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

PIPE TOOL SPECIALISTS LIMITED

DIXON WAY, DIXON STREET, LINCOLN, LN6 7XL,
Company Registration Number
00825995
Private Limited Company
Active

Company Overview

About Pipe Tool Specialists Ltd
PIPE TOOL SPECIALISTS LIMITED was founded on 1964-11-04 and has its registered office in Lincoln. The organisation's status is listed as "Active". Pipe Tool Specialists Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PIPE TOOL SPECIALISTS LIMITED
 
Legal Registered Office
DIXON WAY
DIXON STREET
LINCOLN
LN6 7XL
Other companies in LN6
 
Filing Information
Company Number 00825995
Company ID Number 00825995
Date formed 1964-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB128439065  
Last Datalog update: 2024-03-06 20:13:39
Primary Source:Companies House
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 PIPE TOOL SPECIALISTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON TONI STEFANIUK
Company Secretary 2011-02-11
ALISON TONI STEFANIUK
Director 2011-01-01
STEVEN GEORGE STEFANIUK
Director 1997-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK HUGH CUTMORE
Director 1997-08-01 2014-03-16
DEREK HUGH CUTMORE
Company Secretary 1992-02-20 2011-02-11
MARGARET CUTMORE
Director 1999-08-10 2006-03-05
MARGARET CUTMORE
Director 1992-02-20 1998-02-08
DEREK HUGH CUTMORE
Director 1992-02-20 1997-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEORGE STEFANIUK LINCOLNSHIRE HERITAGE LIMITED Director 2017-03-08 CURRENT 1987-10-01 Active
STEVEN GEORGE STEFANIUK PIPE TOOLS LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active
STEVEN GEORGE STEFANIUK PIPE TOOL SUPPLIES LIMITED Director 2006-03-06 CURRENT 1991-03-01 Active
STEVEN GEORGE STEFANIUK GENCROFT ENGINEERS LIMITED Director 1999-08-19 CURRENT 1999-08-17 Active
STEVEN GEORGE STEFANIUK LYNTOOL SPECIALIST SERVICES LIMITED Director 1998-10-22 CURRENT 1998-10-19 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
2023-06-20Unaudited abridged accounts made up to 2022-12-31
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 18673
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 18673
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 18673
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 18673
2016-03-11AR0120/02/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 18673
2015-04-10AR0120/02/15 ANNUAL RETURN FULL LIST
2014-04-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CUTMORE
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 18673
2014-03-10AR0120/02/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH CUTMORE / 01/11/2012
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AR0120/02/12 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE STEFANIUK / 02/06/2011
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON TONI STEFANIUK / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TONI STEFANIUK / 15/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE STEFANIUK / 02/06/2011
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON TONI STEFANIUK / 02/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TONI STEFANIUK / 02/06/2011
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0120/02/11 FULL LIST
2011-02-16AP03SECRETARY APPOINTED MRS ALISON TONI STEFANIUK
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY DEREK CUTMORE
2011-01-14AP01DIRECTOR APPOINTED MRS ALISON TONI STEFANIUK
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0120/02/10 FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK HUGH CUTMORE / 22/09/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HUGH CUTMORE / 22/09/2009
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-06SASHARE AGREEMENT OTC
2009-05-06SASHARE AGREEMENT OTC
2009-05-06SASHARE AGREEMENT OTC
2009-05-0688(2)AD 06/04/09 GBP SI 9673@1=9673 GBP IC 9000/18673
2009-05-01123NC INC ALREADY ADJUSTED 06/04/09
2009-05-01RES04GBP NC 15000/20000 06/04/2009
2009-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-15363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16288bDIRECTOR RESIGNED
2006-02-27363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-17288cDIRECTOR'S PARTICULARS CHANGED
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-14363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to PIPE TOOL SPECIALISTS 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 PIPE TOOL SPECIALISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-06-23 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/02/2000 2003-06-05 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/02/2002 2003-04-30 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7TH FEBRUARY 2002 (THE "AGREEMENT") 2003-04-12 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1991-04-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-04-30 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-02-07 Satisfied LLOYDS BANK PLC
CHARGE 1988-04-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-09-24 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1980-02-14 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-05-02 Satisfied SMITH BROTHERS (LEICESTER) LIMITED.
LEGAL CHARGE 1972-12-21 Satisfied SMITH BROTHERS (LEICESTER) LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 88,601
Creditors Due After One Year 2012-12-31 £ 88,601
Creditors Due After One Year 2011-12-31 £ 113,701
Creditors Due Within One Year 2013-12-31 £ 418,209
Creditors Due Within One Year 2012-12-31 £ 511,750
Creditors Due Within One Year 2012-12-31 £ 511,750
Creditors Due Within One Year 2011-12-31 £ 438,420
Provisions For Liabilities Charges 2013-12-31 £ 3,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PIPE TOOL SPECIALISTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 18,673
Called Up Share Capital 2012-12-31 £ 18,673
Called Up Share Capital 2012-12-31 £ 18,673
Called Up Share Capital 2011-12-31 £ 18,673
Cash Bank In Hand 2013-12-31 £ 99,088
Cash Bank In Hand 2012-12-31 £ 209,757
Cash Bank In Hand 2012-12-31 £ 209,757
Cash Bank In Hand 2011-12-31 £ 133,230
Current Assets 2013-12-31 £ 1,443,323
Current Assets 2012-12-31 £ 1,288,727
Current Assets 2012-12-31 £ 1,288,727
Current Assets 2011-12-31 £ 1,185,795
Debtors 2013-12-31 £ 661,640
Debtors 2012-12-31 £ 512,709
Debtors 2012-12-31 £ 512,709
Debtors 2011-12-31 £ 496,831
Fixed Assets 2013-12-31 £ 103,949
Fixed Assets 2012-12-31 £ 331,035
Fixed Assets 2012-12-31 £ 331,035
Fixed Assets 2011-12-31 £ 396,905
Secured Debts 2012-12-31 £ 113,694
Secured Debts 2012-12-31 £ 113,694
Secured Debts 2011-12-31 £ 139,065
Shareholder Funds 2013-12-31 £ 1,125,531
Shareholder Funds 2012-12-31 £ 1,019,411
Shareholder Funds 2012-12-31 £ 1,019,411
Shareholder Funds 2011-12-31 £ 1,030,579
Stocks Inventory 2013-12-31 £ 682,595
Stocks Inventory 2012-12-31 £ 566,261
Stocks Inventory 2012-12-31 £ 566,261
Stocks Inventory 2011-12-31 £ 555,734
Tangible Fixed Assets 2013-12-31 £ 101,849
Tangible Fixed Assets 2012-12-31 £ 78,935
Tangible Fixed Assets 2012-12-31 £ 78,935
Tangible Fixed Assets 2011-12-31 £ 94,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIPE TOOL SPECIALISTS LIMITED registering or being granted any patents
Domain Names

PIPE TOOL SPECIALISTS LIMITED owns 5 domain names.

pipetoolspecialists.co.uk   pipetoolsltd.co.uk   ptstools.co.uk   lincmaster.co.uk   pipetoolsuk.co.uk  

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

Government spend with PIPE TOOL SPECIALISTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-01-20 GBP £545 Janitorial
Coventry City Council 2012-06-27 GBP £510 Materials - General
Coventry City Council 2012-02-08 GBP £510 Materials - General
Manchester City Council 2011-11-15 GBP £543 Purchase of stores for re-distribution
Manchester City Council 2011-07-04 GBP £543 Purchase of stores for re-distribution
Manchester City Council 2011-06-14 GBP £543 Purchase of stores for re-distribution
Manchester City Council 2011-01-28 GBP £543 Purchase of stores for re-distribution

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 PIPE TOOL SPECIALISTS 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 PIPE TOOL SPECIALISTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2018-09-0084597000Threading or tapping machines for metals (excl. way-type unit head machines)
2018-09-0084597000Threading or tapping machines for metals (excl. way-type unit head machines)
2018-03-0082074030Tools for threading metal, interchangeable
2018-03-0082074030Tools for threading metal, interchangeable
2016-10-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-01-0084597000Threading or tapping machines for metals (excl. way-type unit head machines)
2015-10-0082074030Tools for threading metal, interchangeable
2015-10-0084597000Threading or tapping machines for metals (excl. way-type unit head machines)
2014-04-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-01-0182074030Tools for threading metal, interchangeable
2012-01-0184661038Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves)
2011-07-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-07-0182074090Tools for tapping or threading materials other than metal, interchangeable
2010-04-0182074030Tools for threading metal, interchangeable

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 PIPE TOOL SPECIALISTS 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 PIPE TOOL SPECIALISTS 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.