Underhill Plumbing Ltd STOCKPORT


Underhill Plumbing started in year 2003 as Private Limited Company with registration number 04692176. The Underhill Plumbing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Stockport at 5 Meadows Close. Postal code: SK7 4JX. Since Wed, 14th Jul 2021 Underhill Plumbing Ltd is no longer carrying the name Poynton Plumbing & Gas Services.

The firm has one director. Andrew C., appointed on 10 March 2003. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Janice K., who left the firm on 11 April 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Underhill Plumbing Ltd Address / Contact

Office Address 5 Meadows Close
Office Address2 Hazel Grove
Town Stockport
Post code SK7 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692176
Date of Incorporation Mon, 10th Mar 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 10 March 2003

Kathleen C.

Position: Secretary

Appointed: 22 May 2006

Resigned: 26 February 2017

Barbara B.

Position: Secretary

Appointed: 11 April 2005

Resigned: 22 May 2006

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Formation Nominees Limited

Position: Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

Janice K.

Position: Director

Appointed: 10 March 2003

Resigned: 11 April 2005

Janice K.

Position: Secretary

Appointed: 10 March 2003

Resigned: 11 April 2005

People with significant control

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

Andrew C.

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

Company previous names

Poynton Plumbing & Gas Services July 14, 2021
Bathroom Installations April 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-19 118-15 396-11 741-10 711-8 564     
Balance Sheet
Cash Bank On Hand        27 15612 145
Current Assets3 1254 0734 2633 8713 4992 6021 4192 04129 63515 936
Debtors2 3251 9911 4571 286    1 19882
Net Assets Liabilities    8 5615 0217856997 796-53
Other Debtors        1 19882
Property Plant Equipment        1 55030 641
Total Inventories        1 0353 709
Cash Bank In Hand8002 0812 8062 585      
Net Assets Liabilities Including Pension Asset Liability-19 118-15 396-11 741-10 711-8 564     
Tangible Fixed Assets4 7842 0062 6492 349      
Reserves/Capital
Called Up Share Capital11111     
Profit Loss Account Reserve-19 119-15 397-11 742-10 712-8 565     
Shareholder Funds-19 118-15 396-11 741-10 711-8 564     
Other
Accumulated Depreciation Impairment Property Plant Equipment        21 98225 926
Average Number Employees During Period       111
Bank Borrowings Overdrafts        12 75012 250
Corporation Tax Payable        2 615-817
Creditors    14 1109 1663 6724 29010 63933 855
Increase From Depreciation Charge For Year Property Plant Equipment         3 944
Net Current Assets Liabilities-1561 4151 8951 516-10 6136 5632 2532 24918 9966 721
Other Creditors        10 57621 605
Other Taxation Social Security Payable        1981 094
Property Plant Equipment Gross Cost        23 53256 567
Provisions For Liabilities Balance Sheet Subtotal    27225782 -2463 560
Total Additions Including From Business Combinations Property Plant Equipment         33 035
Total Assets Less Current Liabilities4 6283 4214 5443 865-8 5644 76470369920 54637 362
Fixed Assets4 7842 0062 6492 3492 0491 8001 5501 5501 550 
Creditors Due After One Year23 74618 81716 28514 576      
Creditors Due Within One Year3 2812 6582 36816 93114 112     
Number Shares Allotted 111      
Par Value Share 111      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions  1 500       
Tangible Fixed Assets Cost Or Valuation22 03222 03223 53223 532      
Tangible Fixed Assets Depreciation17 24820 02620 88321 183      
Tangible Fixed Assets Depreciation Charged In Period 2 778857300      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements