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

PIPEHAWK PLC

UNIT 4, MANOR PARK ESTATE, WYNDHAM STREET, ALDERSHOT, HAMPSHIRE, GU12 4NZ,
Company Registration Number
03995041
Public Limited Company
Active

Company Overview

About Pipehawk Plc
PIPEHAWK PLC was founded on 2000-05-16 and has its registered office in Aldershot. The organisation's status is listed as "Active". Pipehawk Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PIPEHAWK PLC
 
Legal Registered Office
UNIT 4
MANOR PARK ESTATE, WYNDHAM STREET
ALDERSHOT
HAMPSHIRE
GU12 4NZ
Other companies in GU12
 
Filing Information
Company Number 03995041
Company ID Number 03995041
Date formed 2000-05-16
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB742686606  
Last Datalog update: 2024-03-06 19:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPEHAWK PLC
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 PIPEHAWK PLC
The following companies were found which have the same name as PIPEHAWK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pipehawk Consulting LLC 509 Ridgewood Ave Colorado Springs CO 80906 Good Standing Company formed on the 2020-11-25

Company Officers of PIPEHAWK PLC

Current Directors
Officer Role Date Appointed
SOUMITRA PADMANATHAN
Company Secretary 2016-04-11
ROBERT MYLES RANDAL MACDONNELL
Director 2006-02-28
SOUMITRA PATHMARANIE PADMANATHAN
Director 2016-03-23
GORDON GEORGE WATT
Director 2000-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GRAHAM TALLENTIRE
Director 2004-12-10 2017-06-06
ROBERT GRAHAM TALLENTIRE
Company Secretary 2003-03-27 2016-04-11
RICHARD JOHN CHIGNELL
Director 2000-10-23 2011-03-31
ANTONY CRAVEN CHAMBERS
Director 2003-11-18 2006-02-05
ANTONY DEREK NORTON
Director 2002-07-05 2004-12-10
MICHAEL JAMES BUSHELL
Director 2000-10-23 2003-06-30
GORDON GEORGE WATT
Company Secretary 2001-12-05 2003-03-27
DAVID ARTHUR MAHONY
Director 2000-10-23 2003-01-29
HUGH WALTER VELLACOTT MEARES
Company Secretary 2000-10-23 2001-12-05
HUGH WALTER VELLACOTT MEARES
Director 2000-10-23 2001-12-05
LAWGRAM SECRETARIES LIMITED
Company Secretary 2000-09-26 2000-10-23
HUGH PATRICK MAULE
Director 2000-09-26 2000-10-23
WAYNE THOMAS RHODEN
Director 2000-09-26 2000-10-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-05-16 2000-09-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-05-16 2000-09-26
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2000-05-16 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MYLES RANDAL MACDONNELL HIGHSEAS TECHNOLOGIES LIMITED Director 2011-05-25 CURRENT 2003-08-14 Dissolved 2017-01-31
SOUMITRA PATHMARANIE PADMANATHAN CE MARKING SERVICES LIMITED Director 2016-04-11 CURRENT 2005-11-18 Active
SOUMITRA PATHMARANIE PADMANATHAN WESSEX TEST EQUIPMENT LIMITED Director 2016-04-11 CURRENT 2007-01-16 Active
SOUMITRA PATHMARANIE PADMANATHAN ADIEN LIMITED Director 2016-04-11 CURRENT 1997-09-09 Active
SOUMITRA PATHMARANIE PADMANATHAN QM SYSTEMS LIMITED Director 2016-04-11 CURRENT 1986-02-19 Active
GORDON GEORGE WATT ONLINE MANUFACTURING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-05-22
GORDON GEORGE WATT OVAL 316 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-06-28
GORDON GEORGE WATT WHEATLEY METAL FABRICATIONS LIMITED Director 2011-01-14 CURRENT 1983-09-30 Liquidation
GORDON GEORGE WATT ONLINE ENGINEERING SYSTEMS LIMITED Director 2010-11-24 CURRENT 2000-02-24 Active
GORDON GEORGE WATT NORTHEND (HOLDINGS) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GORDON GEORGE WATT WESTBURY PRECISION LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2015-10-08
GORDON GEORGE WATT MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
GORDON GEORGE WATT WESSEX TEST EQUIPMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GORDON GEORGE WATT QM SYSTEMS LIMITED Director 2006-03-22 CURRENT 1986-02-19 Active
GORDON GEORGE WATT CE MARKING SERVICES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
GORDON GEORGE WATT ADIEN LIMITED Director 2002-07-05 CURRENT 1997-09-09 Active
GORDON GEORGE WATT EXPRESS TRAVEL (HOLDINGS) LIMITED Director 1999-04-29 CURRENT 1993-02-10 Active
GORDON GEORGE WATT EMRAD LIMITED Director 1998-07-06 CURRENT 1988-02-26 Liquidation
GORDON GEORGE WATT AQUABLAST LIMITED Director 1991-07-05 CURRENT 1988-01-11 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
2024-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-29AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WILLIAMS
2022-11-29TM02Termination of appointment of Timothy James Williams on 2022-11-18
2022-11-29AP03Appointment of Mr Timothy James Williams as company secretary on 2022-11-18
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-09Appointment of Mr Andrew Tombs as company secretary on 2022-08-01
2022-09-09AP03Appointment of Mr Andrew Tombs as company secretary on 2022-08-01
2022-08-25APPOINTMENT TERMINATED, DIRECTOR SOUMITRA PATHMARANIE PADMANATHAN
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SOUMITRA PATHMARANIE PADMANATHAN
2022-06-30TM02Termination of appointment of Soumitra Padmanathan on 2022-06-30
2022-03-07SH0118/01/22 STATEMENT OF CAPITAL GBP 363128.23
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-07-06AD02Register inspection address changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Highdown House Yeoman Way Worthing BN99 3HH
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-02-27SH0104/02/20 STATEMENT OF CAPITAL GBP 348605
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-03-19SH0108/03/19 STATEMENT OF CAPITAL GBP 343605.15
2019-03-04PSC08Notification of a person with significant control statement
2019-02-12RP04CS01Second filing of Confirmation Statement dated 18/09/2018
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM TALLENTIRE
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 330205.15
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 330205.15
2016-06-21AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-11AP03Appointment of Miss Soumitra Padmanathan as company secretary on 2016-04-11
2016-04-11TM02Termination of appointment of Robert Graham Tallentire on 2016-04-11
2016-03-30AP01DIRECTOR APPOINTED MISS SOUMITRA PATHMARANIE PADMANATHAN
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 330205.15
2015-06-29AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 330205.15
2014-07-16AR0116/05/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-01AR0116/05/13 ANNUAL RETURN FULL LIST
2013-06-26AD02Register inspection address changed from Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-06-01AR0116/05/12 ANNUAL RETURN FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-20MG01Particulars of a mortgage or charge / charge no: 4
2011-06-10AR0116/05/11 ANNUAL RETURN FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHIGNELL
2010-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-30AR0116/05/10 BULK LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM TALLENTIRE / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE WATT / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MYLES RANDAL MACDONNELL / 16/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHIGNELL / 16/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRAHAM TALLENTIRE / 16/05/2010
2010-05-21SH0104/05/10 STATEMENT OF CAPITAL GBP 33020515
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM, SYSTEMS HOUSE, MILL LANE, ALTON, HAMPSHIRE, GU43 2QG
2010-01-08SH0118/11/09 STATEMENT OF CAPITAL GBP 296871.81
2009-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-04SH0106/10/09 STATEMENT OF CAPITAL GBP 28437181
2009-06-17363aRETURN MADE UP TO 16/05/09; BULK LIST AVAILABLE SEPARATELY
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-25AUDAUDITOR'S RESIGNATION
2008-06-24363sRETURN MADE UP TO 16/05/08; BULK LIST AVAILABLE SEPARATELY
2008-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-07-25363sRETURN MADE UP TO 16/05/07; BULK LIST AVAILABLE SEPARATELY
2006-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-11-2188(2)RAD 16/11/06--------- £ SI 33373@.01=333 £ IC 269038/269371
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-0988(2)RAD 24/07/06--------- £ SI 220000@.01=2200 £ IC 266838/269038
2006-06-22363sRETURN MADE UP TO 16/05/06; BULK LIST AVAILABLE SEPARATELY
2006-06-09SASHARES AGREEMENT OTC
2006-06-0988(2)RAD 23/03/06--------- £ SI 3250000@.01=32500 £ IC 234338/266838
2006-06-0988(2)RAD 25/05/06--------- £ SI 230000@.01=2300 £ IC 232038/234338
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2005-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-07363sRETURN MADE UP TO 16/05/05; BULK LIST AVAILABLE SEPARATELY
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-06-08363sRETURN MADE UP TO 16/05/04; BULK LIST AVAILABLE SEPARATELY
2004-03-0288(2)RAD 11/02/04--------- £ SI 2156863@.01=21568 £ IC 202400/223968
2003-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-09-24363sRETURN MADE UP TO 16/05/03; BULK LIST AVAILABLE SEPARATELY
2003-08-04288bDIRECTOR RESIGNED
2003-08-04288bSECRETARY RESIGNED
2003-08-04288aNEW SECRETARY APPOINTED
2003-05-29123NC INC ALREADY ADJUSTED 08/05/03
2003-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-29RES04£ NC 250000/400000 08/05
2003-04-11288bDIRECTOR RESIGNED
2003-03-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 9 FLEET BUSINESS PARK, SANDY LANE, CHURCH CROOKHAM, HAMPSHIRE GU13 0BF
2002-10-07SASHARES AGREEMENT OTC
2002-09-26123NC INC ALREADY ADJUSTED 19/09/02
2002-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-26RES04£ NC 200000/250000 19/09
2002-08-10288aNEW DIRECTOR APPOINTED
2002-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 16/05/02; BULK LIST AVAILABLE SEPARATELY
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIPEHAWK PLC 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 PIPEHAWK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-20 Outstanding ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2008-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-09-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PIPEHAWK PLC registering or being granted any patents
Domain Names

PIPEHAWK PLC owns 1 domain names.

pipehawk.co.uk  

Trademarks
We have not found any records of PIPEHAWK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPEHAWK PLC. 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 (82990 - Other business support service activities n.e.c.) as PIPEHAWK PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PIPEHAWK PLC 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 PIPEHAWK PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090158040
2018-10-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-08-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-06-0090158040
2018-06-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-05-0090158040
2017-03-0090158080
2017-03-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2017-02-0090158020
2016-11-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-10-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2016-07-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-04-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2015-04-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2015-03-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2015-03-0090158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-11-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-02-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2012-09-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-06-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)

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 PIPEHAWK PLC 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 PIPEHAWK PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name PIP
Listed Since 05-Dec-00
Market Sector Electronic & Electrical Equipment
Market Sub Sector Electronic Equipment
Market Capitalisation £1.60975M
Shares Issues 33,020,515.00
Share Type ORD GBP0.01
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.