Association Of Plumbing And Heating Contractors (holdings) Limited SOLIHULL


Founded in 2004, Association Of Plumbing And Heating Contractors (holdings), classified under reg no. 05302014 is an active company. Currently registered at 12 Cranmore Drive B90 4SB, Solihull the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

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

Association Of Plumbing And Heating Contractors (holdings) 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 05302014
Date of Incorporation Wed, 1st Dec 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 20 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

Antony J.

Position: Director

Appointed: 01 January 2022

Robert N.

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

John F.

Position: Director

Appointed: 01 January 2019

Resigned: 10 June 2022

Paul C.

Position: Director

Appointed: 01 January 2019

Resigned: 12 September 2019

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: 31 December 2018

Robert P.

Position: Secretary

Appointed: 01 November 2010

Resigned: 14 December 2010

Edmond H.

Position: Director

Appointed: 15 June 2010

Resigned: 11 December 2013

John J.

Position: Director

Appointed: 17 June 2009

Resigned: 09 December 2020

Kevin M.

Position: Director

Appointed: 17 June 2009

Resigned: 20 December 2012

Stephen G.

Position: Director

Appointed: 17 June 2009

Resigned: 14 December 2010

Tim K.

Position: Director

Appointed: 01 January 2007

Resigned: 27 March 2015

Ian P.

Position: Director

Appointed: 01 January 2006

Resigned: 07 September 2015

John B.

Position: Director

Appointed: 01 January 2006

Resigned: 12 December 2019

Andy B.

Position: Director

Appointed: 01 January 2006

Resigned: 03 June 2015

Graham B.

Position: Director

Appointed: 01 January 2006

Resigned: 08 September 2021

Edward P.

Position: Director

Appointed: 01 January 2006

Resigned: 09 January 2023

Stephen N.

Position: Director

Appointed: 04 January 2005

Resigned: 31 December 2007

Andrew B.

Position: Director

Appointed: 04 January 2005

Resigned: 12 December 2019

Brian S.

Position: Director

Appointed: 04 January 2005

Resigned: 08 September 2016

Keith R.

Position: Director

Appointed: 01 December 2004

Resigned: 13 June 2006

Buckle M.

Position: Director

Appointed: 01 December 2004

Resigned: 30 May 2007

Roger U.

Position: Director

Appointed: 01 December 2004

Resigned: 16 June 2009

John T.

Position: Director

Appointed: 01 December 2004

Resigned: 18 January 2005

Harry P.

Position: Director

Appointed: 01 December 2004

Resigned: 23 March 2016

Graham L.

Position: Director

Appointed: 01 December 2004

Resigned: 21 October 2006

Hugh J.

Position: Director

Appointed: 01 December 2004

Resigned: 18 December 2007

Glenwyn E.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2013

Nicholas B.

Position: Director

Appointed: 01 December 2004

Resigned: 12 April 2010

Clive D.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 November 2010

Robert P.

Position: Director

Appointed: 01 December 2004

Resigned: 10 March 2008

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 Hand77 31059 66514 12511 8978 9091 350
Current Assets1 679 6171 566 9841 794 2761 860 0842 000 2721 670 540
Debtors6843 60945 21945 98146 46114 006
Other Debtors6843 6093 9224 2194 21914 006
Property Plant Equipment73 47185 07985 07683 50781 938155 250
Other
Accumulated Depreciation Impairment Property Plant Equipment8931 7353 3044 8736 4429 885
Amounts Owed By Related Parties  41 29741 76242 242 
Average Number Employees During Period    1 
Creditors2 1742 2742 3742 4252 50442 487
Current Asset Investments1 601 6231 503 7101 734 9321 802 2061 944 9021 655 184
Fixed Assets911 671923 279923 276921 707920 138993 450
Increase From Depreciation Charge For Year Property Plant Equipment 8421 5691 5691 5693 443
Investment Property838 196838 196838 196838 196838 196838 196
Investment Property Fair Value Model 838 196838 196838 196838 196 
Investments Fixed Assets444444
Investments In Group Undertakings Participating Interests 44444
Net Current Assets Liabilities1 677 4431 564 7101 791 9021 857 6591 997 7681 628 053
Other Creditors2 1742 2742 3742 4252 50441 255
Other Investments Other Than Loans 1 503 7101 734 9321 802 2061 944 9021 655 184
Profit Loss68 553-101 125227 18964 188138 540 
Property Plant Equipment Gross Cost74 36486 81488 38088 38088 380165 135
Total Additions Including From Business Combinations Property Plant Equipment 12 4501 566  76 755
Total Assets Less Current Liabilities2 589 1142 487 9892 715 1782 779 3662 917 9062 621 503
Trade Creditors Trade Payables     1 232

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 15th, September 2023
Free Download (12 pages)

Company search

Advertisements