Company Information for ADVANCED PIPELINE SUPPLIES LIMITED
UNIT 32 BLOOMFIELD PARK, BLOOMFIELD ROAD, TIPTON, WEST MIDLANDS, DY4 9AH,
|
Company Registration Number
05549048
Private Limited Company
Active |
Company Name | |
---|---|
ADVANCED PIPELINE SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 32 BLOOMFIELD PARK BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9AH Other companies in DY4 | |
Company Number | 05549048 | |
---|---|---|
Company ID Number | 05549048 | |
Date formed | 2005-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB865185593 |
Last Datalog update: | 2024-04-06 23:09:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ANN HUBBARD |
||
LESLEY ANN HUBBARD |
||
STUART GARY HUBBARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRAL SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUBCLAMP INDUSTRIES LIMITED | Director | 2011-08-26 | CURRENT | 2011-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
CH01 | Director's details changed for Miss Lesley Ann Hubbard on 2022-07-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LESLEY ANN HUBBARD on 2022-07-20 | |
PSC04 | Change of details for Miss Lesley Ann Hubbard as a person with significant control on 2021-11-01 | |
CH01 | Director's details changed for Mrs Lesley Ann Hubbard on 2021-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY ANN HUBBARD on 2021-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/12/18 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Gary Hubbard as a person with significant control on 2016-11-24 | |
CH01 | Director's details changed for Mr Stuart Gary Hubbard on 2016-11-24 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN HUBBARD / 09/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GARY HUBBARD / 09/03/2012 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/10/10 STATEMENT OF CAPITAL GBP 600 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN HUBBARD / 01/04/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN HUBBARD / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GARY HUBBARD / 23/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART HUBBARD / 30/08/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND | |
88(2)R | AD 30/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-10-31 | £ 41,019 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 190,150 |
Creditors Due Within One Year | 2011-10-31 | £ 215,616 |
Provisions For Liabilities Charges | 2012-10-31 | £ 9,757 |
Provisions For Liabilities Charges | 2011-10-31 | £ 3,762 |
Creditors and other liabilities
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 ADVANCED PIPELINE SUPPLIES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 2,893 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 2,185 |
Current Assets | 2012-10-31 | £ 150,859 |
Current Assets | 2011-10-31 | £ 198,418 |
Debtors | 2012-10-31 | £ 122,760 |
Debtors | 2011-10-31 | £ 176,741 |
Fixed Assets | 2012-10-31 | £ 102,027 |
Fixed Assets | 2011-10-31 | £ 27,215 |
Secured Debts | 2012-10-31 | £ 53,432 |
Shareholder Funds | 2012-10-31 | £ 11,960 |
Shareholder Funds | 2011-10-31 | £ 6,255 |
Stocks Inventory | 2012-10-31 | £ 25,206 |
Stocks Inventory | 2011-10-31 | £ 19,492 |
Tangible Fixed Assets | 2012-10-31 | £ 99,027 |
Tangible Fixed Assets | 2011-10-31 | £ 27,215 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
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.
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. |