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

KNEX PIPELINES & CABLES LIMITED

3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,
Company Registration Number
03417019
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Knex Pipelines & Cables Ltd
KNEX PIPELINES & CABLES LIMITED was founded on 1997-08-08 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Knex Pipelines & Cables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KNEX PIPELINES & CABLES LIMITED
 
Legal Registered Office
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Other companies in LS25
 
Filing Information
Company Number 03417019
Company ID Number 03417019
Date formed 1997-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB701070496  
Last Datalog update: 2023-10-25 04:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNEX PIPELINES & CABLES 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.

Company Officers of KNEX PIPELINES & CABLES LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2013-08-09
DAVID ANDREW BODEN
Director 2013-08-09
NICHOLAS JOHN
Director 2012-11-02
JAMIE PRITCHARD
Director 2004-04-07
RENEW CORPORATE DIRECTOR LIMITED
Director 2013-08-09
PAUL SCOTT
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BODEN
Company Secretary 2004-04-07 2013-08-09
WAYNE HUGHES
Director 1997-08-08 2012-11-02
HAYLEY JANE HUGHES
Company Secretary 1999-09-24 2004-04-07
WAYNE HUGHES
Company Secretary 1997-08-08 1999-11-17
RAYMOND DENNIS GARDNER
Director 1997-08-08 1999-11-17
WAYNE HUGHES
Director 1997-08-08 1999-11-17
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-08-08 1997-08-08
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-08-08 1997-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED QTS SPECIALISED PLANT SERVICES LTD Company Secretary 2018-05-10 CURRENT 2013-10-01 Active
RENEW NOMINEES LIMITED QTS TRAINING LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED QTS GROUP LTD. Company Secretary 2018-05-10 CURRENT 2008-07-24 Active
RENEW NOMINEES LIMITED QTS RAIL LTD Company Secretary 2018-05-10 CURRENT 2008-07-23 Active
RENEW NOMINEES LIMITED GIFFEN HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2009-08-19 Active
RENEW NOMINEES LIMITED GIFFEN GROUP LIMITED Company Secretary 2016-10-31 CURRENT 1930-11-28 Active
RENEW NOMINEES LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Company Secretary 2016-01-29 CURRENT 2008-01-25 Active
RENEW NOMINEES LIMITED RENEW FLEET MANAGEMENT LIMITED Company Secretary 2014-09-08 CURRENT 2014-08-29 Active
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED CLARKE TELECOM LIMITED Company Secretary 2014-04-28 CURRENT 2011-02-10 Active
RENEW NOMINEES LIMITED AMCO GIFFEN LIMITED Company Secretary 2013-08-30 CURRENT 2008-03-27 Active
RENEW NOMINEES LIMITED LEWIS CIVIL ENGINEERING LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-10 Active
RENEW NOMINEES LIMITED 'HIRE ONE' LIMITED Company Secretary 2013-08-09 CURRENT 2001-08-28 Active
RENEW NOMINEES LIMITED ENVOLVE INFRASTRUCTURE LIMITED Company Secretary 2013-08-09 CURRENT 1984-07-24 Active
RENEW NOMINEES LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-03-21 CURRENT 2010-03-25 Active
RENEW NOMINEES LIMITED AMCO GROUP LIMITED Company Secretary 2011-02-23 CURRENT 2008-01-17 Active
RENEW NOMINEES LIMITED AMCO RAIL ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMALGAMATED CONSTRUCTION LTD Company Secretary 2011-02-23 CURRENT 1970-12-02 Active
RENEW NOMINEES LIMITED AMCO RAIL LIMITED Company Secretary 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO ENGINEERING LIMITED Company Secretary 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW NOMINEES LIMITED AMCO GROUP HOLDINGS LIMITED Company Secretary 2011-02-23 CURRENT 2008-11-24 Active
DAVID ANDREW BODEN LEWIS CIVIL ENGINEERING LIMITED Director 2013-08-09 CURRENT 2010-02-10 Active
DAVID ANDREW BODEN ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
DAVID ANDREW BODEN 'HIRE ONE' LIMITED Director 2013-07-16 CURRENT 2001-08-28 Active
RENEW CORPORATE DIRECTOR LIMITED QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
RENEW CORPORATE DIRECTOR LIMITED QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
RENEW CORPORATE DIRECTOR LIMITED QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
RENEW CORPORATE DIRECTOR LIMITED GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
RENEW CORPORATE DIRECTOR LIMITED NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GIFFEN LIMITED Director 2013-08-30 CURRENT 2008-03-27 Active
RENEW CORPORATE DIRECTOR LIMITED 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW PROPERTY DEVELOPMENTS LIMITED Director 2011-04-20 CURRENT 2010-03-25 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP LIMITED Director 2011-02-23 CURRENT 2008-01-17 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL ENGINEERING LIMITED Director 2011-02-23 CURRENT 1975-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMALGAMATED CONSTRUCTION LTD Director 2011-02-23 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED AMCO RAIL LIMITED Director 2011-02-23 CURRENT 1994-01-07 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO ENGINEERING LIMITED Director 2011-02-23 CURRENT 2008-09-18 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED AMCO GROUP HOLDINGS LIMITED Director 2011-02-23 CURRENT 2008-11-24 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL INFRASTRUCTURE LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 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
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-07Application to strike the company off the register
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190007
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190006
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190006
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034170190007
2022-10-12APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BODEN
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BODEN
2022-10-05Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-05CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2022-07-05CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190005
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034170190006
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190004
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034170190005
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 24/11/2017
2017-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN / 24/11/2017
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-24PSC02Notification of Lewis Civil Engineering Limited as a person with significant control on 2016-04-06
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 600
2016-07-04AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-29AR0122/06/15 ANNUAL RETURN FULL LIST
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 600
2014-08-05AR0122/06/14 ANNUAL RETURN FULL LIST
2014-03-19AA01Current accounting period extended from 31/07/14 TO 30/09/14
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-26AP01DIRECTOR APPOINTED MR DAVID ANDREW BODEN
2013-09-26AP01DIRECTOR APPOINTED PAUL SCOTT
2013-09-11AP02Appointment of Renew Corporate Director Limited as coporate director
2013-09-11AP04Appointment of corporate company secretary Renew Nominees Limited
2013-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BODEN
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM Mwyndy Cross Industries Cardiff Road Pontyclun Rhondda Cynon Taff CF72 8PN
2013-08-28RES01ALTER ARTICLES 09/08/2013
2013-08-28RES13APPROVAL OF DOCUMENTS 09/08/2013
2013-08-21AR0122/06/13 FULL LIST
2013-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034170190004
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HUGHES
2012-11-30AP01DIRECTOR APPOINTED NICHOLAS JOHN
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-26AR0122/06/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-26AR0122/06/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 20/03/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-04AR0122/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 22/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HUGHES / 22/06/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-04363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE HUGHES / 22/06/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 22/06/2009
2008-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-08-13363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-03363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-25225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-08-10363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: MWYNDY CROSS INDUSTRIES CARDIFF ROAD PONTYCLUN RHONDDA CYNON TAFF CF72 8PN
2004-05-05288bSECRETARY RESIGNED
2003-07-30363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-0588(2)RAD 27/09/02--------- £ SI 373@1=373 £ IC 227/600
2003-03-0588(2)RAD 27/09/02--------- £ SI 225@1=225 £ IC 2/227
2003-03-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 1 CROWN COTTAGES THE BRWYN PONTLLANFRAITH BLACKWOOD SOUTH WALES NP12 2HF
2002-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/02
2002-10-07363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-19363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to KNEX PIPELINES & CABLES 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 KNEX PIPELINES & CABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding HSBC BANK PLC
DEBENTURE 2013-01-15 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-09-04 Satisfied HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by KNEX PIPELINES & CABLES LIMITED

KNEX PIPELINES & CABLES LIMITED has registered 1 patents

GB2455265 ,

Domain Names
We do not have the domain name information for KNEX PIPELINES & CABLES LIMITED
Trademarks
We have not found any records of KNEX PIPELINES & CABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNEX PIPELINES & CABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as KNEX PIPELINES & CABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNEX PIPELINES & CABLES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNEX PIPELINES & CABLES 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 KNEX PIPELINES & CABLES 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.