Project Pipeline Supply Ltd ST. HELENS


Project Pipeline Supply started in year 1979 as Private Limited Company with registration number 01416453. The Project Pipeline Supply company has been functioning successfully for 45 years now and its status is active. The firm's office is based in St. Helens at The Skill Centre Bedford Street. Postal code: WA9 1PN. Since Monday 8th November 2021 Project Pipeline Supply Ltd is no longer carrying the name W Maass (UK).

There is a single director in the company at the moment - David T., appointed on 31 March 1991. In addition, a secretary was appointed - David T., appointed on 1 May 2016. As of 20 April 2024, there were 3 ex directors - Kay T., Michael M. and others listed below. There were no ex secretaries.

Project Pipeline Supply Ltd Address / Contact

Office Address The Skill Centre Bedford Street
Office Address2 Parr Industrial Estate
Town St. Helens
Post code WA9 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416453
Date of Incorporation Thu, 22nd Feb 1979
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

David T.

Position: Secretary

Appointed: 01 May 2016

David T.

Position: Director

Appointed: 31 March 1991

Kay T.

Position: Director

Resigned: 01 May 2016

Michael M.

Position: Director

Resigned: 07 March 2018

Patrick M.

Position: Director

Appointed: 07 March 2018

Resigned: 24 December 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is David T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrick M. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

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

Patrick M.

Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

W Maass (UK) November 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand121 43823 84657 905347 226319 6091 315 715
Current Assets2 396 1071 810 3721 906 4302 219 8522 138 7424 990 046
Debtors973 711636 777866 741576 890883 6511 774 869
Net Assets Liabilities1 569 4681 496 251732 659745 524927 5111 045 562
Other Debtors91 240267 464103 64559 99154 35461 625
Property Plant Equipment916 488896 19582 922174 221140 621115 621
Total Inventories1 300 9581 149 749981 7841 295 736935 482 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 010 3961 033 691963 1581 007 516910 775935 700
Additions Other Than Through Business Combinations Property Plant Equipment 31 2087 646135 65720 10127 303
Amounts Owed By Related Parties 3 200    
Amounts Owed To Group Undertakings462 855372 879    
Average Number Employees During Period 3129282625
Bank Borrowings Overdrafts247 188156 861 208 333145 83383 333
Capital Reduction Decrease In Equity  84 000   
Creditors7 2881 147 67223 655208 333145 83383 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases     280 458
Increase From Depreciation Charge For Year Property Plant Equipment 51 49851 66644 35753 47248 361
Interest Paid To Group Undertakings27 2584 983-1 106   
Issue Equity Instruments103 750     
Net Current Assets Liabilities722 912662 700736 036803 567956 6541 037 205
Other Creditors7 28878 953224 513272 060528 7502 080 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 203122 199 150 21323 436
Other Disposals Property Plant Equipment 28 203891 451 150 44227 378
Other Taxation Social Security Payable80 39099 90423 655335 267311 235601 856
Profit Loss5 720-73 216332 63012 865181 987118 051
Property Plant Equipment Gross Cost1 926 8811 929 8861 046 0801 181 7371 051 3961 051 321
Provisions For Liabilities Balance Sheet Subtotal62 64462 64462 64423 93123 93123 931
Redemption Shares Decrease In Equity  858 575   
Total Assets Less Current Liabilities1 639 4001 558 895818 958977 7881 097 2751 152 826
Trade Creditors Trade Payables836 289439 075550 248767 291279 6031 207 519
Trade Debtors Trade Receivables882 471366 113763 096516 899829 2971 713 244
Transfers To From Retained Earnings Increase Decrease In Equity  -153 647   
Director Remuneration95 72192 13790 09183 35990 14188 345

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, March 2023
Free Download (12 pages)

Company search