory O.

Position: Director

Appointed: 01 December 1991

Gaynor O.

Position: Director

Appointed: 01 December 1991

Keith G.

Position: Director

Resigned: 29 March 2019

Ryan O.

Position: Director

Appointed: 01 December 1991

Resigned: 31 October 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Systems Group Uk Limited from Maesteg, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Systems Group Uk Limited

Forge Industrial Estate Nantyfyllon, Maesteg, CF34 0BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01578713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 566 1801 898 6171 087 9801 155 1861 084 3971 304 3062 421 0441 800 728
Current Assets 2 525 7942 191 6612 731 2862 655 3042 913 8603 846 9974 007 929
Debtors607 445599 5521 012 4731 518 8331 483 3651 581 1691 380 4522 138 700
Net Assets Liabilities 2 027 9351 909 2302 324 0872 245 5542 466 0573 577 0003 724 657
Other Debtors381 199468 351470 787482 721299 149640 390551 064571 931
Property Plant Equipment247 254270 298332 590441 189459 285485 427441 741659 675
Total Inventories27 25028 01491 20857 26787 54228 38545 50168 501
Other
Accumulated Amortisation Impairment Intangible Assets5 7135 7606 4688 47810 91612 95213 87315 170
Accumulated Depreciation Impairment Property Plant Equipment377 217405 742426 994487 559551 320646 923685 257773 950
Additions Other Than Through Business Combinations Property Plant Equipment 51 568121 572198 331    
Average Number Employees During Period   4645504644
Corporation Tax Payable52 19398 738 69 6465 505100 041294 81523 733
Corporation Tax Recoverable  21 15821 158    
Creditors691 180709 9875 28134 24025 33011 54919 435186 674
Dividends Paid On Shares   8 0918 143   
Fixed Assets  339 145449 280467 428491 534446 927663 564
Future Minimum Lease Payments Under Non-cancellable Operating Leases    47 11433 86316 195 
Increase From Amortisation Charge For Year Intangible Assets 477082 0102 4382 0369211 297
Increase From Depreciation Charge For Year Property Plant Equipment 28 52552 59868 31295 43495 65675 10588 693
Intangible Assets1871406 5558 0918 1436 1075 1863 889
Intangible Assets Gross Cost5 9005 90013 02316 56919 05919 05919 059 
Net Current Assets Liabilities 1 815 8071 608 8851 949 9551 848 2252 029 1113 196 1673 312 448
Number Shares Issued Fully Paid  1 000     
Other Creditors19 44130 5205 28134 24025 33011 54919 435186 674
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 3467 74731 6735336 771 
Other Disposals Property Plant Equipment  38 02829 16746 0007753 034 
Other Taxation Social Security Payable301 705256 421174 750187 155210 994309 346179 367136 050
Par Value Share  1     
Property Plant Equipment Gross Cost624 472676 040759 584928 7481 010 6051 132 3501 126 9981 433 625
Provisions For Liabilities Balance Sheet Subtotal 27 79033 51940 90844 76943 03946 65964 681
Total Additions Including From Business Combinations Property Plant Equipment    127 857121 82247 682306 627
Total Assets Less Current Liabilities 2 086 2451 948 0302 399 2352 315 6532 520 6453 643 0943 976 012
Trade Creditors Trade Payables139 014107 554310 143477 693540 405420 298131 199471 384
Trade Debtors Trade Receivables226 246130 812520 5281 014 9541 184 216940 779829 3881 566 769

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search

Advertisements