Direct Plumbing And Heating Supplies Limited NOTTINGHAMSHIRE


Founded in 1994, Direct Plumbing And Heating Supplies, classified under reg no. 02931324 is an active company. Currently registered at 121 Mansfield Road NG17 4FL, Nottinghamshire the company has been in the business for 30 years. Its financial year was closed on December 25 and its latest financial statement was filed on 25th December 2022. Since 10th June 1994 Direct Plumbing And Heating Supplies Limited is no longer carrying the name Tpmc Nottingham.

At the moment there are 3 directors in the the firm, namely Karlis O., Andrew M. and Ferenc T.. In addition one secretary - Andrew M. - is with the company. At the moment 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.

Direct Plumbing And Heating Supplies Limited Address / Contact

Office Address 121 Mansfield Road
Office Address2 Sutton In Ashfield
Town Nottinghamshire
Post code NG17 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02931324
Date of Incorporation Fri, 20th May 1994
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 25th December
Company age 30 years old
Account next due date Wed, 25th Sep 2024 (120 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Karlis O.

Position: Director

Appointed: 12 December 2023

Andrew M.

Position: Secretary

Appointed: 01 June 2000

Andrew M.

Position: Director

Appointed: 23 May 1994

Ferenc T.

Position: Director

Appointed: 23 May 1994

Christopher P.

Position: Secretary

Appointed: 01 August 1995

Resigned: 01 June 2000

Nigel C.

Position: Director

Appointed: 23 May 1994

Resigned: 30 June 1998

Ferenc T.

Position: Secretary

Appointed: 23 May 1994

Resigned: 31 July 1995

Christopher P.

Position: Director

Appointed: 23 May 1994

Resigned: 10 February 2014

Robert S.

Position: Director

Appointed: 20 May 1994

Resigned: 23 May 1994

Robert S.

Position: Secretary

Appointed: 20 May 1994

Resigned: 23 May 1994

Sara R.

Position: Director

Appointed: 20 May 1994

Resigned: 23 May 1994

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Karlis O. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Direct Plumbing and Heating Holdings Limited that entered Nottinghamshire, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Karlis O.

Notified on 12 December 2023
Nature of control: significiant influence or control

Direct Plumbing And Heating Holdings Limited

121 Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14157875
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 25-50% shares

Ferenc T.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 50,01-75% shares

Company previous names

Tpmc Nottingham June 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-252013-12-252014-12-252015-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth34 86253 14390 504188 696      
Balance Sheet
Cash Bank On Hand    274 48614 349146 251244 067331 767215 832
Current Assets190 361176 338264 117360 261401 019137 989234 869359 498940 900932 350
Debtors13 34311 70013 45719 16421 19327 20918 36927 136506 518596 709
Net Assets Liabilities    286 169327 539439 484582 229705 473817 626
Other Debtors      146 5 0005 000
Property Plant Equipment    18 76513 3747 8265 4307 95118 515
Total Inventories    105 34096 43170 24988 295102 615119 809
Cash Bank In Hand56 51536 126133 444231 491      
Intangible Fixed Assets4 9581 458        
Net Assets Liabilities Including Pension Asset Liability34 86253 143        
Stocks Inventory120 503128 512117 216109 606      
Tangible Fixed Assets16 82211 8429 0487 532      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve24 86243 14380 504178 696      
Shareholder Funds34 86253 14390 504188 696      
Other
Accrued Liabilities Deferred Income    3 9003 9003 9004 2004 3005 818
Accumulated Amortisation Impairment Intangible Assets      70 00070 00070 00070 000
Accumulated Depreciation Impairment Property Plant Equipment     153 888159 436161 832163 933168 828
Amounts Owed By Directors    52853   836
Amounts Owed By Group Undertakings Participating Interests     4 6008 3019 924477 599585 099
Average Number Employees During Period    777777
Corporation Tax Payable    21 82718 90935 45641 82743 824 
Creditors    130 815147 724184 761249 374241 978129 139
Deferred Tax Liabilities    2 8001 9001 0001 0001 400 
Dividends Paid On Shares    38 04435 41835 10033 60067 23680 800
Finished Goods Goods For Resale    105 34096 43170 24988 295102 615119 809
Fixed Assets23 03014 55010 2988 78218 765481 049475 501473 1057 95118 515
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 1071 5801 185889666
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -900-900 400 
Increase From Depreciation Charge For Year Property Plant Equipment     7 1305 5482 3962 1014 895
Intangible Assets Gross Cost      70 00070 00070 00070 000
Investments     467 675467 675467 675-467 675 
Investments Fixed Assets1 2501 2501 2501 250 467 675467 675467 675  
Investments In Other Entities Measured Fair Value     467 675467 675467 675  
Investments In Subsidiaries     467 675467 675467 675-467 675 
Loans From Directors     2711 1352 2402 665 
Net Current Assets Liabilities13 03239 19380 206179 914270 204-9 73550 108110 124698 922803 211
Other Creditors    56 07868 90383 56345 17274 52412 623
Other Taxation Social Security Payable     2 0672 6763 6003 564 
Prepayments Accrued Income    12 7863 8993 6432 3265 6514 522
Property Plant Equipment Gross Cost     167 262167 262167 262171 884187 343
Recoverable Value-added Tax    49910 3239139 84414 147 
Taxation Including Deferred Taxation Balance Sheet Subtotal    -2 800-1 900-1 000-1 000-1 400-4 100
Taxation Social Security Payable        47 38864 151
Total Additions Including From Business Combinations Property Plant Equipment     1 739  4 62215 459
Total Assets Less Current Liabilities36 06253 74390 504188 696288 969471 314525 609583 229706 873821 726
Trade Creditors Trade Payables    49 01053 67458 031152 335113 10146 547
Trade Debtors Trade Receivables    7 3808 3345 3665 0424 1211 252
Creditors Due Within One Year177 329137 145183 911180 347      
Intangible Fixed Assets Aggregate Amortisation Impairment65 04268 54270 000       
Intangible Fixed Assets Amortisation Charged In Period 3 500        
Intangible Fixed Assets Cost Or Valuation70 000 70 000       
Number Shares Allotted 10 000 10 000      
Par Value Share 1 1      
Provisions For Liabilities Charges1 200600        
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      
Tangible Fixed Assets Additions 699        
Tangible Fixed Assets Cost Or Valuation133 954134 653136 796138 444      
Tangible Fixed Assets Depreciation117 132122 811127 748130 912      
Tangible Fixed Assets Depreciation Charged In Period 5 679        
Advances Credits Directors 19 57719 57719 241      
Advances Credits Made In Period Directors  14 850       
Advances Credits Repaid In Period Directors  14 850       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 25th December 2022
filed on: 11th, April 2023
Free Download (12 pages)

Company search

Advertisements