Gas Boiler & Heating Services started in year 2013 as Private Limited Company with registration number 08740110. The Gas Boiler & Heating Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hornchurch at 79 Wingletye Lane. Postal code: RM11 3AT.
The company has 2 directors, namely David H., Lorraine L.. Of them, David H., Lorraine L. have been with the company the longest, being appointed on 10 December 2018. As of 9 June 2024, there were 2 ex directors - Edward L., Elaine L. and others listed below. There were no ex secretaries.
Office Address | 79 Wingletye Lane |
Town | Hornchurch |
Post code | RM11 3AT |
Country of origin | United Kingdom |
Registration Number | 08740110 |
Date of Incorporation | Mon, 21st Oct 2013 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (113 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 4th Nov 2024 (2024-11-04) |
Last confirmation statement dated | Sat, 21st Oct 2023 |
The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is David H. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Lorraine L. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Elaine L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.
David H.
Notified on | 10 December 2018 |
Nature of control: |
50,01-75% shares significiant influence or control 50,01-75% voting rights right to appoint and remove directors |
Lorraine L.
Notified on | 10 December 2018 |
Nature of control: |
50,01-75% shares significiant influence or control 50,01-75% voting rights right to appoint and remove directors |
Elaine L.
Notified on | 6 April 2016 |
Ceased on | 10 January 2019 |
Nature of control: |
25-50% shares |
Edward L.
Notified on | 6 April 2016 |
Ceased on | 10 January 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 |
Net Worth | 379 | 1 056 |
Balance Sheet | ||
Cash Bank In Hand | 19 244 | 36 242 |
Current Assets | 19 739 | 37 297 |
Debtors | 220 | 730 |
Stocks Inventory | 275 | 325 |
Tangible Fixed Assets | 675 | 506 |
Reserves/Capital | ||
Called Up Share Capital | 20 | 20 |
Profit Loss Account Reserve | 359 | 1 036 |
Shareholder Funds | 379 | 1 056 |
Other | ||
Creditors Due Within One Year | 20 035 | 36 747 |
Net Current Assets Liabilities | -296 | 550 |
Number Shares Allotted | 20 | 20 |
Par Value Share | 1 | 1 |
Share Capital Allotted Called Up Paid | 20 | 20 |
Tangible Fixed Assets Additions | 900 | |
Tangible Fixed Assets Cost Or Valuation | 900 | |
Tangible Fixed Assets Depreciation | 225 | 394 |
Tangible Fixed Assets Depreciation Charged In Period | 225 | 169 |
Total Assets Less Current Liabilities | 379 | 1 056 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-10-21 filed on: 30th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy