Company NameS J Marlow Pipework Services Limited
Company StatusDissolved
Company Number03128105
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)
Dissolution Date20 January 2024 (3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Joseph Marlow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStill House Farm
Upper Batley Low Lane
Batley
West Yorkshire
WF17 0BW
Secretary NameMrs Beverley Ann Marlow
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressStill House Farm
Upper Batley Low Lane
Batley
West Yorkshire
WF17 0BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.pipeworkservicesyorkshire.co.uk

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£144,743
Cash£18,188
Current Liabilities£121,615

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 June 2017Delivered on: 1 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 September 2002Delivered on: 11 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 May 2005Delivered on: 14 May 2005
Satisfied on: 26 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4A manor works, leeds, t/no WYK404093. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 January 2003Delivered on: 30 January 2003
Satisfied on: 26 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 manor works king street drighlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

3 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 August 2020Registered office address changed from Unit 1 Station Road Morley Leeds LS27 8JR England to Unit 3B Manor Works King Street Drighlington Bradford BD11 1LH on 19 August 2020 (1 page)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Registered office address changed from 1-3 Zoar Street Morley Leeds West Yorkshire LS27 8JB to Unit 1 Station Road Morley Leeds LS27 8JR on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1-3 Zoar Street Morley Leeds West Yorkshire LS27 8JB to Unit 1 Station Road Morley Leeds LS27 8JR on 29 June 2017 (1 page)
21 June 2017Satisfaction of charge 1 in full (4 pages)
21 June 2017Satisfaction of charge 1 in full (4 pages)
1 June 2017Registration of charge 031281050004, created on 1 June 2017 (42 pages)
1 June 2017Registration of charge 031281050004, created on 1 June 2017 (42 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
17 December 2013Termination of appointment of Beverley Marlow as a secretary (1 page)
17 December 2013Termination of appointment of Beverley Marlow as a secretary (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Director's details changed for Stephen Joseph Marlow on 20 November 2011 (2 pages)
17 January 2012Secretary's details changed for Beverley Ann Marlow on 20 November 2011 (1 page)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Beverley Ann Marlow on 20 November 2011 (1 page)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Stephen Joseph Marlow on 20 November 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 January 2011Annual return made up to 20 November 2010 (14 pages)
21 January 2011Annual return made up to 20 November 2010 (14 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 December 2008Return made up to 20/11/08; no change of members (4 pages)
28 December 2008Return made up to 20/11/08; no change of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from still house farm upper batley low lane batley west yorkshire WF17 0BW (2 pages)
17 November 2008Registered office changed on 17/11/2008 from still house farm upper batley low lane batley west yorkshire WF17 0BW (2 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 December 2007Return made up to 20/11/07; no change of members (6 pages)
29 December 2007Return made up to 20/11/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 December 2006Return made up to 20/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2006Return made up to 20/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 December 2005Return made up to 20/11/05; full list of members (6 pages)
5 December 2005Return made up to 20/11/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 20/11/04; full list of members (6 pages)
25 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
26 November 2003Return made up to 20/11/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Return made up to 20/11/02; full list of members (6 pages)
19 December 2002Return made up to 20/11/02; full list of members (6 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 20/11/00; full list of members (6 pages)
15 January 2001Return made up to 20/11/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Return made up to 20/11/99; full list of members (6 pages)
17 December 1999Return made up to 20/11/99; full list of members (6 pages)
3 April 1999Return made up to 20/11/98; no change of members (4 pages)
3 April 1999Return made up to 20/11/98; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Return made up to 20/11/97; no change of members (4 pages)
9 February 1998Return made up to 20/11/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 November 1996Return made up to 20/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1996Return made up to 20/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1995Accounting reference date notified as 31/12 (1 page)
29 December 1995Accounting reference date notified as 31/12 (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
20 November 1995Incorporation (20 pages)
20 November 1995Incorporation (20 pages)