Association Of Plumbing And Heating Contractors Limited SOLIHULL


Founded in 2004, Association Of Plumbing And Heating Contractors, classified under reg no. 05302003 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 December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Robert N., Antony J. and Andrew C. and others. In addition one secretary - David A. - is with the company. At present 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 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 05302003
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

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

Paul C.

Position: Director

Appointed: 01 January 2019

Resigned: 12 September 2019

Graham B.

Position: Secretary

Appointed: 01 January 2019

Resigned: 08 September 2021

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: 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

Stephen G.

Position: Director

Appointed: 17 June 2009

Resigned: 14 December 2010

John J.

Position: Director

Appointed: 17 June 2009

Resigned: 09 December 2020

Kevin M.

Position: Director

Appointed: 17 June 2009

Resigned: 20 December 2012

Tim K.

Position: Director

Appointed: 01 January 2007

Resigned: 27 March 2015

John B.

Position: Director

Appointed: 01 January 2006

Resigned: 12 December 2019

Graham B.

Position: Director

Appointed: 01 January 2006

Resigned: 08 September 2021

Andy B.

Position: Director

Appointed: 01 January 2006

Resigned: 03 June 2015

Ian P.

Position: Director

Appointed: 01 January 2006

Resigned: 07 September 2015

Edward P.

Position: Director

Appointed: 01 January 2006

Resigned: 09 January 2023

Keith R.

Position: Director

Appointed: 04 January 2005

Resigned: 13 June 2006

Stephen N.

Position: Director

Appointed: 04 January 2005

Resigned: 31 December 2007

Michael B.

Position: Director

Appointed: 04 January 2005

Resigned: 30 May 2007

Clive D.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 November 2010

Brian S.

Position: Director

Appointed: 01 December 2004

Resigned: 08 September 2016

Robert P.

Position: Director

Appointed: 01 December 2004

Resigned: 11 March 2008

Andrew B.

Position: Director

Appointed: 01 December 2004

Resigned: 12 December 2019

Harry P.

Position: Director

Appointed: 01 December 2004

Resigned: 23 March 2016

Richard P.

Position: Director

Appointed: 01 December 2004

Resigned: 17 January 2005

John T.

Position: Director

Appointed: 01 December 2004

Resigned: 18 January 2005

Roger U.

Position: Director

Appointed: 01 December 2004

Resigned: 16 June 2009

Hugh J.

Position: Director

Appointed: 01 December 2004

Resigned: 18 December 2007

Graham L.

Position: Director

Appointed: 01 December 2004

Resigned: 21 October 2006

Glenwyn E.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2013

Nicholas B.

Position: Director

Appointed: 01 December 2004

Resigned: 12 April 2010

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 Hand315 950130 169161 850127 155178 237196 516
Current Assets939 009818 281837 414872 169916 224848 912
Debtors162 319255 536333 943392 506358 925328 298
Net Assets Liabilities866 645684 424    
Other Debtors22 68623 19221 91721 05323 74059 840
Property Plant Equipment30 35015 28312 55113 00318 63112 228
Other
Accumulated Amortisation Impairment Intangible Assets48 04059 29563 06664 41165 75665 908
Accumulated Depreciation Impairment Property Plant Equipment392 976408 043422 085427 108432 301421 588
Average Number Employees During Period   999
Creditors114 434151 678284 798311 597320 247259 193
Current Asset Investments460 740432 576341 621352 508379 062324 098
Dividends Paid On Shares 2 5382 842   
Fixed Assets44 14317 82115 39314 50018 78312 228
Further Item Creditors Component Total Creditors55 26853 20967 95273 89678 41075 856
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 82911 4407 4922 96116 848
Increase From Amortisation Charge For Year Intangible Assets 11 2553 7711 3451 345152
Increase From Depreciation Charge For Year Property Plant Equipment 15 06714 0425 0235 1937 017
Intangible Assets13 7932 5382 8421 497152 
Intangible Assets Gross Cost61 83361 83365 90865 90865 908 
Net Current Assets Liabilities824 575666 603552 616560 572595 977589 719
Other Creditors12 42820 996129 699134 212142 108104 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 730
Other Disposals Property Plant Equipment     17 730
Other Investments Other Than Loans 432 576341 621352 508379 062324 098
Other Taxation Social Security Payable27 36958 82671 34986 11475 70571 184
Profit Loss  -116 4157 06339 688 
Property Plant Equipment Gross Cost423 326423 326434 636440 111450 932433 816
Provisions For Liabilities Balance Sheet Subtotal2 073     
Total Additions Including From Business Combinations Property Plant Equipment  11 3105 47510 821614
Total Assets Less Current Liabilities868 718684 424568 009575 072614 760601 947
Trade Creditors Trade Payables19 36918 64715 79817 37524 0247 459
Trade Debtors Trade Receivables139 633232 344312 026371 453335 185268 458

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (13 pages)

Company search

Advertisements