PIPEWORK SERVICES LTD
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3AB
Company number 04704758
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address UNIT 4 NEWLIN BUSINESS PARK EXCHANGE ROAD, NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 3AB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Director's details changed for Wayne Conway Melton on 1 March 2016. The most likely internet sites of PIPEWORK SERVICES LTD are www.pipeworkservices.co.uk, and www.pipework-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Pipework Services Ltd is a Private Limited Company. The company registration number is 04704758. Pipework Services Ltd has been working since 20 March 2003. The present status of the company is Active. The registered address of Pipework Services Ltd is Unit 4 Newlin Business Park Exchange Road North Hykeham Lincoln Lincolnshire Ln6 3ab. The company`s financial liabilities are £8.75k. It is £-4.55k against last year. The cash in hand is £27.84k. It is £21.53k against last year. And the total assets are £87.35k, which is £16k against last year. MELTON, Wayne Conway is a Secretary of the company. FOX, Mark Neil is a Director of the company. MELTON, Wayne Conway is a Director of the company. Secretary COOK, John Murray has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOK, John Murray has been resigned. Director CROSS, David John has been resigned. Director HALL, Carl Michael has been resigned. Director HARVEY, Rex Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


pipework services Key Finiance

LIABILITIES £8.75k
-35%
CASH £27.84k
+341%
TOTAL ASSETS £87.35k
+22%
All Financial Figures

Current Directors

Secretary
MELTON, Wayne Conway
Appointed Date: 30 June 2008

Director
FOX, Mark Neil
Appointed Date: 05 September 2005
52 years old

Director
MELTON, Wayne Conway
Appointed Date: 10 November 2004
62 years old

Resigned Directors

Secretary
COOK, John Murray
Resigned: 30 June 2008
Appointed Date: 20 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
COOK, John Murray
Resigned: 30 June 2008
Appointed Date: 20 March 2003
83 years old

Director
CROSS, David John
Resigned: 30 June 2008
Appointed Date: 20 March 2003
82 years old

Director
HALL, Carl Michael
Resigned: 25 March 2005
Appointed Date: 30 June 2003
62 years old

Director
HARVEY, Rex Alan
Resigned: 06 July 2004
Appointed Date: 30 June 2003
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

PIPEWORK SERVICES LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

13 May 2016
Director's details changed for Wayne Conway Melton on 1 March 2016
13 May 2016
Director's details changed for Mark Neil Fox on 7 May 2015
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
17 Apr 2003
New director appointed
17 Apr 2003
New secretary appointed;new director appointed
17 Apr 2003
Secretary resigned
17 Apr 2003
Director resigned
20 Mar 2003
Incorporation