BRUGG PIPESYSTEMS UK LTD

Register to unlock more data on OkredoRegister

BRUGG PIPESYSTEMS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02039963

Incorporation date

23/07/1986

Size

Small

Contacts

Registered address

Registered address

Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon10/09/2025
Termination of appointment of Gerhard Wirz as a director on 2025-09-10
dot icon07/04/2025
Accounts for a small company made up to 2024-12-31
dot icon28/01/2025
Termination of appointment of Urs Bopp as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Robert Alexander Dunn as a director on 2025-01-22
dot icon28/01/2025
Termination of appointment of Stephan Erwin Peters as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Martin Rigaud as a director on 2025-01-22
dot icon27/09/2024
Appointment of Mr Urs Bopp as a director on 2024-09-24
dot icon27/09/2024
Appointment of Mr Gerhard Wirz as a director on 2024-09-24
dot icon27/09/2024
Termination of appointment of Dean Lowe as a director on 2024-09-24
dot icon26/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon15/02/2024
Accounts for a small company made up to 2023-12-31
dot icon09/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon11/11/2021
Change of details for Mr Jürg Eduard Suhner as a person with significant control on 2021-10-19
dot icon11/11/2021
Withdrawal of a person with significant control statement on 2021-11-11
dot icon01/11/2021
Notification of Jürg Eduard Suhner as a person with significant control on 2016-04-06
dot icon19/10/2021
Notification of a person with significant control statement
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon02/02/2021
Termination of appointment of Andreas Pitschak as a director on 2020-06-15
dot icon27/04/2020
Confirmation statement made on 2020-03-10 with updates
dot icon06/02/2020
Accounts for a small company made up to 2019-12-31
dot icon13/01/2020
Cessation of Ian Moxom as a person with significant control on 2019-06-30
dot icon13/01/2020
Registered office address changed from Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB England to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2020-01-13
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Ian Clive Moxom as a director on 2019-06-30
dot icon05/06/2019
Appointment of Mr Dean Lowe as a director on 2019-06-01
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon04/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Termination of appointment of Michael Sarbach as a director on 2017-07-31
dot icon11/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon03/10/2016
Appointment of Mr Stephan Erwin Peters as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Urs Walter Bollhalder as a director on 2016-09-30
dot icon06/07/2016
Amended accounts for a small company made up to 2015-12-31
dot icon01/06/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/02/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon24/11/2015
Certificate of change of name
dot icon24/11/2015
Change of name notice
dot icon17/11/2015
Appointment of Mr Andreas Pitschak as a director on 2015-10-01
dot icon17/11/2015
Appointment of Mr Michael Sarbach as a director on 2015-10-01
dot icon17/11/2015
Appointment of Mr Urs Walter Bollhalder as a director on 2015-10-01
dot icon14/10/2015
Registered office address changed from 57a the Broadway Leigh on Sea Essex SS9 1PE to Kelvin Road Manor Trading Estate Benfleet Essex SS7 4QB on 2015-10-14
dot icon01/10/2015
Termination of appointment of Derek Moxom as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of John Charles Knight as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Derek Moxom as a secretary on 2015-09-30
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon06/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon11/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for John Charles Knight on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Derek Moxom on 2010-01-15
dot icon08/04/2009
Appointment terminated director michael west
dot icon27/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 14/01/09; full list of members
dot icon01/02/2008
Return made up to 14/01/08; no change of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon10/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/01/2007
Return made up to 14/01/07; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/01/2005
Return made up to 14/01/05; full list of members
dot icon13/01/2004
Return made up to 14/01/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-09-30
dot icon26/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon21/01/2003
Return made up to 14/01/03; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 14/01/02; full list of members
dot icon21/08/2001
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-09-30
dot icon17/01/2001
Return made up to 14/01/01; full list of members
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon14/01/2000
Return made up to 14/01/00; full list of members
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon27/05/1999
Ad 12/05/99--------- £ si 30000@1=30000 £ ic 30000/60000
dot icon04/02/1999
New director appointed
dot icon07/01/1999
Return made up to 14/01/99; full list of members
dot icon24/12/1998
Certificate of change of name
dot icon29/06/1998
Accounts for a small company made up to 1997-09-30
dot icon21/01/1998
Return made up to 14/01/98; no change of members
dot icon13/10/1997
Director's particulars changed
dot icon16/09/1997
New director appointed
dot icon13/06/1997
Accounts for a small company made up to 1996-09-30
dot icon17/01/1997
Return made up to 14/01/97; no change of members
dot icon14/07/1996
Accounts for a small company made up to 1995-09-30
dot icon18/01/1996
Return made up to 14/01/96; full list of members
dot icon14/11/1995
Memorandum and Articles of Association
dot icon10/11/1995
Ad 25/10/95--------- £ si 29880@1=29880 £ ic 120/30000
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Ad 25/10/95--------- £ si 20@1=20 £ ic 100/120
dot icon10/11/1995
Nc inc already adjusted 25/10/95
dot icon10/11/1995
Resolutions
dot icon10/11/1995
Resolutions
dot icon24/05/1995
Accounts for a small company made up to 1994-09-30
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon18/07/1994
Accounts for a small company made up to 1993-09-30
dot icon24/01/1994
Return made up to 14/01/94; full list of members
dot icon07/07/1993
Accounts for a small company made up to 1992-09-30
dot icon21/01/1993
Return made up to 14/01/93; no change of members
dot icon31/07/1992
Accounts for a small company made up to 1991-09-30
dot icon21/01/1992
Return made up to 14/01/92; no change of members
dot icon01/05/1991
Accounts for a small company made up to 1990-09-30
dot icon01/05/1991
Return made up to 14/01/91; full list of members
dot icon01/02/1990
Full accounts made up to 1989-05-31
dot icon01/02/1990
Return made up to 14/01/90; full list of members
dot icon01/02/1990
Accounting reference date extended from 31/05 to 30/09
dot icon27/11/1989
Director resigned;new director appointed
dot icon30/10/1989
Certificate of change of name
dot icon16/06/1989
Full accounts made up to 1988-05-31
dot icon16/06/1989
Return made up to 14/01/89; full list of members
dot icon01/09/1988
Full accounts made up to 1987-05-31
dot icon01/09/1988
Return made up to 11/01/88; full list of members
dot icon25/02/1987
Accounting reference date notified as 31/05
dot icon22/10/1986
Resolutions
dot icon20/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1986
Registered office changed on 20/10/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

10
2022
change arrow icon+17.55 % *

* during past year

Cash in Bank

£1,090,802.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
121.02K
-
0.00
927.98K
-
2022
10
240.06K
-
0.00
1.09M
-
2022
10
240.06K
-
0.00
1.09M
-

Employees

2022

Employees

10 Ascended43 % *

Net Assets(GBP)

240.06K £Ascended98.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09M £Ascended17.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, John Charles
Director
10/08/2001 - 30/09/2015
-
Wirz, Gerhard
Director
24/09/2024 - 10/09/2025
2
West, Michael George
Director
01/01/1999 - 04/04/2009
-
Harrold, Grant
Director
01/09/1997 - 13/07/1999
4
Lowe, Dean
Director
01/06/2019 - 24/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRUGG PIPESYSTEMS UK LTD

BRUGG PIPESYSTEMS UK LTD is an(a) Active company incorporated on 23/07/1986 with the registered office located at Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUGG PIPESYSTEMS UK LTD?

toggle

BRUGG PIPESYSTEMS UK LTD is currently Active. It was registered on 23/07/1986 .

Where is BRUGG PIPESYSTEMS UK LTD located?

toggle

BRUGG PIPESYSTEMS UK LTD is registered at Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DY.

What does BRUGG PIPESYSTEMS UK LTD do?

toggle

BRUGG PIPESYSTEMS UK LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BRUGG PIPESYSTEMS UK LTD have?

toggle

BRUGG PIPESYSTEMS UK LTD had 10 employees in 2022.

What is the latest filing for BRUGG PIPESYSTEMS UK LTD?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Gerhard Wirz as a director on 2025-09-10.