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

SNM PIPELINES LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
05026948
Private Limited Company
In Administration

Company Overview

About Snm Pipelines Ltd
SNM PIPELINES LIMITED was founded on 2004-01-27 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Snm Pipelines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SNM PIPELINES LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in SK4
 
Filing Information
Company Number 05026948
Company ID Number 05026948
Date formed 2004-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 30/06/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB732478523  
Last Datalog update: 2023-06-05 08:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNM PIPELINES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 SNM PIPELINES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE MORGAN
Company Secretary 2016-10-24
NOEL MORGAN
Director 2005-04-21
STEPHEN NOEL MORGAN
Director 2004-01-27
TREVOR MORGAN
Director 2005-04-21
DECLAN O'DWYER
Director 2017-02-27
KEVAN LEE PARTINGTON
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
LEE RUSSELL
Company Secretary 2007-09-13 2016-10-14
LEE RUSSELL
Director 2009-12-01 2016-06-14
HAYLEY HARFORD
Company Secretary 2004-01-27 2007-09-13
HAYLEY HARFORD
Director 2004-01-27 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NOEL MORGAN TI10 LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
TREVOR MORGAN SNM PLANT LIMITED Director 2008-06-03 CURRENT 2008-06-03 Liquidation

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
2023-12-04Administrator's progress report
2023-07-06Liquidation statement of affairs AM02SOA
2023-06-22Notice of deemed approval of proposals
2023-06-02Statement of administrator's proposal
2023-05-19Appointment of an administrator
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Tassan House Battersea Road Heaton Mersey Stockport SK4 3EA England
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DECLAN O'DWYER
2023-03-22APPOINTMENT TERMINATED, DIRECTOR DECLAN O'DWYER
2023-03-08APPOINTMENT TERMINATED, DIRECTOR KEVAN LEE PARTINGTON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAPER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRAPER
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269480008
2022-09-06Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-06AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269480007
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050269480003
2022-04-14CH01Director's details changed for Mr Stephen Noel Morgan on 2022-04-14
2022-04-14PSC04Change of details for Mr Stephen Noel Morgan as a person with significant control on 2022-04-14
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269480006
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050269480005
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MORGAN
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269480005
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM Suite B, Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH England
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050269480004
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269480004
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER DRAPER
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050269480003
2018-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-22AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-08AP01DIRECTOR APPOINTED MR DECLAN O'DWYER
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NOEL MORGAN / 23/01/2017
2017-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MORGAN / 23/01/2017
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10101
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27AP03Appointment of Mrs Amanda Jane Morgan as company secretary on 2016-10-24
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL
2016-10-20TM02Termination of appointment of Lee Russell on 2016-10-14
2016-03-22AR0117/01/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Lee Russell on 2016-01-05
2016-02-29AP01DIRECTOR APPOINTED MR KEVAN LEE PARTINGTON
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10101
2015-04-14AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10101
2014-03-19AR0117/01/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-12-20AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-06-17RES13DESIGNATE SHARES 31/03/2013
2013-06-17SH0131/03/13 STATEMENT OF CAPITAL GBP 10101
2013-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-04AR0117/01/13 FULL LIST
2012-10-31AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORGAN / 06/02/2012
2012-04-10AR0117/01/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RUSSELL / 01/01/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MORGAN / 01/01/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NOEL MORGAN / 01/01/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MORGAN / 01/01/2012
2012-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / LEE RUSSELL / 01/01/2012
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-17AR0117/01/11 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NOEL MORGAN / 21/12/2010
2010-01-25AR0117/01/10 FULL LIST
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AP01DIRECTOR APPOINTED MR LEE RUSSELL
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 19 HOBSON STREET HIGHER OPENSHAW MANCHESTER M11 1HT
2007-02-20363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21123NC INC ALREADY ADJUSTED 31/03/06
2006-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-2188(2)RAD 31/03/06--------- £ SI 10000@1=10000 £ IC 100/10100
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31288bDIRECTOR RESIGNED
2005-01-31225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31363(288)DIRECTOR RESIGNED
2004-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1057575 Active Licenced property: CROSSLEY ROAD CROSSLEY PARK INDUSTRIAL ESTATE STOCKPORT GB SK4 5BF. Correspondance address: CROSSLEY ROAD CROSSLEY PARK INDUSTRIAL ESTATE HEATON CHAPEL STOCKPORT HEATON CHAPEL GB SK4 5BF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1057575 Active Licenced property: CROSSLEY ROAD CROSSLEY PARK INDUSTRIAL ESTATE STOCKPORT GB SK4 5BF. Correspondance address: CROSSLEY ROAD CROSSLEY PARK INDUSTRIAL ESTATE HEATON CHAPEL STOCKPORT HEATON CHAPEL GB SK4 5BF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1057575 Active Licenced property: CROSSLEY ROAD CROSSLEY PARK INDUSTRIAL ESTATE STOCKPORT GB SK4 5BF. Correspondance address: CROSSLEY ROAD CROSSLEY PARK INDUSTRIAL ESTATE HEATON CHAPEL STOCKPORT HEATON CHAPEL GB SK4 5BF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-15
Fines / Sanctions
No fines or sanctions have been issued against SNM PIPELINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SNM PIPELINES LIMITED

Intangible Assets
Patents
We have not found any records of SNM PIPELINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNM PIPELINES LIMITED
Trademarks
We have not found any records of SNM PIPELINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNM PIPELINES 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 (43999 - Other specialised construction activities n.e.c.) as SNM PIPELINES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SNM PIPELINES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySNM PIPELINES LIMITEDEvent Date2023-05-15
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2023-002225 SNM PIPELINES LIMITED (Company Number 05026948 ) Nature of Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNM PIPELINES 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 SNM PIPELINES 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.