E-clipse Plumbing And Heating Ltd HUDDERSFIELD


E-clipse Plumbing And Heating started in year 2014 as Private Limited Company with registration number 09284706. The E-clipse Plumbing And Heating company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Huddersfield at 113 Cowlersley Lane. Postal code: HD4 5UX.

The firm has one director. John W., appointed on 28 October 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Dale S., Denny M. and others listed below. There were no ex secretaries.

E-clipse Plumbing And Heating Ltd Address / Contact

Office Address 113 Cowlersley Lane
Town Huddersfield
Post code HD4 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09284706
Date of Incorporation Tue, 28th Oct 2014
Industry Trade of gas through mains
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

John W.

Position: Director

Appointed: 28 October 2014

Dale S.

Position: Director

Appointed: 24 May 2018

Resigned: 20 September 2019

Denny M.

Position: Director

Appointed: 28 October 2014

Resigned: 01 July 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dale S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Denny M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

John W.

Notified on 4 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Dale S.

Notified on 24 May 2018
Ceased on 20 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Denny M.

Notified on 28 October 2016
Ceased on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-07-312019-07-31
Net Worth222  
Balance Sheet
Cash Bank On Hand  224 018
Current Assets   24 587
Debtors   2569
Net Assets Liabilities  227
Property Plant Equipment    342
Cash Bank In Hand222  
Net Assets Liabilities Including Pension Asset Liability222  
Reserves/Capital
Shareholder Funds222  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 900
Accumulated Depreciation Impairment Property Plant Equipment    85
Creditors    1 022
Fixed Assets    342
Increase From Depreciation Charge For Year Property Plant Equipment    85
Net Current Assets Liabilities   23 565
Property Plant Equipment Gross Cost    427
Total Additions Including From Business Combinations Property Plant Equipment    427
Total Assets Less Current Liabilities   23 907
Number Shares Allotted2222 
Par Value Share1111 
Share Capital Allotted Called Up Paid222  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2023
filed on: 23rd, April 2024
Free Download (7 pages)

Company search