Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDS PIPE SERVICES LIMITED
Company Information for

CDS PIPE SERVICES LIMITED

C/O BEGBIES TRAYNOR, FLOOR 2, 10, WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
04487756
Private Limited Company
Liquidation

Company Overview

About Cds Pipe Services Ltd
CDS PIPE SERVICES LIMITED was founded on 2002-07-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cds Pipe Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CDS PIPE SERVICES LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, FLOOR 2, 10
WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in ST6
 
Filing Information
Company Number 04487756
Company ID Number 04487756
Date formed 2002-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB695661289  
Last Datalog update: 2025-02-06 02:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDS PIPE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CDS PIPE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JAYNE GRIFFITHS
Director 2018-03-27
MARTIN JOHN HARRISON
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANN LOUISE SHERRATT
Company Secretary 2002-07-16 2018-03-27
ALAN SHERRATT
Director 2002-07-16 2018-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL JAYNE GRIFFITHS FULCRUM UTILITY ASSETS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
HAZEL JAYNE GRIFFITHS CDS PSL HOLDINGS LIMITED Director 2018-03-27 CURRENT 2012-07-03 Liquidation
HAZEL JAYNE GRIFFITHS DUNAMIS INFRASTRUCTURE SERVICES LIMITED Director 2018-02-05 CURRENT 2007-07-30 Active
HAZEL JAYNE GRIFFITHS THE DUNAMIS GROUP LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active
HAZEL JAYNE GRIFFITHS MATRIX PROFESSIONAL SERVICES LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
HAZEL JAYNE GRIFFITHS MATRIX NETWORKS (EASTERN) LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
HAZEL JAYNE GRIFFITHS MATRIX CIVIL ENGINEERING LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active - Proposal to Strike off
HAZEL JAYNE GRIFFITHS MAINTECH POWER SERVICES LIMITED Director 2018-02-05 CURRENT 2011-03-29 Active
HAZEL JAYNE GRIFFITHS FULCRUM UTILITY SERVICES LIMITED Director 2018-01-31 CURRENT 2008-07-08 Active
MARTIN JOHN HARRISON FULCRUM UTILITY ASSETS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
MARTIN JOHN HARRISON CDS PSL HOLDINGS LIMITED Director 2018-03-27 CURRENT 2012-07-03 Liquidation
MARTIN JOHN HARRISON DUNAMIS INFRASTRUCTURE SERVICES LIMITED Director 2018-02-05 CURRENT 2007-07-30 Active
MARTIN JOHN HARRISON THE DUNAMIS GROUP LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active
MARTIN JOHN HARRISON MATRIX PROFESSIONAL SERVICES LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
MARTIN JOHN HARRISON MATRIX NETWORKS (EASTERN) LIMITED Director 2018-02-05 CURRENT 2015-09-04 Liquidation
MARTIN JOHN HARRISON MATRIX CIVIL ENGINEERING LIMITED Director 2018-02-05 CURRENT 2015-09-04 Active - Proposal to Strike off
MARTIN JOHN HARRISON MAINTECH POWER SERVICES LIMITED Director 2018-02-05 CURRENT 2011-03-29 Active
MARTIN JOHN HARRISON FULCRUM CONNECTIONS LIMITED Director 2014-12-11 CURRENT 2007-04-27 Dissolved 2016-11-08
MARTIN JOHN HARRISON SILVER POPPY LIMITED Director 2014-12-11 CURRENT 2012-04-04 Dissolved 2016-11-08
MARTIN JOHN HARRISON SILVER LILY LIMITED Director 2014-12-11 CURRENT 2012-04-04 Dissolved 2016-11-08
MARTIN JOHN HARRISON SILVER DAISY LIMITED Director 2014-12-11 CURRENT 2012-04-04 Dissolved 2016-11-08
MARTIN JOHN HARRISON FULCRUM GAS SERVICES LIMITED Director 2014-12-11 CURRENT 2006-11-22 Active - Proposal to Strike off
MARTIN JOHN HARRISON FULCRUM INFRASTRUCTURE SERVICES LIMITED Director 2014-12-11 CURRENT 2006-11-22 Active
MARTIN JOHN HARRISON FULCRUM ELECTRICITY ASSETS LIMITED Director 2014-12-11 CURRENT 2012-04-04 Active
MARTIN JOHN HARRISON FULCRUM GROUP HOLDINGS LIMITED Director 2014-12-11 CURRENT 1999-02-02 Active
MARTIN JOHN HARRISON FULCRUM PIPELINES LIMITED Director 2014-12-11 CURRENT 2006-11-22 Active
MARTIN JOHN HARRISON FULCRUM UTILITY INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2008-07-08 Active
MARTIN JOHN HARRISON FULCRUM UTILITY SERVICES LIMITED Director 2014-09-29 CURRENT 2008-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-15Voluntary liquidation declaration of solvency
2025-01-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-01-06Appointment of a voluntary liquidator
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 2 Europa View Sheffield Business Park Sheffield S9 1XH England
2024-11-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-11-29Solvency Statement dated 29/11/24
2024-11-29Statement of capital on GBP 1
2024-11-29Statement by Directors
2024-07-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 044877560006
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 044877560005
2023-08-15Register inspection address changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 044877560004
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044877560003
2022-11-30AP02Appointment of Fulcrum Utility Services Limited as director on 2022-11-30
2022-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE CUTLER
2022-03-30AP01DIRECTOR APPOINTED MR JONATHAN JAGER
2022-01-28APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUGDALE
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-03-31AP01DIRECTOR APPOINTED JENNIFER LOUISE CUTLER
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044877560002
2020-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044877560001
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-04PSC07CESSATION OF FULCRUM UTILITY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-08-03PSC05Change of details for Cds Psl Holdings Limited as a person with significant control on 2018-04-08
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-04-14CH01Director's details changed for Daren Harris on 2020-01-24
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HARRISON
2019-07-26AP01DIRECTOR APPOINTED DAREN HARRIS
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED TERRY DUGDALE
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JAYNE GRIFFITHS
2019-04-18AA01Previous accounting period extended from 26/03/19 TO 31/03/19
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 26/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-16PSC07CESSATION OF ANN LOUISE SHERRATT AS A PSC
2018-07-16PSC07CESSATION OF ALAN SHERRATT AS A PSC
2018-07-16PSC02Notification of Fulcrum Utility Services Limited as a person with significant control on 2018-03-27
2018-04-18RES01ADOPT ARTICLES 18/04/18
2018-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHERRATT
2018-04-08TM02Termination of appointment of Ann Louise Sherratt on 2018-03-27
2018-04-08AP01DIRECTOR APPOINTED MR MARTIN JOHN HARRISON
2018-04-08AP01DIRECTOR APPOINTED HAZEL JAYNE GRIFFITHS
2018-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/18 FROM Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN England
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-05-31CH01Director's details changed for Alan Sherratt on 2017-05-31
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR ANN LOUISE SHERRATT on 2017-05-31
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-22AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM 168 Endon Road, Norton Green Stoke on Trent Staffordshire ST6 8NQ
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-28AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-16AD02Register inspection address changed from C/O Barringtons Limited Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08AR0116/07/13 FULL LIST
2013-08-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25AR0116/07/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26AR0116/07/11 FULL LIST
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AR0116/07/10 FULL LIST
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AD02SAIL ADDRESS CREATED
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERRATT / 01/07/2010
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 80 ENDON ROAD, NORTON GREEN STOKE-ON-TRENT STAFFORDSHIRE ST6 8NQ
2006-11-02363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS; AMEND
2006-11-02363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-08-28225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-08-2888(2)RAD 16/07/02--------- £ SI 9@1=9 £ IC 1/10
2002-07-17288bSECRETARY RESIGNED
2002-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1124128 Active Licenced property: HOT LANE UNIT 1 BRIDGE INDUSTRIAL ESTATE STOKE-ON-TRENT GB ST6 2BN. Correspondance address: BRIDGE INDUSTRIAL ESTATE UNIT 1 HOT LANE STOKE-ON-TRENT HOT LANE GB ST6 2BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-12-27
Resolutions for Winding-up2024-12-27
Fines / Sanctions
No fines or sanctions have been issued against CDS PIPE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CDS PIPE SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 192,221
Creditors Due Within One Year 2012-03-31 £ 234,748
Provisions For Liabilities Charges 2013-03-31 £ 11,386
Provisions For Liabilities Charges 2012-03-31 £ 8,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDS PIPE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 85,173
Cash Bank In Hand 2012-03-31 £ 354,079
Current Assets 2013-03-31 £ 228,777
Current Assets 2012-03-31 £ 597,161
Debtors 2013-03-31 £ 143,604
Debtors 2012-03-31 £ 243,082
Fixed Assets 2013-03-31 £ 91,103
Fixed Assets 2012-03-31 £ 79,965
Shareholder Funds 2013-03-31 £ 116,273
Shareholder Funds 2012-03-31 £ 434,197
Tangible Fixed Assets 2013-03-31 £ 91,103
Tangible Fixed Assets 2012-03-31 £ 79,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CDS PIPE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CDS PIPE SERVICES LIMITED
Trademarks
We have not found any records of CDS PIPE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CDS PIPE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2013-10-30 GBP £2,093 SURVEYS
Epping Forest District Council 2012-06-27 GBP £3,643
Epping Forest District Council 2012-02-29 GBP £3,293
Epping Forest District Council 2011-12-05 GBP £2,298

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CDS PIPE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDS PIPE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CDS PIPE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.