PIPEWORK UTILITIES LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4BA

Company number 02726680
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address CHARTER HOUSE, 7-9 WAGG STREET, CONGLETON, CHESHIRE, CW12 4BA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 31 December 2016 GBP 259,006 ; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 259,004 . The most likely internet sites of PIPEWORK UTILITIES LIMITED are www.pipeworkutilities.co.uk, and www.pipework-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Kidsgrove Rail Station is 5.4 miles; to Goostrey Rail Station is 6.2 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipework Utilities Limited is a Private Limited Company. The company registration number is 02726680. Pipework Utilities Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Pipework Utilities Limited is Charter House 7 9 Wagg Street Congleton Cheshire Cw12 4ba. The company`s financial liabilities are £11.28k. It is £-24.05k against last year. The cash in hand is £21.57k. It is £-2.23k against last year. And the total assets are £224.63k, which is £-22.76k against last year. FOSTER, Terence is a Director of the company. STANLEY, Gary is a Director of the company. Secretary GRAYSON, William has been resigned. Secretary HANDS, Barry has been resigned. Secretary SHAW, Christopher Paul has been resigned. Secretary STARKEY, Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAYSON, William has been resigned. Director GRICE, Derek Russell has been resigned. Director WHITE, Michael Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


pipework utilities Key Finiance

LIABILITIES £11.28k
-69%
CASH £21.57k
-10%
TOTAL ASSETS £224.63k
-10%
All Financial Figures

Current Directors

Director
FOSTER, Terence
Appointed Date: 28 March 2002
63 years old

Director
STANLEY, Gary
Appointed Date: 23 June 2011
67 years old

Resigned Directors

Secretary
GRAYSON, William
Resigned: 09 June 1993
Appointed Date: 27 July 1992

Secretary
HANDS, Barry
Resigned: 28 March 2002
Appointed Date: 19 April 1999

Secretary
SHAW, Christopher Paul
Resigned: 30 September 2009
Appointed Date: 28 March 2002

Secretary
STARKEY, Ann
Resigned: 19 April 1999
Appointed Date: 09 June 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 July 1992
Appointed Date: 26 June 1992

Director
GRAYSON, William
Resigned: 09 June 1993
Appointed Date: 27 July 1992
77 years old

Director
GRICE, Derek Russell
Resigned: 28 March 2002
Appointed Date: 27 July 1992
84 years old

Director
WHITE, Michael Joseph
Resigned: 06 October 1994
Appointed Date: 07 August 1992
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 July 1992
Appointed Date: 26 June 1992

PIPEWORK UTILITIES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Mar 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 259,006

27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 259,004

21 Jun 2016
Statement of capital following an allotment of shares on 29 August 2014
  • GBP 259,004

07 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 90 more events
20 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1992
Registered office changed on 19/08/92 from: classic house 174-180 old street london. EC1V 9BP

04 Aug 1992
Company name changed tonebond LIMITED\certificate issued on 04/08/92

26 Jun 1992
Incorporation