Bantock Plumbing And Heating Limited WOLVERHAMPTON


Bantock Plumbing And Heating started in year 2013 as Private Limited Company with registration number 08819377. The Bantock Plumbing And Heating company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wolverhampton at 61 Finchfield Road West. Postal code: WV3 8BB.

There is a single director in the company at the moment - Thomas A., appointed on 18 December 2013. In addition, a secretary was appointed - Thomas A., appointed on 5 October 2023. Currenlty, the company lists one former director, whose name is Zbigniew A. and who left the the company on 2 October 2023. In addition, there is one former secretary - Zbingiew A. who worked with the the company until 18 January 2024.

Bantock Plumbing And Heating Limited Address / Contact

Office Address 61 Finchfield Road West
Office Address2 Finchfield
Town Wolverhampton
Post code WV3 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08819377
Date of Incorporation Wed, 18th Dec 2013
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Thomas A.

Position: Secretary

Appointed: 05 October 2023

Thomas A.

Position: Director

Appointed: 18 December 2013

Zbingiew A.

Position: Secretary

Appointed: 18 December 2013

Resigned: 18 January 2024

Zbigniew A.

Position: Director

Appointed: 18 December 2013

Resigned: 02 October 2023

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Thomas A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zbigniew A. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas A.

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

Zbigniew A.

Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 572451       
Balance Sheet
Cash Bank On Hand 25 14133 75060 27888 61199 045108 732125 400124 928
Current Assets55 62457 41652 95872 203105 815106 947114 419136 240131 331
Debtors22 37932 27519 20811 92517 2047 9025 68710 8406 403
Net Assets Liabilities 45113 93543 20566 16672 39574 70488 28786 980
Other Debtors 1 5011 621   1 500  
Property Plant Equipment 5 39910 2697 7015 7763 4423 9762 9822 236
Cash Bank In Hand33 24525 141       
Net Assets Liabilities Including Pension Asset Liability1 572451       
Tangible Fixed Assets7 2005 399       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 472351       
Shareholder Funds1 572451       
Other
Version Production Software     2 020  2 024
Accrued Liabilities 1 0851 100218     
Accumulated Depreciation Impairment Property Plant Equipment 4 2017 3999 96711 8929 22610 08611 08011 826
Additional Provisions Increase From New Provisions Recognised   497     
Additions Other Than Through Business Combinations Property Plant Equipment      1 394  
Average Number Employees During Period  2222222
Creditors 61 95747 78934 79943 42535 99441 69148 93544 587
Increase From Depreciation Charge For Year Property Plant Equipment  3 1982 5681 9251 444860994746
Net Current Assets Liabilities-5 008-4 5415 16927 40462 39070 95372 72887 30586 744
Nominal Value Allotted Share Capital  100100100100100100100
Number Shares Allotted100100 100100100100100100
Other Creditors  29 57118 01427 76519 74327 88431 77531 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 110   
Other Disposals Property Plant Equipment     5 000   
Other Provisions Balance Sheet Subtotal  1 5032 0002 0002 0002 0002 0002 000
Par Value Share11 111111
Property Plant Equipment Gross Cost 9 60017 66817 66817 66812 66814 06214 06214 062
Provisions  1 5032 0002 0002 0002 0002 0002 000
Taxation Social Security Payable  5 3119 42610 9756 1044 0517 8985 533
Total Assets Less Current Liabilities2 19285815 43835 10568 16674 39576 70490 28788 980
Trade Creditors Trade Payables 13 53611 8077 1414 68510 1479 7569 2627 955
Trade Debtors Trade Receivables 30 77417 58711 92517 2047 9024 18710 8406 403
Corporation Tax Payable 7 3074 776      
Creditors Due Within One Year60 63261 957       
Other Taxation Social Security Payable 579535      
Provisions For Liabilities Balance Sheet Subtotal 4071 503      
Provisions For Liabilities Charges620407       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions9 600        
Tangible Fixed Assets Cost Or Valuation9 600        
Tangible Fixed Assets Depreciation2 4004 201       
Tangible Fixed Assets Depreciation Charged In Period2 4001 801       
Total Additions Including From Business Combinations Property Plant Equipment  8 068      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on 2024-01-18
filed on: 20th, January 2024
Free Download (1 page)

Company search

Advertisements