Company NamePipeways Limited
DirectorsPatrick Joseph Ward and Janine Ward
Company StatusActive
Company Number03854754
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NameAbaco Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Patrick Joseph Ward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameJanine Ward
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Janine Ward
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepipeways.co.uk

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Janine Ward
50.00%
Ordinary
50 at £1Patrick Joseph Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£500,490
Cash£103,786
Current Liabilities£176,729

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

9 August 2000Delivered on: 24 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no.10056782 With the bank in any currency.
Outstanding

Filing History

14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
11 August 2020Director's details changed for Mr Patrick Joseph Ward on 11 August 2020 (2 pages)
5 August 2020Change of details for Mrs Janine Ward as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Janine Ward on 5 August 2020 (1 page)
5 August 2020Change of details for Mr Patrick Joseph Ward as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Patrick Joseph Ward on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mrs Janine Ward on 5 August 2020 (2 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 June 2020Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages)
29 October 2010Secretary's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Director's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Secretary's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Janine Ward on 1 August 2010 (2 pages)
29 October 2010Director's details changed for Patrick Joseph Ward on 1 August 2010 (2 pages)
29 October 2010Secretary's details changed for Janine Ward on 1 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 October 2009Director's details changed for Patrick Joseph Ward on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Patrick Joseph Ward on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Janine Ward on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Janine Ward on 18 October 2009 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
15 October 2008Return made up to 07/10/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
23 October 2007Return made up to 07/10/07; no change of members (7 pages)
23 October 2007Return made up to 07/10/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 October 2006Return made up to 07/10/06; full list of members (7 pages)
23 October 2006Return made up to 07/10/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 October 2005Return made up to 07/10/05; full list of members (7 pages)
26 October 2005Return made up to 07/10/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 07/10/03; full list of members (7 pages)
28 October 2003Return made up to 07/10/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
17 November 1999Ad 03/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1999Ad 03/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
27 October 1999Company name changed abaco LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed abaco LIMITED\certificate issued on 28/10/99 (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 October 1999Registered office changed on 15/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (14 pages)
7 October 1999Incorporation (14 pages)