Heat-flo (cambs) Limited BARNSTAPLE


Founded in 2010, Heat-flo (cambs), classified under reg no. 07319593 is a active - proposal to strike off company. Currently registered at Colam Ridge Milltown EX31 4HE, Barnstaple the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Heat-flo (cambs) Limited Address / Contact

Office Address Colam Ridge Milltown
Office Address2 Muddiford
Town Barnstaple
Post code EX31 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07319593
Date of Incorporation Tue, 20th Jul 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Aug 2023 (2023-08-03)
Last confirmation statement dated Wed, 20th Jul 2022

Company staff

Sarah W.

Position: Director

Appointed: 12 November 2022

Dean W.

Position: Director

Appointed: 20 July 2010

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 2010

Resigned: 20 July 2010

Lee G.

Position: Director

Appointed: 20 July 2010

Resigned: 20 July 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Dean W. The abovementioned PSC and has 75,01-100% shares.

Dean W.

Notified on 20 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 4 571 
Current Assets11 28924 35417 815
Debtors10 43919 13317 815
Net Assets Liabilities1175 381130
Other Debtors6 71312 86317 815
Property Plant Equipment4 0243 018 
Total Inventories850650 
Other
Accrued Liabilities720660510
Accumulated Depreciation Impairment Property Plant Equipment14 54215 548 
Average Number Employees During Period111
Bank Borrowings 11 75010 272
Bank Overdrafts1 575 466
Creditors15 19611 75010 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -15 548
Disposals Property Plant Equipment  -18 566
Dividend Per Share Interim15311871
Finance Lease Liabilities Present Value Total2 8341 799 
Increase From Depreciation Charge For Year Property Plant Equipment 1 006 
Net Current Assets Liabilities-3 90714 11310 402
Number Shares Issued Fully Paid100100100
Other Creditors178118 
Other Inventories850650 
Par Value Share 11
Property Plant Equipment Gross Cost18 56618 566 
Taxation Social Security Payable8 0204 2395 381
Total Assets Less Current Liabilities11717 13110 402
Total Borrowings4 40911 75010 272
Trade Creditors Trade Payables1 8693 425 
Trade Debtors Trade Receivables3 7266 270 
Amount Specific Advance Or Credit Directors1 4529 484 
Amount Specific Advance Or Credit Made In Period Directors31 9389 484 
Amount Specific Advance Or Credit Repaid In Period Directors-30 426-1 452 
Director Remuneration12 49214 3718 616
Advances Credits Directors1 452  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
Free Download (1 page)

Company search