Company NameTanks & Pipeworks Limited
DirectorsJacqueline Louise Robinson and Stephen Terence Robinson
Company StatusActive
Company Number04040268
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous NameTransum Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Jacqueline Louise Robinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingslodge
London Road West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameMr Stephen Terence Robinson
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years after company formation)
Appointment Duration21 years, 9 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressKingslodge
London Road West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Stephen Terence Robinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingslodge
London Road West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameRichard Marston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleAccountant
Correspondence Address12 Hillyglen Close
Hastings
East Sussex
TN34 1XU
Secretary NameRichard Marston Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address12 Hillyglen Close
Hastings
East Sussex
TN34 1XU

Contact

Websitefassuk.com
Email address[email protected]
Telephone01474 855587
Telephone regionGravesend

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Robinson
50.00%
Ordinary
1 at £1Mrs Jackie Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£225,761
Cash£332,100
Current Liabilities£580,065

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

10 November 2023Registered office address changed from PO Box 4385 04040268 - Companies House Default Address Cardiff CF14 8LH to Office K the Dutch Barn Old Park Farm Ford End Essex CM3 1LN on 10 November 2023 (2 pages)
5 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 May 2023Registered office address changed to PO Box 4385, 04040268 - Companies House Default Address, Cardiff, CF14 8LH on 23 May 2023 (1 page)
18 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
9 January 2023Change of details for Mrs Jacqueline Louise Robinson as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Change of details for Mr Stephen Terence Robinson as a person with significant control on 9 January 2023 (2 pages)
4 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 October 2017Appointment of Mr Stephen Terence Robinson as a director on 25 September 2017 (2 pages)
6 October 2017Appointment of Mr Stephen Terence Robinson as a director on 25 September 2017 (2 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Secretary's details changed for Mr Stephen Terence Robinson on 1 July 2013 (1 page)
29 July 2013Secretary's details changed for Mr Stephen Terence Robinson on 1 July 2013 (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Director's details changed for Mrs Jacqueline Louise Robinson on 1 July 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Stephen Terence Robinson on 1 July 2013 (1 page)
29 July 2013Director's details changed for Mrs Jacqueline Louise Robinson on 1 July 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 September 2010Director's details changed for Mrs Jacqueline Louise Robinson on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mrs Jacqueline Louise Robinson on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mrs Jacqueline Louise Robinson on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
15 August 2008Return made up to 25/07/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 August 2007Return made up to 25/07/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 August 2007Return made up to 25/07/07; no change of members (6 pages)
5 January 2007Return made up to 25/07/06; full list of members (6 pages)
5 January 2007Return made up to 25/07/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 August 2005Return made up to 25/07/05; full list of members (2 pages)
26 August 2005Return made up to 25/07/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 September 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
1 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 20 worcester close istead rise gravesend kent DA13 9LB (1 page)
2 March 2004Registered office changed on 02/03/04 from: 20 worcester close istead rise gravesend kent DA13 9LB (1 page)
27 August 2003Return made up to 25/07/03; full list of members (6 pages)
27 August 2003Return made up to 25/07/03; full list of members (6 pages)
12 December 2002Registered office changed on 12/12/02 from: 12 hillyglen close hastings east sussex TN34 1XU (1 page)
12 December 2002Registered office changed on 12/12/02 from: 12 hillyglen close hastings east sussex TN34 1XU (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
23 August 2002Company name changed transum LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed transum LIMITED\certificate issued on 23/08/02 (2 pages)
13 August 2002Return made up to 25/07/02; full list of members (6 pages)
13 August 2002Return made up to 25/07/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
1 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
6 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
8 August 2001Return made up to 25/07/01; full list of members (6 pages)
8 August 2001Return made up to 25/07/01; full list of members (6 pages)
25 July 2000Incorporation (11 pages)
25 July 2000Incorporation (11 pages)