Heatshine Limited CARDIGAN


Founded in 2004, Heatshine, classified under reg no. 05302023 is an active company. Currently registered at Tirowen SA43 2LB, Cardigan the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Monima O. and Martyn O.. In addition one secretary - Monima O. - is with the company. Currently there is 1 former director listed by the firm - Joanna C., who left the firm on 20 November 2016. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Heatshine Limited Address / Contact

Office Address Tirowen
Office Address2 Llangoedmor
Town Cardigan
Post code SA43 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05302023
Date of Incorporation Wed, 1st Dec 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (108 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Monima O.

Position: Secretary

Appointed: 20 November 2016

Monima O.

Position: Director

Appointed: 20 October 2009

Martyn O.

Position: Director

Appointed: 01 December 2004

Joanna C.

Position: Director

Appointed: 01 September 2015

Resigned: 20 November 2016

Joanna C.

Position: Secretary

Appointed: 11 February 2008

Resigned: 20 November 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2004

Resigned: 01 December 2004

Wendy J.

Position: Secretary

Appointed: 01 December 2004

Resigned: 11 February 2008

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Martyn O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martyn O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth48 26550 228       
Balance Sheet
Cash Bank On Hand 80 78788 86072 75783 826150 29266 867131 144231 338
Current Assets139 320133 061179 551146 891132 670204 713146 235221 248422 566
Debtors67 39638 82471 87061 38435 59437 86462 11853 249102 446
Net Assets Liabilities 50 22877 95977 20475 78584 42964 827104 887135 513
Other Debtors 1 6231 4439 0234 9715 8645 8964 72510 766
Property Plant Equipment 18 49917 77726 08820 31120 62215 79429 15532 702
Total Inventories 13 45018 82112 75013 25016 55717 25036 85588 782
Cash Bank In Hand61 22480 787       
Intangible Fixed Assets12 15010 800       
Net Assets Liabilities Including Pension Asset Liability48 26550 228       
Stocks Inventory10 70013 450       
Tangible Fixed Assets13 80618 499       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve47 76549 728       
Shareholder Funds48 26550 228       
Other
Accumulated Amortisation Impairment Intangible Assets 16 20017 55018 90020 25021 60022 95024 30025 650
Accumulated Depreciation Impairment Property Plant Equipment 52 28758 00965 05971 69678 38583 47393 00381 725
Additions Other Than Through Business Combinations Property Plant Equipment  5 00015 3618607 00026022 89114 089
Amortisation Rate Used For Intangible Assets  5555555
Average Number Employees During Period 89111111111213
Bank Borrowings Overdrafts       2914 106
Corporation Tax Payable 6 40413 5275 61615 34816 2927 12817 32228 518
Creditors 111 176128 819103 87583 946146 306101 252148 216321 105
Depreciation Rate Used For Property Plant Equipment  10151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 487
Disposals Property Plant Equipment        21 820
Fixed Assets25 95629 29927 22734 18827 06126 02219 84431 85534 052
Increase From Amortisation Charge For Year Intangible Assets  1 3501 3501 3501 3501 3501 3501 350
Increase From Depreciation Charge For Year Property Plant Equipment  5 7227 0506 6376 6895 0889 53010 209
Intangible Assets 10 8009 4508 1006 7505 4004 0502 7001 350
Intangible Assets Gross Cost  27 00027 00027 00027 00027 00027 00027 000
Net Current Assets Liabilities22 30920 92950 73243 01648 72458 40744 98373 032101 461
Other Creditors 61 49247 24721 40830 22136 71140 81571 786148 802
Other Taxation Social Security Payable 3 20716 57920 14017 64518 52815 42917 0757 243
Property Plant Equipment Gross Cost 70 78675 78691 14792 00799 00799 267122 158114 427
Total Assets Less Current Liabilities48 26550 22877 95977 20475 78584 42964 827104 887135 513
Trade Creditors Trade Payables 40 07351 46656 71120 73274 77537 88042 004122 436
Trade Debtors Trade Receivables 36 24570 42752 36130 62332 00056 22248 52491 680
Creditors Due Within One Year117 011112 132       
Intangible Fixed Assets Aggregate Amortisation Impairment14 85016 200       
Intangible Fixed Assets Amortisation Charged In Period 1 350       
Intangible Fixed Assets Cost Or Valuation27 00027 000       
Number Shares Allotted 500       
Par Value Share 1       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Additions 10 620       
Tangible Fixed Assets Cost Or Valuation60 16670 786       
Tangible Fixed Assets Depreciation46 36052 287       
Tangible Fixed Assets Depreciation Charged In Period 5 927       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements