K S Heating Specialists Limited EXETER


Founded in 2002, K S Heating Specialists, classified under reg no. 04602512 is an active company. Currently registered at K S House Pinhoe Trading Estate EX4 8JN, Exeter the company has been in the business for twenty two years. Its financial year was closed on November 26 and its latest financial statement was filed on 30th November 2022.

There is a single director in the firm at the moment - David S., appointed on 6 April 2010. In addition, a secretary was appointed - Eleanor S., appointed on 1 June 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Fiona S. who worked with the the firm until 1 June 2015.

K S Heating Specialists Limited Address / Contact

Office Address K S House Pinhoe Trading Estate
Office Address2 Venny Bridge
Town Exeter
Post code EX4 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602512
Date of Incorporation Wed, 27th Nov 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 26th November
Company age 22 years old
Account next due date Mon, 26th Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Eleanor S.

Position: Secretary

Appointed: 01 June 2015

David S.

Position: Director

Appointed: 06 April 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

Fiona S.

Position: Secretary

Appointed: 27 November 2002

Resigned: 01 June 2015

Keith S.

Position: Director

Appointed: 27 November 2002

Resigned: 09 May 2019

Fiona S.

Position: Director

Appointed: 27 November 2002

Resigned: 09 May 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 November 2002

Resigned: 27 November 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fiona S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

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

Fiona S.

Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith S.

Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand67 88496 890152 24292 04492 406
Current Assets372 217296 889319 151294 231305 790
Debtors296 319191 465158 160186 786198 383
Net Assets Liabilities236 022159 693151 065133 837144 613
Other Debtors83 95581 67781 67781 67781 334
Property Plant Equipment15 10111 3238 49212 9359 701
Total Inventories8 0148 5348 74915 40115 001
Other
Accumulated Amortisation Impairment Intangible Assets80 00080 00080 00080 00080 000
Accumulated Depreciation Impairment Property Plant Equipment74 68878 46681 29785 60988 843
Additions Other Than Through Business Combinations Property Plant Equipment   8 755 
Average Number Employees During Period98988
Creditors148 843146 48847 50038 33328 333
Financial Commitments Other Than Capital Commitments 1 884753  
Increase From Depreciation Charge For Year Property Plant Equipment 3 7782 8314 3123 234
Intangible Assets Gross Cost80 00080 00080 00080 00080 000
Net Current Assets Liabilities223 374150 401191 686162 469165 670
Other Creditors18 03822 46918 44621 26710 363
Other Payables Accrued Expenses  32 07532 32532 724
Other Remaining Borrowings  47 50038 33328 333
Prepayments   9 9278 779
Property Plant Equipment Gross Cost89 78989 78989 78998 54498 544
Provisions For Liabilities Balance Sheet Subtotal2 4532 0311 6133 2342 425
Taxation Social Security Payable59 39727 47224 33216 80530 572
Total Assets Less Current Liabilities238 475161 724200 178175 404175 371
Total Borrowings  47 50038 33328 333
Trade Creditors Trade Payables33 92864 62235 52440 13435 654
Trade Debtors Trade Receivables203 423101 55366 23895 182108 270
Work In Progress8 0148 5348 74915 40115 001
Amount Specific Advance Or Credit Directors81 465    
Amount Specific Advance Or Credit Made In Period Directors81 465212   
Amount Specific Advance Or Credit Repaid In Period Directors -81 677   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements