Company NameBrugg Pipesystems UK Ltd
DirectorsStephan Erwin Peters and Dean Lowe
Company StatusActive
Company Number02039963
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NamesMantleman Limited and Pipe2000 Limited

Business Activity

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

Directors

Director NameMr Stephan Erwin Peters
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Dean Lowe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Douglas Brian Sensecall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressAshmead
Lower Stanton
Ilkeston
Derbys
DE7 4LN
Director NameMr Derek Moxom
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQu Appelle Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameMr Ian Clive Moxom
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Road
South Woodham Ferrers
Essex
CM3 5LR
Secretary NameMr Derek Moxom
NationalityBritish
StatusResigned
Appointed14 January 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQu Appelle Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameGrant Harrold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 1999)
RoleContracts Director
Correspondence Address22
Crossways
Colme Engaine Colchester
Essex
CO6 2JA
Director NameMichael George West
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2009)
RoleMarketing
Correspondence Address27 The Rowans
Billericay
Essex
CM11 2PB
Director NameJohn Charles Knight
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(15 years after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carnoustie
Amington
Tamworth
Staffordshire
B77 4NN
Director NameMr Urs Walter Bollhalder
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2015(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKelvin Road Manor Trading Estate
Benfleet
Essex
SS7 4QB
Director NameMr Michael Sarbach
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKelvin Road Manor Trading Estate
Benfleet
Essex
SS7 4QB
Director NameMr Andreas Pitschak
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRiverside Mountbatten Way
Congleton
Cheshire
CW12 1DY

Contact

Telephone01268 759567
Telephone regionBasildon

Location

Registered AddressRiverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£631,217
Cash£457,508
Current Liabilities£158,047

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

9 June 2023Accounts for a small company made up to 31 December 2022 (8 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (7 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 November 2021Change of details for Mr Jürg Eduard Suhner as a person with significant control on 19 October 2021 (2 pages)
11 November 2021Withdrawal of a person with significant control statement on 11 November 2021 (2 pages)
1 November 2021Notification of Jürg Eduard Suhner as a person with significant control on 6 April 2016 (2 pages)
19 October 2021Notification of a person with significant control statement (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Andreas Pitschak as a director on 15 June 2020 (1 page)
27 April 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
6 February 2020Accounts for a small company made up to 31 December 2019 (12 pages)
13 January 2020Registered office address changed from Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 13 January 2020 (1 page)
13 January 2020Cessation of Ian Moxom as a person with significant control on 30 June 2019 (1 page)
5 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
1 July 2019Termination of appointment of Ian Clive Moxom as a director on 30 June 2019 (1 page)
5 June 2019Appointment of Mr Dean Lowe as a director on 1 June 2019 (2 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 August 2017Termination of appointment of Michael Sarbach as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Michael Sarbach as a director on 31 July 2017 (1 page)
11 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 October 2016Termination of appointment of Urs Walter Bollhalder as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr Stephan Erwin Peters as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Urs Walter Bollhalder as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr Stephan Erwin Peters as a director on 30 September 2016 (2 pages)
6 July 2016Amended accounts for a small company made up to 31 December 2015 (5 pages)
6 July 2016Amended accounts for a small company made up to 31 December 2015 (5 pages)
1 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60,000
(5 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60,000
(5 pages)
8 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 November 2015Change of name notice (2 pages)
24 November 2015Change of name notice (2 pages)
24 November 2015Company name changed PIPE2000 LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
24 November 2015Company name changed PIPE2000 LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
17 November 2015Appointment of Mr Michael Sarbach as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Michael Sarbach as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Urs Walter Bollhalder as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Urs Walter Bollhalder as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Andreas Pitschak as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Andreas Pitschak as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Michael Sarbach as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Urs Walter Bollhalder as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr Andreas Pitschak as a director on 1 October 2015 (2 pages)
14 October 2015Registered office address changed from 57a the Broadway Leigh on Sea Essex SS9 1PE to Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 57a the Broadway Leigh on Sea Essex SS9 1PE to Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB on 14 October 2015 (1 page)
1 October 2015Termination of appointment of Derek Moxom as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Derek Moxom as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Derek Moxom as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Charles Knight as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of John Charles Knight as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Derek Moxom as a director on 30 September 2015 (1 page)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60,000
(6 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60,000
(6 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60,000
(6 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 60,000
(6 pages)
6 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 60,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 January 2010Director's details changed for John Charles Knight on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Derek Moxom on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for John Charles Knight on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Derek Moxom on 15 January 2010 (2 pages)
8 April 2009Appointment terminated director michael west (1 page)
8 April 2009Appointment terminated director michael west (1 page)
27 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
1 February 2008Return made up to 14/01/08; no change of members (8 pages)
1 February 2008Return made up to 14/01/08; no change of members (8 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
10 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 March 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 January 2007Return made up to 14/01/07; full list of members (8 pages)
25 January 2007Return made up to 14/01/07; full list of members (8 pages)
20 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
20 March 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
25 January 2006Return made up to 14/01/06; full list of members (8 pages)
25 January 2006Return made up to 14/01/06; full list of members (8 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 January 2005Return made up to 14/01/05; full list of members (8 pages)
12 January 2005Return made up to 14/01/05; full list of members (8 pages)
13 January 2004Return made up to 14/01/04; full list of members (8 pages)
13 January 2004Return made up to 14/01/04; full list of members (8 pages)
30 December 2003Full accounts made up to 30 September 2003 (11 pages)
30 December 2003Full accounts made up to 30 September 2003 (11 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 January 2002Return made up to 14/01/02; full list of members (7 pages)
7 January 2002Return made up to 14/01/02; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 30 September 2000 (10 pages)
25 April 2001Full accounts made up to 30 September 2000 (10 pages)
17 January 2001Return made up to 14/01/01; full list of members (7 pages)
17 January 2001Return made up to 14/01/01; full list of members (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 July 2000Full accounts made up to 30 September 1999 (11 pages)
14 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999Director resigned (1 page)
22 July 1999Full accounts made up to 30 September 1998 (11 pages)
22 July 1999Full accounts made up to 30 September 1998 (11 pages)
22 July 1999Director resigned (1 page)
27 May 1999Ad 12/05/99--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
27 May 1999Ad 12/05/99--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
7 January 1999Return made up to 14/01/99; full list of members (6 pages)
7 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 December 1998Company name changed enviraflor LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed enviraflor LIMITED\certificate issued on 29/12/98 (2 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 January 1996Return made up to 14/01/96; full list of members (6 pages)
18 January 1996Return made up to 14/01/96; full list of members (6 pages)
14 November 1995Memorandum and Articles of Association (18 pages)
14 November 1995Memorandum and Articles of Association (18 pages)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 November 1995Nc inc already adjusted 25/10/95 (1 page)
10 November 1995Nc inc already adjusted 25/10/95 (1 page)
10 November 1995Ad 25/10/95--------- £ si 20@1=20 £ ic 100/120 (4 pages)
10 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 November 1995Ad 25/10/95--------- £ si 29880@1=29880 £ ic 120/30000 (4 pages)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1995Ad 25/10/95--------- £ si 29880@1=29880 £ ic 120/30000 (4 pages)
10 November 1995Ad 25/10/95--------- £ si 20@1=20 £ ic 100/120 (4 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 November 1989Director resigned;new director appointed (2 pages)
27 November 1989Director resigned;new director appointed (2 pages)
1 September 1988Full accounts made up to 31 May 1987 (3 pages)
1 September 1988Full accounts made up to 31 May 1987 (3 pages)
22 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)