Company NamePipeline Associates Limited
DirectorMark Anthony Hughes
Company StatusActive
Company Number04560968
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Anthony Hughes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleGroundwork
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameSamantha Kelly Hughes
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pipelineassociates.com
Email address[email protected]
Telephone01206 322834
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£138,680
Cash£76,534
Current Liabilities£550,702

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

19 January 2010Delivered on: 20 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2020Change of details for Mr Simon Limb as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Secretary's details changed for Samantha Kelly Hughes on 9 November 2020 (1 page)
28 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
21 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
11 October 2019Change of details for Mr Simon Limb as a person with significant control on 11 October 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
23 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
15 October 2018Change of details for Mr Simon Limb as a person with significant control on 6 April 2016 (2 pages)
15 October 2018Change of details for Mr Mark Anthony Hughes as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
1 December 2017Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Secretary's details changed for Samantha Kelly Hughes on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mr Mark Anthony Hughes on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Mark Anthony Hughes on 11 October 2017 (2 pages)
11 October 2017Secretary's details changed for Samantha Kelly Hughes on 11 October 2017 (1 page)
12 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
12 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 28 February 2016 (16 pages)
24 June 2016Total exemption small company accounts made up to 28 February 2016 (16 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(5 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
(5 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(5 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(5 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
11 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
11 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Director's details changed for Mr Mark Anthony Hughes on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Mark Anthony Hughes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Anthony Hughes on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2008Director's change of particulars / mark hughes / 23/10/2008 (1 page)
29 October 2008Secretary's change of particulars / samantha hughes / 23/10/2008 (1 page)
29 October 2008Director's change of particulars / mark hughes / 23/10/2008 (1 page)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
29 October 2008Secretary's change of particulars / samantha hughes / 23/10/2008 (1 page)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 July 2005Registered office changed on 15/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
15 July 2005Registered office changed on 15/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
16 May 2005Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 May 2005Nc inc already adjusted 05/04/05 (1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2005Nc inc already adjusted 05/04/05 (1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2005Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 October 2004Return made up to 11/10/04; full list of members (6 pages)
18 October 2004Return made up to 11/10/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 October 2003Return made up to 11/10/03; full list of members (6 pages)
19 October 2003Return made up to 11/10/03; full list of members (6 pages)
28 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002Incorporation (17 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (17 pages)