Tanks & Pipeworks Limited

General information

Name:

Tanks & Pipeworks Ltd

Office Address:

04040268 - Companies House Default Address CF14 8LH Cardiff

Number: 04040268

Incorporation date: 2000-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Tanks & Pipeworks was founded on 25th July 2000 as a Private Limited Company. This business's headquarters can be contacted at Cardiff on 04040268 - Companies House Default Address. Should you have to get in touch with the company by mail, its post code is CF14 8LH. The registration number for Tanks & Pipeworks Limited is 04040268. It 's been twenty two years that Tanks & Pipeworks Limited is no longer identified under the name Transum. This business's classified under the NACE and SIC code 81222 - Specialised cleaning services. 2022-07-31 is the last time company accounts were reported.

Tanks & Pipeworks Ltd is a medium-sized vehicle operator with the licence number OK1103663. The firm has one transport operating centre in the country. In their subsidiary in Sevenoaks on (also Known As Coach Station), 8 machines and 3 trailers are available.

Having two job offers since March 3, 2015, the enterprise has been an active employer on the labour market. On April 21, 2015, it was employing job candidates for a Coded Welder position in West Kingsdown, and on March 3, 2015, for the vacant position of a Site superviser -Forecourt industry in West Kingsdown.

There is a number of two directors supervising this business at the current moment, namely Stephen R. and Jacqueline R. who have been performing the directors duties since 2017.

  • Previous company's names
  • Tanks & Pipeworks Limited 2002-08-23
  • Transum Limited 2000-07-25

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 25 September 2017

Latest update: 28 March 2024

Jacqueline R.

Role: Director

Appointed: 01 August 2002

Latest update: 28 March 2024

Stephen R.

Role: Secretary

Appointed: 01 August 2002

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 March 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 March 2015
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 November 2015
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023

Company Vehicle Operator Data

Rear Of Kingslodge

Address

(also Known As Coach Station) , London Road , West Kingsdown

City

Sevenoaks

Postal code

TN15 6AR

No. of Vehicles

8

No. of Trailers

3

Jobs and Vacancies at Tanks & Pipeworks Ltd

Coded Welder in West Kingsdown, posted on Tuesday 21st April 2015
Region / City West Kingsdown
Salary From £15.00 to £15.50 per hour
Job type contract
Expiration date Tuesday 2nd June 2015
 
Site superviser -Forecourt industry in West Kingsdown, posted on Tuesday 3rd March 2015
Region / City West Kingsdown
Salary From £30000.00 to £34000.00 per year
Job type permanent
Expiration date Wednesday 15th April 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
  • 38120 : Collection of hazardous waste
  • 25290 : Manufacture of other tanks, reservoirs and containers of metal
23
Company Age