Hollands Heating & Plumbing Limited SURBITON


Founded in 2007, Hollands Heating & Plumbing, classified under reg no. 06428138 is an active company. Currently registered at Av House KT6 7LN, Surbiton the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 3rd Mar 2010 Hollands Heating & Plumbing Limited is no longer carrying the name M Hollands Plumbing & Heating.

At present there are 4 directors in the the firm, namely George H., Emma H. and Michael H. and others. In addition one secretary - Michael H. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Hollands Heating & Plumbing Limited Address / Contact

Office Address Av House
Office Address2 326 Hook Rise North
Town Surbiton
Post code KT6 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428138
Date of Incorporation Thu, 15th Nov 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

George H.

Position: Director

Appointed: 01 April 2010

Emma H.

Position: Director

Appointed: 01 April 2010

Michael H.

Position: Secretary

Appointed: 15 November 2007

Michael H.

Position: Director

Appointed: 15 November 2007

Michael H.

Position: Director

Appointed: 15 November 2007

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 15 November 2007

Resigned: 15 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2007

Resigned: 15 November 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is George H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

George H.

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

Michael H.

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

Company previous names

M Hollands Plumbing & Heating March 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 8911 61054 27559 59169 981       
Balance Sheet
Cash Bank In Hand27 64530 54451 2376 48621 505       
Cash Bank On Hand    21 50565326 0107 70624 7755475 6555 129
Current Assets101 876126 725179 231229 220225 489246 316138 134113 608117 625182 259151 944195 196
Debtors74 23196 181127 994222 734203 984245 663112 124105 90292 850181 712146 289190 067
Net Assets Liabilities    69 981134 833100 97550 22330 0846 1709 0179 285
Net Assets Liabilities Including Pension Asset Liability6 8911 61054 27559 59169 981       
Other Debtors    6 80812 4786 80823 10814 308168 66972 947127 793
Property Plant Equipment    70 29468 85956 42940 45826 92416 05310 58825 482
Tangible Fixed Assets18 38628 45068 19552 04170 294       
Reserves/Capital
Called Up Share Capital106106106106106       
Profit Loss Account Reserve6 7851 50454 16959 48569 875       
Shareholder Funds6 8911 61054 27559 59169 981       
Other
Amount Specific Advance Or Credit Directors         81 76213 85724 357
Amount Specific Advance Or Credit Made In Period Directors         81 76213 85724 500
Amount Specific Advance Or Credit Repaid In Period Directors          81 76214 000
Accumulated Depreciation Impairment Property Plant Equipment    83 825105 434124 219123 477123 016126 532110 887119 383
Average Number Employees During Period     71088888
Bank Borrowings Overdrafts     15 486 2 10125 88272 80834 01224 130
Creditors    19 3357 73261299 643111 565190 84234 01234 344
Creditors Due After One Year11 5897 09839 47812 52019 335       
Creditors Due Within One Year101 782146 467153 673209 150206 467       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 38212 1275 87319 176 
Disposals Property Plant Equipment       17 70713 9957 70022 000 
Dividends Paid     161 020 192 427193 663   
Finance Lease Liabilities Present Value Total    19 3357 732612612   10 214
Increase From Depreciation Charge For Year Property Plant Equipment     21 609 15 64011 6669 3893 5318 496
Net Current Assets Liabilities94-19 74225 55820 07019 02273 70651 85813 9656 060-8 58333 54122 147
Number Shares Allotted 6666       
Number Shares Issued Fully Paid       66666
Other Creditors    28 8813 7937 7637 92716 42113 93218 13619 269
Other Taxation Social Security Payable    61 67698 39042 48349 50348 20435 30253 64738 989
Par Value Share 1111  11111
Profit Loss     225 872 141 675173 524   
Property Plant Equipment Gross Cost    154 119174 293180 648163 935149 940142 585121 475144 865
Provisions For Liabilities Balance Sheet Subtotal      6 7004 2002 9001 3001 1004 000
Share Capital Allotted Called Up Paid66666       
Tangible Fixed Assets Additions 19 89262 4781 19341 687       
Tangible Fixed Assets Cost Or Valuation29 48248 761111 239112 432154 119       
Tangible Fixed Assets Depreciation11 09620 31143 04460 39183 825       
Tangible Fixed Assets Depreciation Charged In Period 9 48322 73317 34723 434       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 268          
Tangible Fixed Assets Disposals 613          
Total Additions Including From Business Combinations Property Plant Equipment     20 174 994 34589023 390
Total Assets Less Current Liabilities18 4808 70893 75372 11189 316142 565108 28754 42332 9847 47044 12947 629
Trade Creditors Trade Payables    88 95340 36228 91139 50021 05868 80029 55182 209
Trade Debtors Trade Receivables    197 176233 185105 31682 79478 54213 04373 34262 274
Additional Provisions Increase From New Provisions Recognised        -1 300-1 600-2002 900
Advances Credits Directors 1 233 475        
Advances Credits Made In Period Directors 1 233 475        
Advances Credits Repaid In Period Directors  1 233         
Provisions       4 2002 9001 3001 1004 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements