Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED
Company Information for

PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED

2 New Square, Bedfont Lakes Business Park, Feltham, MIDDLESEX, TW14 8HA,
Company Registration Number
02207804
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pipework Engineering And Developments Ltd
PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED was founded on 1987-12-23 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Pipework Engineering And Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED
 
Legal Registered Office
2 New Square
Bedfont Lakes Business Park
Feltham
MIDDLESEX
TW14 8HA
Other companies in DE21
 
Filing Information
Company Number 02207804
Company ID Number 02207804
Date formed 1987-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-18 04:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPEWORK ENGINEERING AND DEVELOPMENTS 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 PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON KITTS
Company Secretary 2018-07-26
FRAZER GRENVILLE BUDD
Director 2016-11-30
LYNN ANN SHEACH
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL STEPHENSON
Company Secretary 2016-11-30 2018-07-26
MARK PHILLIPS
Company Secretary 2002-06-30 2016-11-30
MARK PHILLIPS
Director 2003-10-01 2016-11-30
DEREK HUNTER
Director 2005-01-31 2012-03-31
NEIL ANTHONY DAVIS
Director 2003-10-01 2005-01-31
NEIL CRAIG CLARK
Director 1991-07-11 2003-09-30
STEVEN ANTHONY DUCKER
Director 1991-07-11 2003-09-30
BRIAN STOKES
Director 1991-07-11 2002-07-02
ROY MALCOLM PILGRIM
Company Secretary 1998-04-28 2002-06-30
NEIL CRAIG CLARK
Company Secretary 1991-07-11 1998-04-28
BRIAN VERNON ASH
Director 1991-07-11 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRAZER GRENVILLE BUDD BCECA LIMITED Director 2017-12-05 CURRENT 2017-08-02 Active
FRAZER GRENVILLE BUDD THE SHAW GROUP UK PENSION PLAN LIMITED Director 2016-11-30 CURRENT 1997-06-16 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD CB&I GROUP UK LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active
FRAZER GRENVILLE BUDD WHESSOE PIPING SYSTEMS LIMITED Director 2016-11-30 CURRENT 1998-06-01 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD THE SHAW GROUP UK 2001 PENSION PLAN LIMITED Director 2016-11-30 CURRENT 2001-07-10 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD SHAW DUNN LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD AITON & CO LIMITED Director 2016-11-29 CURRENT 1998-06-01 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD CB&I POWER LIMITED Director 2016-11-29 CURRENT 2001-06-11 Active
FRAZER GRENVILLE BUDD CB&I UK LIMITED Director 2016-07-01 CURRENT 2002-05-14 Active
LYNN ANN SHEACH CB&I LONDON Director 2017-07-15 CURRENT 2004-03-04 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK PENSION PLAN LIMITED Director 2016-11-30 CURRENT 1997-06-16 Active - Proposal to Strike off
LYNN ANN SHEACH WHESSOE PIPING SYSTEMS LIMITED Director 2016-11-30 CURRENT 1998-06-01 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK 2001 PENSION PLAN LIMITED Director 2016-11-30 CURRENT 2001-07-10 Active - Proposal to Strike off
LYNN ANN SHEACH SHAW DUNN LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active - Proposal to Strike off
LYNN ANN SHEACH CB&I GROUP UK LIMITED Director 2016-11-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I POWER LIMITED Director 2016-11-29 CURRENT 2001-06-11 Active
LYNN ANN SHEACH CBI UK CAYMAN ACQUISITION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
LYNN ANN SHEACH CB&I UK PENSION TRUSTEES LIMITED Director 2014-10-06 CURRENT 2002-06-12 Active
LYNN ANN SHEACH CB&I GROUP UK HOLDINGS Director 2014-05-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I UK LIMITED Director 2012-03-20 CURRENT 2002-05-14 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-27Application to strike the company off the register
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED MR. BARRY ROBERT VAN ELVEN
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SURESH SWAMINATHAN
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TAREQ KAWASH
2022-09-21AP01DIRECTOR APPOINTED MR. SURESH SWAMINATHAN
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL BOWMAN
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-12AP01DIRECTOR APPOINTED MR. NEIL PAUL BOWMAN
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS MICHAEL BRANTLEY
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 40 Eastbourne Terrace London W2 6LG England
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-19AP03Appointment of Ms. Zeynep Kozanhan as company secretary on 2020-12-24
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040015
2021-01-07TM02Termination of appointment of Jason Kitts on 2020-12-24
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040014
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040013
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040012
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040011
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040010
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040009
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040008
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER GRENVILLE BUDD
2019-03-18AP01DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2019-01-18MEM/ARTSARTICLES OF ASSOCIATION
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040007
2018-11-08RES01ADOPT ARTICLES 08/11/18
2018-10-25AP01DIRECTOR APPOINTED MR TIMOTHY MORAN
2018-10-24AP01DIRECTOR APPOINTED MR ASHOK JOSHI
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ANN SHEACH
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-27AP03Appointment of Mr Jason Kitts as company secretary on 2018-07-26
2018-07-27TM02Termination of appointment of Jonathan Paul Stephenson on 2018-07-26
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022078040006
2018-05-04MEM/ARTSARTICLES OF ASSOCIATION
2018-05-04RES01ALTER ARTICLES 19/02/1993
2018-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2018-05-04MEM/ARTSARTICLES OF ASSOCIATION
2018-05-04RES01ALTER ARTICLES 19/02/1993
2018-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2017-07-21PSC02Notification of Cb&I Group Uk Holdings as a person with significant control on 2016-04-06
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-01AP01DIRECTOR APPOINTED MS LYNN ANN SHEACH
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS
2016-11-30TM02Termination of appointment of Mark Phillips on 2016-11-30
2016-11-30AP03Appointment of Mr Jonathan Paul Stephenson as company secretary on 2016-11-30
2016-11-30AP01DIRECTOR APPOINTED MR FRAZER GRENVILLE BUDD
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Stores Road Derby Derbyshire DE21 4BG
2016-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-16AR0111/07/15 FULL LIST
2015-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0111/07/14 FULL LIST
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-14AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-07-30AR0111/07/13 FULL LIST
2013-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-07-17AR0111/07/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HUNTER
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-28AR0111/07/11 FULL LIST
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-13AR0111/07/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARK PHILLIPS / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILLIPS / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HUNTER / 11/07/2010
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-16363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-07-22363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-24122£ NC 25000/10000 17/07/07
2007-07-12363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-25363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-19288aNEW DIRECTOR APPOINTED
2003-10-19288bDIRECTOR RESIGNED
2003-10-19288aNEW DIRECTOR APPOINTED
2003-10-19288bDIRECTOR RESIGNED
2003-07-18363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-31AUDAUDITOR'S RESIGNATION
2002-07-22288aNEW SECRETARY APPOINTED
2002-07-22288bDIRECTOR RESIGNED
2002-07-22363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-22288bSECRETARY RESIGNED
2002-07-22363(288)DIRECTOR RESIGNED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-07-20363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-05-02288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-23363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1998-06-25288bSECRETARY RESIGNED
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WV 113
1998-06-25288aNEW SECRETARY APPOINTED
1998-06-25288cDIRECTOR'S PARTICULARS CHANGED
1998-03-27395PARTICULARS OF MORTGAGE/CHARGE
1998-03-04363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to PIPEWORK ENGINEERING AND DEVELOPMENTS 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 PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-07-09 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCE 1990-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-04-22 Satisfied RICHARDS & ROSS LIMITED
MORTGAGE DEBENTURE 1988-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VESSEL ENGINEERING AND DEVELOPMENTS LTD. 1995-12-09 Outstanding

We have found 1 mortgage charges which are owed to PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for PIPEWORK ENGINEERING AND DEVELOPMENTS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where PIPEWORK ENGINEERING AND DEVELOPMENTS 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 PIPEWORK ENGINEERING AND DEVELOPMENTS 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 PIPEWORK ENGINEERING AND DEVELOPMENTS 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.