Koziwarm Plumbing & Heating Limited BRIGHTLINGSEA


Founded in 2016, Koziwarm Plumbing & Heating, classified under reg no. 10452559 is an active company. Currently registered at Unit 5e CO7 0SF, Brightlingsea the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

Currently there are 3 directors in the the firm, namely Steven W., Steven R. and Jeremy S.. In addition one secretary - Anna M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Emma M. who worked with the the firm until 15 January 2018.

Koziwarm Plumbing & Heating Limited Address / Contact

Office Address Unit 5e
Office Address2 Morses Lane
Town Brightlingsea
Post code CO7 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10452559
Date of Incorporation Mon, 31st Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Steven W.

Position: Director

Appointed: 08 December 2023

Steven R.

Position: Director

Appointed: 30 June 2023

Jeremy S.

Position: Director

Appointed: 30 June 2023

Anna M.

Position: Secretary

Appointed: 30 September 2022

Richard S.

Position: Director

Appointed: 30 September 2022

Resigned: 30 June 2023

Steven W.

Position: Director

Appointed: 04 June 2021

Resigned: 09 September 2022

Terence M.

Position: Director

Appointed: 31 October 2016

Resigned: 31 December 2023

Emma M.

Position: Secretary

Appointed: 31 October 2016

Resigned: 15 January 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Homeserve Membership Limited from Walsall, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Koziwarm Group Limited that put Brightlingsea, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Terence M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Homeserve Membership Limited

Cable Drive Cable Drive, Walsall, WS2 7BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02770612
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Koziwarm Group Limited

Unit 5e Morses Lane, Brightlingsea, Essex, CO7 0SF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13338746
Notified on 17 September 2021
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence M.

Notified on 31 October 2016
Ceased on 17 September 2021
Nature of control: 75,01-100% shares

Emma M.

Notified on 31 October 2016
Ceased on 11 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand70 49667 735331 747292 863205 768
Current Assets177 438310 078537 483803 856869 338
Debtors106 942242 343215 534510 993663 570
Net Assets Liabilities90 207193 746315 796476 223503 913
Other Debtors2 699105 29834 678311 657423 812
Property Plant Equipment20 88639 28766 39559 36138 823
Other
Accumulated Depreciation Impairment Property Plant Equipment6 96320 05934 66754 45454 193
Additions Other Than Through Business Combinations Property Plant Equipment27 84931 49741 71612 7532 035
Amounts Owed By Related Parties    16 215
Average Number Employees During Period78 1316
Bank Borrowings Overdrafts 4 40714 09858 96637 597
Creditors97 627136 10941 37076 05945 262
Depreciation Rate Used For Property Plant Equipment2525   
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 7487 087   
Increase From Depreciation Charge For Year Property Plant Equipment6 96313 09614 60819 78912 940
Net Current Assets Liabilities79 811180 467299 654500 691514 430
Number Shares Issued Fully Paid  100100 
Other Creditors9 2799 16727 27217 0937 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 201
Other Disposals Property Plant Equipment    22 834
Other Taxation Social Security Payable57 66592 357101 717120 15489 218
Par Value Share  11 
Property Plant Equipment Gross Cost27 84959 346101 062113 81593 016
Provisions For Liabilities Balance Sheet Subtotal3 9693 4738 8837 7704 078
Total Assets Less Current Liabilities100 697219 754366 049560 052553 253
Trade Creditors Trade Payables30 68330 178116 448156 855227 530
Trade Debtors Trade Receivables104 243143 543180 856199 336223 543
Advances Credits Directors 6 498   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Other Persons with significant control Resolution
2023/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search