Aspect Plumbing & Heating Limited LIVERPOOL


Founded in 2006, Aspect Plumbing & Heating, classified under reg no. 05686233 is an active company. Currently registered at 32 Lees Road L33 7SE, Liverpool the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely David M., Margaret H. and Philip H.. Of them, Philip H. has been with the company the longest, being appointed on 26 January 2006 and David M. has been with the company for the least time - from 6 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret H. who worked with the the company until 7 February 2013.

Aspect Plumbing & Heating Limited Address / Contact

Office Address 32 Lees Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686233
Date of Incorporation Tue, 24th Jan 2006
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

David M.

Position: Director

Appointed: 06 October 2021

Margaret H.

Position: Director

Appointed: 06 April 2009

Philip H.

Position: Director

Appointed: 26 January 2006

Yvonne S.

Position: Director

Appointed: 06 April 2009

Resigned: 30 October 2023

Kenneth S.

Position: Director

Appointed: 10 April 2006

Resigned: 31 October 2023

William W.

Position: Director

Appointed: 01 February 2006

Resigned: 06 April 2009

Margaret H.

Position: Secretary

Appointed: 26 January 2006

Resigned: 07 February 2013

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 2006

Resigned: 24 January 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2006

Resigned: 24 January 2006

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Margaret H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Kenneth S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret H.

Notified on 26 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Philip H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kenneth S.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth298 119306 240       
Balance Sheet
Cash Bank In Hand467467       
Cash Bank On Hand 4674684687 391770770770137 336
Current Assets1 848 7391 812 0941 731 0411 752 8821 252 2101 033 0991 176 7671 414 7981 427 180
Debtors1 833 3151 802 1271 703 5881 722 1581 226 8731 007 0751 142 0711 377 3671 250 169
Net Assets Liabilities 276 307246 785170 601189 04722 020200 348115 382127 974
Net Assets Liabilities Including Pension Asset Liability298 119306 240       
Other Debtors 42 53935 490      
Property Plant Equipment 116 81160 91942 66351 86656 25140 21645 427 
Stocks Inventory14 9579 500       
Tangible Fixed Assets131 614116 811       
Total Inventories 9 50026 98530 25617 94625 25433 92636 66139 675
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve297 119305 240       
Shareholder Funds298 119306 240       
Other
Accrued Liabilities 34 53349 957      
Accumulated Depreciation Impairment Property Plant Equipment 145 911137 518105 108107 244123 254125 444124 369135 634
Amounts Recoverable On Contracts 1 127 0521 164 902      
Average Number Employees During Period 6261565550484137
Bank Borrowings 39 391    50 00042 07832 389
Bank Borrowings Overdrafts 35 103249 704      
Bank Overdrafts 165 816249 704270 635137 79499 64129 640123 497 
Corporation Tax Payable 25 00028 600      
Creditors 72 91020 6455 56415 31121 16552 06846 88430 486
Creditors Due After One Year83 76772 910       
Creditors Due Within One Year1 584 0671 536 455       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 28246 64910 577 12 02512 443 
Disposals Property Plant Equipment  75 90050 66618 983 13 84513 845 
Finance Lease Liabilities Present Value Total 37 80720 645      
Increase From Depreciation Charge For Year Property Plant Equipment  19 88914 23912 71316 01014 21511 36811 265
Merchandise 9 50026 985      
Net Current Assets Liabilities264 672275 639219 811141 602162 342-3 216219 850117 889130 798
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000260
Other Creditors 14 30216 311      
Other Taxation Social Security Payable 85 20255 411      
Par Value Share 11111111
Prepayments 4 5893 524      
Property Plant Equipment Gross Cost 262 722198 437147 771159 110179 505165 660169 796 
Provisions For Liabilities Balance Sheet Subtotal 13 30013 3008 1009 8509 8507 6501 0506 500
Provisions For Liabilities Charges14 40013 300       
Recoverable Value-added Tax  25 324      
Secured Debts277 015261 583       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 14 176       
Tangible Fixed Assets Cost Or Valuation256 446262 722       
Tangible Fixed Assets Depreciation124 832145 911       
Tangible Fixed Assets Depreciation Charged In Period 27 645       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 566       
Tangible Fixed Assets Disposals 7 900       
Total Additions Including From Business Combinations Property Plant Equipment  11 615 30 32220 395 17 981 
Total Assets Less Current Liabilities396 286362 517280 730184 265214 20853 035260 066163 316164 960
Total Borrowings 261 583297 876292 184159 567131 029100 805193 37446 920
Trade Creditors Trade Payables 1 059 971852 033      
Trade Debtors Trade Receivables 627 947474 348      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 2nd, April 2024
Free Download (4 pages)

Company search

Advertisements