Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SDS PIPE SYSTEMS LIMITED
Company Information for

SDS PIPE SYSTEMS LIMITED

3 FILERS WAY, WESTON GATEWAY BUSINESS PARK, WESTON-SUPER-MARE, SOMERSET, BS24 7JP,
Company Registration Number
01983393
Private Limited Company
Active

Company Overview

About Sds Pipe Systems Ltd
SDS PIPE SYSTEMS LIMITED was founded on 1986-01-29 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Sds Pipe Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SDS PIPE SYSTEMS LIMITED
 
Legal Registered Office
3 FILERS WAY
WESTON GATEWAY BUSINESS PARK
WESTON-SUPER-MARE
SOMERSET
BS24 7JP
Other companies in B90
 
Telephone01698 355838
 
Previous Names
WEHOLITE LIMITED05/03/2020
ASSET INTERNATIONAL LIMITED05/08/2019
Filing Information
Company Number 01983393
Company ID Number 01983393
Date formed 1986-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB433218281  
Last Datalog update: 2023-12-06 07:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SDS PIPE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SDS PIPE SYSTEMS LIMITED
The following companies were found which have the same name as SDS PIPE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SDS PIPE SYSTEMS (HOLDINGS) LIMITED 3 FILERS WAY WESTON GATEWAY BUSINESS PARK WESTON-SUPER-MARE SOMERSET BS24 7JP Active Company formed on the 2019-06-24

Company Officers of SDS PIPE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEX HENDERSON
Company Secretary 2015-01-01
NEIL VINCENT BRYAN
Director 2013-06-24
DEREK WILLIAM MUIR
Director 1994-10-01
VASILIOS SAMARAS
Director 2015-01-01
SIMON THOMAS
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PEGLER
Director 2008-03-11 2018-08-01
SHAUN DAVID KALIES
Director 2010-12-01 2016-07-31
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2007-02-28 2015-01-01
ROBERT JAMES RABONE
Director 2010-01-01 2014-04-25
JOHN LESLIE ADDY
Director 1997-02-03 2013-05-31
RAYMOND ALAN MOSS
Director 1998-07-24 2010-01-01
CHRISTOPHER JOHN BURR
Director 2001-07-26 2008-03-11
DAVID LESLIE GROVE
Director 1999-06-21 2007-04-11
FRED HAYHURST
Company Secretary 2006-10-27 2007-02-28
FRED HAYHURST
Company Secretary 2007-01-04 2007-02-28
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2005-07-05 2006-10-27
CHRISTOPHER JOHN BURR
Company Secretary 2004-01-30 2005-07-05
PETER JOHN WILKINSON
Director 2001-06-01 2005-04-12
RAYMOND ALAN MOSS
Company Secretary 1997-03-17 2004-01-30
HOWARD CAILE EVERETT
Director 1992-01-25 2003-12-31
CHARLES KEITH DINGLE
Director 1994-10-01 2000-12-31
ROGER WILLIAM SIMPSON
Director 1996-12-02 1998-09-30
MICHAEL EDWARD SARA
Director 1992-01-25 1998-06-10
HOWARD CAILE EVERETT
Company Secretary 1996-12-31 1997-09-30
ERIC MCKEAND
Director 1992-01-25 1997-01-28
MICHAEL DAVID NASH
Company Secretary 1994-10-01 1996-12-31
MICHAEL DAVID NASH
Director 1994-10-01 1996-12-31
ANDREW UNDERWOOD
Director 1994-10-01 1996-07-12
STEVEN JOHN HOPKINS
Company Secretary 1993-06-14 1994-09-30
BARRY GWATKIN
Company Secretary 1992-01-25 1993-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL VINCENT BRYAN TBS BUSINESS SERVICES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-10-21
DEREK WILLIAM MUIR HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
DEREK WILLIAM MUIR SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
DEREK WILLIAM MUIR TECHNOCOVER LTD. Director 2016-07-13 CURRENT 1993-08-18 Active
DEREK WILLIAM MUIR SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
DEREK WILLIAM MUIR BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR VARIABLE MESSAGE SIGNS LIMITED Director 2014-07-11 CURRENT 2014-06-26 Active
DEREK WILLIAM MUIR MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DEREK WILLIAM MUIR VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
DEREK WILLIAM MUIR HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
DEREK WILLIAM MUIR HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
DEREK WILLIAM MUIR PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
DEREK WILLIAM MUIR HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
DEREK WILLIAM MUIR BERRY SYSTEMS LIMITED Director 2007-04-11 CURRENT 1995-12-05 Dissolved 2016-08-30
DEREK WILLIAM MUIR COOPER INDUSTRIES LIMITED Director 2007-04-11 CURRENT 1986-04-14 Dissolved 2016-08-30
DEREK WILLIAM MUIR NORTHERN GALVANIZING LIMITED Director 2007-04-11 CURRENT 1971-05-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR PREMIER SAFETY PRODUCTS LIMITED Director 2007-04-11 CURRENT 2005-06-16 Dissolved 2016-08-30
DEREK WILLIAM MUIR SOUTH WALES GALVANISERS LIMITED Director 2007-04-11 CURRENT 1995-12-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER GALVANIZERS LIMITED Director 2007-04-11 CURRENT 2002-06-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER POWDERCOATERS LIMITED Director 2007-04-11 CURRENT 2002-06-25 Dissolved 2016-08-30
DEREK WILLIAM MUIR TECHSPAN SYSTEMS LIMITED Director 2007-04-11 CURRENT 2005-04-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR VISIONMASTER INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 2000-01-19 Dissolved 2016-08-30
DEREK WILLIAM MUIR WEST MIDLANDS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1976-08-03 Dissolved 2016-08-30
DEREK WILLIAM MUIR C.I. PROPERTIES LIMITED Director 2007-04-11 CURRENT 1983-11-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR RBM REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1910-05-04 Active - Proposal to Strike off
DEREK WILLIAM MUIR ZONESTAR LIMITED Director 2007-04-11 CURRENT 1927-09-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR MEADS COOPER LIMITED Director 2007-04-11 CURRENT 1918-09-18 Active - Proposal to Strike off
DEREK WILLIAM MUIR LONDON GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1946-10-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR LENCHS (BIRMINGHAM) LIMITED Director 2007-04-11 CURRENT 1943-07-13 Active - Proposal to Strike off
DEREK WILLIAM MUIR SMEATON LIME WORKS LIMITED Director 2007-04-11 CURRENT 1956-02-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR LEECH,BRAIN AND CO.LIMITED Director 2007-04-11 CURRENT 1963-04-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR KINCLEAR LIMITED Director 2007-04-11 CURRENT 1956-12-21 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROMFORD REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH PLASTIC PRODUCTS LIMITED Director 2007-04-11 CURRENT 1912-03-19 Active - Proposal to Strike off
DEREK WILLIAM MUIR BRITISH INDUSTRIAL ENGINEERING CO (STAFFS) LIMITED Director 2007-04-11 CURRENT 1944-01-01 Active - Proposal to Strike off
DEREK WILLIAM MUIR FOREMOST MOULDING LIMITED Director 2007-04-11 CURRENT 1947-02-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR ALBION GALVANIZING COMPANY,LIMITED(THE) Director 2007-04-11 CURRENT 1947-10-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR BAINBRIDGE ENGINEERING LIMITED Director 2007-04-11 CURRENT 1951-03-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRMINGHAM GALVANIZING COMPANY LIMITED(THE) Director 2007-04-11 CURRENT 1957-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT (NORTHERN) LIMITED Director 2007-04-11 CURRENT 1961-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C.I.C. ENGINEERING (FINANCE) LIMITED Director 2007-04-11 CURRENT 1961-12-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR JOLISO LIMITED Director 2007-04-11 CURRENT 1976-03-26 Active - Proposal to Strike off
DEREK WILLIAM MUIR THETA SYSTEMS LIMITED Director 2007-04-11 CURRENT 1977-03-10 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT LIMITED Director 2007-04-11 CURRENT 1978-05-12 Active - Proposal to Strike off
DEREK WILLIAM MUIR EUROGRID ACCESS DESIGN LIMITED Director 2007-04-11 CURRENT 1979-06-07 Active - Proposal to Strike off
DEREK WILLIAM MUIR GEM (ASHFIX) LIMITED Director 2007-04-11 CURRENT 1982-09-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR BETTLES AND COMPANY LIMITED Director 2007-04-11 CURRENT 1984-05-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR LAMBEN GALVANIZERS 85 LIMITED Director 2007-04-11 CURRENT 1984-07-03 Active - Proposal to Strike off
DEREK WILLIAM MUIR A.M.F. GALVANISERS LIMITED Director 2007-04-11 CURRENT 1985-01-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROWNHILLS GALVANIZING LIMITED Director 2007-04-11 CURRENT 1986-04-15 Active - Proposal to Strike off
DEREK WILLIAM MUIR IMAS TECHNOLOGY LIMITED Director 2007-04-11 CURRENT 1986-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C I PENSION TRUSTEES LIMITED Director 2007-04-11 CURRENT 1991-03-27 Active - Proposal to Strike off
DEREK WILLIAM MUIR WALKERS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1993-10-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH & LACY OVERSEAS (HOLDINGS) LIMITED Director 2007-04-11 CURRENT 1995-12-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR OPTIMUM BARRIER SYSTEMS LIMITED Director 2007-04-11 CURRENT 1999-03-17 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRTLEY GROUP LIMITED Director 2007-04-11 CURRENT 1958-04-11 Active
DEREK WILLIAM MUIR HILL & SMITH GROUP LIMITED Director 2007-04-11 CURRENT 1964-05-04 Active
DEREK WILLIAM MUIR DEE ORGAN LIMITED Director 2007-04-11 CURRENT 1957-08-23 Active
DEREK WILLIAM MUIR H&S EXPAMET LIMITED Director 2007-04-11 CURRENT 1956-07-26 Active
DEREK WILLIAM MUIR ASSET INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 1987-01-29 Active
DEREK WILLIAM MUIR TEGREL LIMITED Director 2007-04-11 CURRENT 2002-06-25 Active
DEREK WILLIAM MUIR POST & COLUMN LIMITED Director 2007-04-11 CURRENT 1958-12-17 Active
DEREK WILLIAM MUIR BIPEL LIMITED Director 2007-04-11 CURRENT 1981-11-17 Active
DEREK WILLIAM MUIR A.W. THORNE LIMITED Director 2007-04-11 CURRENT 1960-10-19 Active
DEREK WILLIAM MUIR BROMFORD STEEL LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS LIMITED Director 2007-04-11 CURRENT 1968-01-31 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS GROUP LIMITED Director 2007-04-11 CURRENT 1971-06-09 Active
DEREK WILLIAM MUIR BIPEL GROUP PLC Director 2007-04-11 CURRENT 1981-09-10 Active
DEREK WILLIAM MUIR BYTEC LIMITED Director 2007-04-11 CURRENT 1987-02-23 Active
DEREK WILLIAM MUIR ACCESS DESIGN AND ENGINEERING LIMITED Director 2007-04-11 CURRENT 1988-06-22 Active
DEREK WILLIAM MUIR C.I.C. RALPHS LIMITED Director 2007-04-11 CURRENT 1989-03-01 Active
DEREK WILLIAM MUIR ASH & LACY SERVICES LIMITED Director 2007-04-11 CURRENT 1993-03-10 Active
DEREK WILLIAM MUIR BERRY SAFETY SYSTEMS LIMITED. Director 2007-04-11 CURRENT 1994-11-02 Active
DEREK WILLIAM MUIR ASH & LACY MANUFACTURING LIMITED Director 2007-04-11 CURRENT 1995-01-12 Active
DEREK WILLIAM MUIR REDMAN FISHER ENGINEERING LIMITED Director 2007-04-11 CURRENT 1920-07-27 Active
DEREK WILLIAM MUIR TELFORD GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1926-02-09 Active
DEREK WILLIAM MUIR EXPAMET BUILDING PRODUCTS LIMITED Director 2007-04-11 CURRENT 1984-07-27 Active
DEREK WILLIAM MUIR WOMBWELL FOUNDRY LIMITED Director 2007-04-11 CURRENT 1981-10-02 Active
DEREK WILLIAM MUIR WESTERN GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1963-03-12 Active
DEREK WILLIAM MUIR JEVONS TOOLS LIMITED Director 2007-04-11 CURRENT 1915-09-29 Active
DEREK WILLIAM MUIR J. & F. POOL LIMITED Director 2007-04-11 CURRENT 1905-08-18 Active
DEREK WILLIAM MUIR GLOBE TANK AND FOUNDRY(WOLVERHAMPTON)LIMITED(THE) Director 2007-04-11 CURRENT 1922-09-28 Active
DEREK WILLIAM MUIR REDMAN ARCHITECTURAL METALWORK LIMITED Director 2007-04-11 CURRENT 1982-04-01 Active
DEREK WILLIAM MUIR COOPER SECURITIES (DUDLEY) LIMITED Director 2007-04-11 CURRENT 1913-04-28 Active
DEREK WILLIAM MUIR COOPER SECURITIES LIMITED Director 2007-04-11 CURRENT 1976-07-29 Active
DEREK WILLIAM MUIR CARRINGTON PACKAGING LIMITED Director 2007-04-11 CURRENT 1957-02-06 Active
DEREK WILLIAM MUIR JOSEPH ASH CHESTERFIELD LIMITED Director 2006-10-31 CURRENT 1975-10-08 Dissolved 2016-08-30
DEREK WILLIAM MUIR HAWKSHEAD PROPERTIES LIMITED Director 2006-08-21 CURRENT 1956-03-09 Active
DEREK WILLIAM MUIR HILL & SMITH PLC Director 2006-08-21 CURRENT 1960-09-30 Active
DEREK WILLIAM MUIR ASH & LACY LIMITED Director 2006-08-21 CURRENT 1896-03-11 Active
DEREK WILLIAM MUIR HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED Director 2004-02-02 CURRENT 1984-12-28 Active
DEREK WILLIAM MUIR MALLATITE (SCOTLAND) LIMITED Director 2002-08-23 CURRENT 1998-09-29 Dissolved 2016-08-09
DEREK WILLIAM MUIR MALLATITE POWDER COATINGS LIMITED Director 2002-08-23 CURRENT 1996-04-22 Dissolved 2016-08-30
DEREK WILLIAM MUIR BARKERS ENGINEERING LIMITED Director 2002-04-24 CURRENT 1958-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18SH19Statement of capital on 2020-12-18 GBP 1
2020-12-18SH20Statement by Directors
2020-12-18CAP-SSSolvency Statement dated 17/12/20
2020-12-18RES13Resolutions passed:
  • Cancel share premium account 17/12/2020
  • Resolution of reduction in issued share capital
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-29PSC05Change of details for Sds Pipe Systems (Holdings) Limited as a person with significant control on 2020-07-29
2020-07-28PSC05Change of details for Weholite International Limited as a person with significant control on 2020-02-28
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM 3-5 College Street Burnham-on-Sea Somerset TA8 1AR United Kingdom
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-05RES15CHANGE OF COMPANY NAME 14/10/22
2020-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019833930003
2019-08-27RES13Resolutions passed:
  • Correction to res dated 20/12/18 - reserve arising from reduction be credited to share premium a/c not realised profit. 05/08/2019
2019-08-16MEM/ARTSARTICLES OF ASSOCIATION
2019-08-08PSC02Notification of Weholite International Limited as a person with significant control on 2019-08-05
2019-08-08PSC09Withdrawal of a person with significant control statement on 2019-08-08
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCTAVISH
2019-08-06TM02Termination of appointment of Charles Alex Henderson on 2019-08-05
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH
2019-08-06AP01DIRECTOR APPOINTED MR PATRICK GABRIEL CULLEN
2019-08-05RES15CHANGE OF COMPANY NAME 05/08/19
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR VASILIOS SAMARAS
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT BRYAN
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-12SH20Statement by Directors
2019-03-12SH19Statement of capital on 2019-03-12 GBP 1,958,000.00
2019-03-12CAP-SSSolvency Statement dated 20/12/18
2019-03-12RES13Resolutions passed:
  • That the share premium account of the company be increased from £0 to £1,000,000 20/12/2018
  • Resolution of reduction in issued share capital
2019-01-09SH0120/12/18 STATEMENT OF CAPITAL GBP 2958000
2018-12-21AP01DIRECTOR APPOINTED MR KEVIN RICHARD DAVIES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1958000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VASILIOS SAMARAS / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VINCENT BRYAN / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 31/03/2017
2017-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ALEX HENDERSON on 2017-03-31
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1958000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID KALIES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1958000
2016-03-07AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24AP01DIRECTOR APPOINTED DR VASILIOS SAMARAS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1958000
2015-02-17AR0125/01/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE
2015-01-05AP03SECRETARY APPOINTED MR CHARLES ALEX HENDERSON
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS
2014-08-20MISCSECTION 519 CA 2006
2014-08-18AUDAUDITOR'S RESIGNATION
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1958000
2014-02-26AR0125/01/14 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED NEIL BRYAN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADDY
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0125/01/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0125/01/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011
2011-02-01AR0125/01/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED SHAUN DAVID KALIES
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009
2010-02-23AR0125/01/10 FULL LIST
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOSS
2010-01-13AP01DIRECTOR APPOINTED ROBERT JAMES RABONE
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 30/04/2008
2008-03-25288aDIRECTOR APPOINTED MARK PEGLER
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE
2007-10-11288bSECRETARY RESIGNED
2007-09-03288aNEW SECRETARY APPOINTED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16288bDIRECTOR RESIGNED
2007-03-23363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-02-25363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-17288bSECRETARY RESIGNED
2004-02-01288cDIRECTOR'S PARTICULARS CHANGED
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2003-09-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SPRING VALE BUSINESS AND INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to SDS PIPE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SDS PIPE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2003-09-12 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
SECURITY AGREEMENT BETWEEN THE CHARGOR, THE ORIGINAL GUARANTORS AND THE AGENT (ALL AS DEFINED) 2000-11-13 Satisfied BARCLAYS BANK PLC, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SDS PIPE SYSTEMS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SDS PIPE SYSTEMS LIMITED

SDS PIPE SYSTEMS LIMITED has registered 1 patents

GB2416714 ,

Domain Names
We could not find the registrant information for the domain

SDS PIPE SYSTEMS LIMITED owns 1 domain names.

assetint.co.uk  

Trademarks
We have not found any records of SDS PIPE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SDS PIPE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-02-20 GBP £16,813 Other Supplies & Services
South Gloucestershire Council 2015-02-20 GBP £54,766 Other Supplies & Services
South Gloucestershire Council 2014-12-08 GBP £18,663 Other Supplies & Services
Gateshead Council 2014-09-08 GBP £300 Furn, Equip & Mats
Gateshead Council 2014-09-08 GBP £1,555 Furn, Equip & Mats
Gateshead Council 2014-05-06 GBP £300 Furn, Equip & Mats
Gateshead Council 2014-05-06 GBP £1,555 Furn, Equip & Mats
Shropshire Council 2014-01-31 GBP £4,200 Contingency/Other Capital-Capital - Construction/Conver
Bristol City Council 2013-03-28 GBP £3,375
Oxfordshire County Council 2013-02-01 GBP £9,192
London Borough of Havering 2012-08-03 GBP £8,921
London Borough of Havering 2012-08-03 GBP £8,921
South Gloucestershire Council 2012-01-31 GBP £6,365 Other Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SDS PIPE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SDS PIPE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2016-10-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0073
2016-08-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-07-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-06-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2016-05-0072104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2016-04-0084775980Machinery for moulding or otherwise forming products from rubber or plastics (excl. injection-moulding machines, extruders, blow-moulding machines, vacuum-moulding and other thermoforming machines; machinery for moulding or retreading pneumatic tyres or for moulding or otherwise forming inner tubes; other presses; machines for the manufacture of semiconductor devices or of electronic integrated circuits))
2016-03-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2015-12-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2015-11-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2015-10-0039172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2015-10-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2015-09-0073059000Tubes and pipes having circular cross-sections and an external diameter of > 406,4 mm, of flat-rolled products of iron or steel, welded (excl. welded products or products of a kind used for oil or gas pipelines or of a kind used in drilling for oil or gas)
2014-09-0172104900Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", not corrugated, plated or coated with zinc (excl. electrolytically plated or coated with zinc)
2014-08-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-09-0173081000Bridges and bridge-sections, of iron or steel
2012-07-0173081000Bridges and bridge-sections, of iron or steel
2012-03-0173081000Bridges and bridge-sections, of iron or steel
2011-08-0173081000Bridges and bridge-sections, of iron or steel
2011-07-0173081000Bridges and bridge-sections, of iron or steel
2011-06-0173081000Bridges and bridge-sections, of iron or steel
2011-05-0173081000Bridges and bridge-sections, of iron or steel
2010-06-0173081000Bridges and bridge-sections, of iron or steel
2010-04-0173
2010-03-0173081000Bridges and bridge-sections, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDS PIPE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SDS PIPE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.