Kingsbury Heating & Plumbing Ltd SWINDON


Founded in 2016, Kingsbury Heating & Plumbing, classified under reg no. 10351225 is an active company. Currently registered at 33 Kingdom Crescent SN25 2NF, Swindon the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Richard D., Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 30 August 2016 and Richard D. has been with the company for the least time - from 2 October 2017. As of 29 May 2024, there was 1 ex director - Neville M.. There were no ex secretaries.

Kingsbury Heating & Plumbing Ltd Address / Contact

Office Address 33 Kingdom Crescent
Town Swindon
Post code SN25 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10351225
Date of Incorporation Tue, 30th Aug 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Richard D.

Position: Director

Appointed: 02 October 2017

Thomas W.

Position: Director

Appointed: 30 August 2016

Neville M.

Position: Director

Appointed: 02 October 2017

Resigned: 27 January 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats identified, there is Thomas W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas W.

Notified on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 3 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 4 October 2017
Ceased on 21 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas W.

Notified on 30 August 2016
Ceased on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neville M.

Notified on 4 October 2017
Ceased on 9 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Neville M.

Notified on 3 October 2017
Ceased on 9 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1     
Balance Sheet
Cash Bank On Hand1  190 5 401
Current Assets120 14232 39848 357108 021167 476
Debtors 18 14230 29843 16791 021156 075
Net Assets Liabilities -15 158-38 198-51 036-112 182-54 433
Other Debtors 6 32010 89312 2087 11868 371
Property Plant Equipment 2 93537 14891 13458 80341 896
Total Inventories 2 0002 1005 00017 0006 000
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Amount Specific Advance Or Credit Directors   1 181 30 676
Amount Specific Advance Or Credit Made In Period Directors   4 039 30 676
Amount Specific Advance Or Credit Repaid In Period Directors   2 8581 181 
Accumulated Depreciation Impairment Property Plant Equipment 3383 71815 79925 07032 505
Amounts Recoverable On Contracts 11 82210 65323 6872 44018 602
Average Number Employees During Period 33675
Bank Borrowings Overdrafts 769 15445 27536 22136 478
Creditors 38 23531 368113 37773 70970 040
Disposals Decrease In Depreciation Impairment Property Plant Equipment  576811 7846 451
Disposals Property Plant Equipment  42521725 39312 472
Finance Lease Liabilities Present Value Total  31 3687 49812 4383 926
Increase Decrease In Property Plant Equipment  37 193   
Increase From Depreciation Charge For Year Property Plant Equipment 3382 92412 14921 05513 886
Net Current Assets Liabilities1-18 093-43 978-28 793-99 621-27 479
Nominal Value Shares Issued Specific Share Issue 0    
Number Shares Issued Fully Paid 3030303030
Number Shares Issued Specific Share Issue 20    
Other Creditors 26 35436 59131 38529 55863 370
Other Taxation Social Security Payable 11 17814 0328 44893 871106 624
Par Value Share000000
Property Plant Equipment Gross Cost 3 27340 866106 93383 87374 401
Total Additions Including From Business Combinations Property Plant Equipment 3 27338 01866 2842 3333 000
Total Assets Less Current Liabilities1-15 158-6 83062 341-38 47315 607
Trade Creditors Trade Payables 62712 59020 35653 83316 314
Trade Debtors Trade Receivables  8 7527 27281 46369 102
Accumulated Amortisation Impairment Intangible Assets    1 1552 310
Fixed Assets   91 13461 14843 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 3516 951 
Increase From Amortisation Charge For Year Intangible Assets    1 1551 155
Intangible Assets    2 3451 190
Intangible Assets Gross Cost    3 500 
Total Additions Including From Business Combinations Intangible Assets    3 500 
Number Shares Allotted10     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search