Association Of Plumbing And Heating Contractors (certification)limited SOLIHULL


Founded in 1993, Association Of Plumbing And Heating Contractors (certification), classified under reg no. 02876277 is an active company. Currently registered at 12 Cranmore Drive B90 4SB, Solihull the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 31, 2006 Association Of Plumbing And Heating Contractors (certification)limited is no longer carrying the name Plumbing & Heating Contractors (training).

At present there are 8 directors in the the company, namely Robert N., Antony J. and Andrew C. and others. In addition one secretary - David A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Association Of Plumbing And Heating Contractors (certification)limited Address / Contact

Office Address 12 Cranmore Drive
Office Address2 Shirley
Town Solihull
Post code B90 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876277
Date of Incorporation Tue, 30th Nov 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robert N.

Position: Director

Appointed: 01 January 2022

Antony J.

Position: Director

Appointed: 01 January 2022

David A.

Position: Secretary

Appointed: 08 September 2021

Andrew C.

Position: Director

Appointed: 01 January 2019

Michael P.

Position: Director

Appointed: 01 January 2018

Mark A.

Position: Director

Appointed: 01 January 2015

Robert P.

Position: Director

Appointed: 17 June 2009

Richard P.

Position: Director

Appointed: 17 June 2009

Andrew C.

Position: Director

Appointed: 01 January 2008

Christopher H.

Position: Director

Appointed: 01 January 2023

Resigned: 13 June 2023

Howard R.

Position: Director

Appointed: 01 January 2020

Resigned: 08 June 2022

Graham B.

Position: Secretary

Appointed: 01 January 2019

Resigned: 08 September 2021

Paul C.

Position: Director

Appointed: 01 January 2019

Resigned: 12 September 2019

John F.

Position: Director

Appointed: 01 January 2019

Resigned: 10 June 2022

Ronald J.

Position: Director

Appointed: 01 January 2018

Resigned: 03 July 2018

Watson C.

Position: Director

Appointed: 01 January 2017

Resigned: 07 February 2019

Robert M.

Position: Director

Appointed: 01 January 2015

Resigned: 02 November 2016

Andrew B.

Position: Secretary

Appointed: 14 December 2010

Resigned: 01 January 2019

Robert P.

Position: Secretary

Appointed: 01 November 2010

Resigned: 14 December 2010

Edmond H.

Position: Director

Appointed: 15 June 2010

Resigned: 11 December 2013

Stephen G.

Position: Director

Appointed: 17 June 2009

Resigned: 14 December 2010

Kevin M.

Position: Director

Appointed: 17 June 2009

Resigned: 20 December 2012

John J.

Position: Director

Appointed: 17 June 2009

Resigned: 09 December 2020

Tim K.

Position: Director

Appointed: 01 January 2007

Resigned: 27 March 2015

Edward P.

Position: Director

Appointed: 04 January 2006

Resigned: 09 January 2023

Graham L.

Position: Director

Appointed: 04 January 2006

Resigned: 21 October 2006

Andrew B.

Position: Director

Appointed: 04 January 2006

Resigned: 12 December 2019

Ian P.

Position: Director

Appointed: 04 January 2006

Resigned: 07 September 2015

Henry P.

Position: Director

Appointed: 04 January 2006

Resigned: 23 March 2016

Robert P.

Position: Director

Appointed: 04 January 2006

Resigned: 10 March 2008

Brian S.

Position: Director

Appointed: 04 January 2006

Resigned: 08 September 2016

Nicholas B.

Position: Director

Appointed: 04 January 2006

Resigned: 12 April 2010

Andrew B.

Position: Director

Appointed: 04 January 2006

Resigned: 03 June 2015

Hugh J.

Position: Director

Appointed: 04 January 2006

Resigned: 18 December 2007

Keith R.

Position: Director

Appointed: 04 January 2006

Resigned: 13 June 2006

Roger U.

Position: Director

Appointed: 04 January 2006

Resigned: 16 June 2009

Graham B.

Position: Director

Appointed: 01 January 2006

Resigned: 08 September 2021

John B.

Position: Director

Appointed: 01 January 2006

Resigned: 12 December 2019

Stephen N.

Position: Director

Appointed: 20 January 2004

Resigned: 31 December 2007

Glenwyn E.

Position: Director

Appointed: 20 January 2004

Resigned: 31 December 2013

Clive D.

Position: Secretary

Appointed: 23 December 2003

Resigned: 01 November 2010

Lucy F.

Position: Secretary

Appointed: 22 October 2002

Resigned: 28 April 2004

Robert C.

Position: Secretary

Appointed: 31 January 2001

Resigned: 22 October 2002

Andrew B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 01 June 2000

Stephen M.

Position: Secretary

Appointed: 05 July 1995

Resigned: 22 December 1998

Michael B.

Position: Director

Appointed: 30 November 1993

Resigned: 30 May 2007

William W.

Position: Director

Appointed: 30 November 1993

Resigned: 20 January 2004

Allan R.

Position: Secretary

Appointed: 30 November 1993

Resigned: 05 July 1995

Robert C.

Position: Director

Appointed: 30 November 1993

Resigned: 25 March 2003

Raymond B.

Position: Director

Appointed: 30 November 1993

Resigned: 14 January 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 1993

Resigned: 30 November 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 November 1993

Resigned: 30 November 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1993

Resigned: 30 November 1993

Company previous names

Plumbing & Heating Contractors (training) March 31, 2006
Building Services Industry (training) October 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand30 21252 95451 26047 85872 93858 299
Current Assets88 123122 209205 982271 947272 080278 166
Debtors57 91169 255154 722224 089184 339219 867
Other Debtors1 2211 6061 6231 15480 15982 995
Other
Amounts Owed By Related Parties  69 66681 68978 813 
Average Number Employees During Period   11 
Creditors147 097230 231310 193361 849362 446359 096
Net Current Assets Liabilities-58 974-108 022-104 211-89 902-105 169-80 930
Number Shares Issued Fully Paid 4    
Other Creditors57 66963 39967 04373 439102 585153 917
Other Taxation Social Security Payable5155602692 6694 6776 192
Par Value Share 1    
Profit Loss-39 505-49 0483 81114 30943 224 
Trade Creditors Trade Payables88 913166 272242 881285 741255 184198 987
Trade Debtors Trade Receivables56 69067 64983 43397 558118 983136 872

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Accounts for a small company made up to December 31, 2022
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements