Heating (southwest) Limited LISKEARD


Founded in 1978, Heating (southwest), classified under reg no. 01382766 is an active company. Currently registered at Miller Business Park PL14 4DA, Liskeard the company has been in the business for 46 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

There is a single director in the company at the moment - James H., appointed on 31 December 1991. In addition, a secretary was appointed - James H., appointed on 30 December 1996. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine H. who worked with the the company until 30 December 1996.

This company operates within the PL14 4DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0147697 . It is located at Miller Business Park, Station Road, Liskeard with a total of 2 carsand 2 trailers.

Heating (southwest) Limited Address / Contact

Office Address Miller Business Park
Office Address2 Station Road
Town Liskeard
Post code PL14 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382766
Date of Incorporation Tue, 8th Aug 1978
Industry Plumbing, heat and air-conditioning installation
Industry Manufacture of electric domestic appliances
End of financial Year 28th February
Company age 46 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

James H.

Position: Secretary

Appointed: 30 December 1996

James H.

Position: Director

Appointed: 31 December 1991

Alun M.

Position: Director

Appointed: 01 September 2002

Resigned: 29 February 2020

Arthur W.

Position: Director

Appointed: 11 December 2000

Resigned: 21 December 2001

Peter B.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 2009

Colin C.

Position: Director

Appointed: 01 March 1999

Resigned: 08 December 2000

Malcolm W.

Position: Director

Appointed: 01 October 1996

Resigned: 31 August 2002

Christine H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 December 1996

Benjamin S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is James H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Christine H. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-28
Balance Sheet
Cash Bank On Hand1 1163 2776 155
Current Assets449 425461 789382 445
Debtors207 058235 288133 752
Net Assets Liabilities305 329310 247293 853
Other Debtors90 102109 234106 031
Property Plant Equipment176 385179 476166 217
Total Inventories241 251223 224242 538
Other
Accumulated Depreciation Impairment Property Plant Equipment237 714243 788244 198
Additions Other Than Through Business Combinations Property Plant Equipment 24 0525 508
Amounts Owed By Related Parties40 291 4 271
Amounts Owed To Related Parties 33 225 
Average Number Employees During Period171715
Bank Borrowings56 02146 19736 175
Bank Overdrafts46 55264 65656 203
Creditors89 44846 44736 175
Disposals Decrease In Depreciation Impairment Property Plant Equipment -13 689-18 357
Disposals Property Plant Equipment -14 885-18 357
Finance Lease Liabilities Present Value Total4 677250249
Fixed Assets192 385195 476182 217
Increase From Depreciation Charge For Year Property Plant Equipment 19 76418 767
Investments Fixed Assets16 00016 00016 000
Investments In Subsidiaries16 00016 00016 000
Net Current Assets Liabilities205 914165 352150 893
Other Creditors54 28966 48779 374
Other Inventories241 251223 224242 538
Other Remaining Borrowings28 7509 3864 666
Ownership Interest In Subsidiary Percent100100100
Property Plant Equipment Gross Cost414 098423 264410 415
Provisions For Liabilities Balance Sheet Subtotal3 5224 1343 082
Taxation Social Security Payable49 90950 81045 220
Total Assets Less Current Liabilities398 299360 828333 110
Total Borrowings89 44846 44736 175
Trade Creditors Trade Payables65 67657 65235 789
Trade Debtors Trade Receivables76 665126 05423 450

Transport Operator Data

Miller Business Park
Address Station Road
City Liskeard
Post code PL14 4DA
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements