General information

Name:

Anchor Pipework Ltd

Office Address:

The Quay 30 Channel Way Ocean Village SO14 3TG Southampton

Number: 08394988

Incorporation date: 2013-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anchor Pipework Limited could be gotten hold of in The Quay 30 Channel Way, Ocean Village in Southampton. Its postal code is SO14 3TG. Anchor Pipework has been operating on the market since the company was set up on February 8, 2013. Its Companies House Registration Number is 08394988. Its present name is Anchor Pipework Limited. This firm's previous associates may remember the firm also as Fortis Engineering, which was in use up till March 7, 2013. This firm's SIC and NACE codes are 43210 and their NACE code stands for Electrical installation. Thursday 31st March 2022 is the last time when the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 60 transactions from worth at least 500 pounds each, amounting to £392,769 in total. The company also worked with the New Forest District Council (2 transactions worth £518 in total). Anchor Pipework was the service provided to the Hampshire County Council Council covering the following areas: Advanced Boiler Controls, Pipework Replacement (gas & Water) - Cm and Major Mechanical Works was also the service provided to the New Forest District Council Council covering the following areas: Hired And Contracted and Materials.

There is a team of two directors running this company at present, specifically Arthur S. and Ian P. who have been carrying out the directors duties since April 26, 2013.

  • Previous company's names
  • Anchor Pipework Limited 2013-03-07
  • Fortis Engineering Limited 2013-02-08

Financial data based on annual reports

Company staff

Arthur S.

Role: Director

Appointed: 26 April 2013

Latest update: 20 March 2024

Ian P.

Role: Director

Appointed: 08 February 2013

Latest update: 20 March 2024

People with significant control

Ian P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (14 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 11 £ 35 501.40
2015-02-23 3400142164 £ 9 319.00 Advanced Boiler Controls
2015-01-09 3400141110 £ 7 599.40 Payments To Main Contractor
2015-06-25 3400145852 £ 6 315.00 Pipework Replacement (gas & Water) - Cm
2014 Hampshire County Council 33 £ 232 478.51
2014-04-04 3400135090 £ 22 268.00 Advanced Boiler Controls
2014-04-25 3400135350 £ 21 357.00 Payments To Main Contractor
2014-04-28 3400135399 £ 15 975.00 Major Mechanical Works
2014 New Forest District Council 2 £ 517.55
2014-03-11 1396702_1 £ 356.25 Hired And Contracted
2014-03-11 1396702_2 £ 161.30 Materials
2013 Hampshire County Council 16 £ 124 789.15
2013-10-23 3400131508 £ 26 225.46 Oil Tank And Lpg Storage Upgrade Works
2013-12-11 3400132519 £ 18 000.00 Pipework Replacement (gas & Water) - Cm
2013-12-11 3400132520 £ 18 000.00 Pipework Replacement (gas & Water) - Cm

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
11
Company Age

Closest Companies - by postcode