Stevenage Plumbing Supplies Limited HERTFORD


Stevenage Plumbing Supplies started in year 1981 as Private Limited Company with registration number 01585261. The Stevenage Plumbing Supplies company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ.

The company has 2 directors, namely Steven P., Tiffany C.. Of them, Steven P., Tiffany C. have been with the company the longest, being appointed on 30 June 1999. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stevenage Plumbing Supplies Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585261
Date of Incorporation Thu, 10th Sep 1981
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Steven P.

Position: Director

Appointed: 30 June 1999

Tiffany C.

Position: Director

Appointed: 30 June 1999

Eileen G.

Position: Director

Resigned: 13 September 2019

Maria E.

Position: Secretary

Appointed: 30 June 2000

Resigned: 04 April 2014

Maria E.

Position: Director

Appointed: 30 June 1999

Resigned: 04 April 2014

Douglas G.

Position: Secretary

Appointed: 25 June 1993

Resigned: 30 June 2000

Douglas G.

Position: Director

Appointed: 25 June 1991

Resigned: 15 April 2015

Jenifer J.

Position: Secretary

Appointed: 25 June 1991

Resigned: 22 May 1992

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Richard H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Eileen G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard H.

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

Peter A.

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

Eileen G.

Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand515 944479 290513 658452 630482 725353 533304 793
Current Assets942 437895 415948 154905 711920 892794 585712 509
Debtors149 196128 006166 506202 850143 026130 472137 265
Net Assets Liabilities683 899696 696723 977    
Other Debtors20 19817 51616 07712 68010 5079 93410 752
Property Plant Equipment20 36134 77827 27625 41920 10323 72442 556
Total Inventories277 297286 819266 690248 931293 841309 280 
Other
Accumulated Depreciation Impairment Property Plant Equipment163 045153 054161 351164 714170 294167 315136 003
Average Number Employees During Period12121311111010
Corporation Tax Payable  8 4501 6618 889  
Corporation Tax Recoverable 135   8 889 
Creditors278 899232 685251 453212 471189 798138 220138 644
Current Asset Investments 1 3001 3001 3001 3001 3001 300
Deferred Tax Asset Debtors  463403 11 42025 512
Future Minimum Lease Payments Under Non-cancellable Operating Leases70 00070 000507 500437 500367 500297 500227 500
Increase From Depreciation Charge For Year Property Plant Equipment 9 9558 2976 9245 7994 9457 525
Net Current Assets Liabilities663 538662 730696 701693 240731 094656 365573 865
Other Creditors73 76957 31264 31850 25447 7378 3259 237
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 5612197 92438 837
Other Disposals Property Plant Equipment   4 6652798 92245 230
Other Investments Other Than Loans 1 3001 3001 3001 3001 3001 300
Other Taxation Social Security Payable65 99742 38849 87448 78650 50634 72938 951
Property Plant Equipment Gross Cost183 406187 832188 627190 133190 397191 039178 559
Provisions For Liabilities Balance Sheet Subtotal 812     
Total Additions Including From Business Combinations Property Plant Equipment 25 5407956 1715439 56432 750
Total Assets Less Current Liabilities683 899697 508723 977718 659751 197680 089616 421
Trade Creditors Trade Payables139 133132 985128 811111 77082 66695 16690 456
Trade Debtors Trade Receivables128 998110 490149 966189 767132 519100 229101 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 946     
Disposals Property Plant Equipment 21 114     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements