Uk Underfloor Heating Ltd SHEFFIELD


Uk Underfloor Heating started in year 2002 as Private Limited Company with registration number 04619364. The Uk Underfloor Heating company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at 7 Station Road. Postal code: S20 5AD.

At present there are 2 directors in the the company, namely Phillip T. and Christopher M.. In addition one secretary - Phillip T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeffrey H. who worked with the the company until 19 December 2002.

Uk Underfloor Heating Ltd Address / Contact

Office Address 7 Station Road
Office Address2 Mosborough
Town Sheffield
Post code S20 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619364
Date of Incorporation Tue, 17th Dec 2002
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Phillip T.

Position: Director

Appointed: 19 December 2002

Phillip T.

Position: Secretary

Appointed: 19 December 2002

Christopher M.

Position: Director

Appointed: 19 December 2002

James P.

Position: Director

Appointed: 08 January 2018

Resigned: 22 January 2019

Jeffrey H.

Position: Secretary

Appointed: 17 December 2002

Resigned: 19 December 2002

Timothy D.

Position: Director

Appointed: 17 December 2002

Resigned: 19 December 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Philip T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip T.

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

Christopher M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth386 853391 875      
Balance Sheet
Cash Bank On Hand  336 840173 768173 744318 165327 574256 911
Current Assets407 896431 443460 273300 267265 060408 043421 337381 716
Debtors31 67539 82768 20644 02324 65941 61644 96559 584
Net Assets Liabilities  365 949314 442306 146327 088388 799347 618
Other Debtors  25 41210 7985782 4503 3605 151
Property Plant Equipment  94 181184 635177 714172 932169 569166 445
Total Inventories  55 22782 47666 65748 26248 79865 221
Cash Bank In Hand333 661325 323      
Net Assets Liabilities Including Pension Asset Liability386 853391 875      
Stocks Inventory42 56066 293      
Tangible Fixed Assets77 37084 259      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve386 849391 871      
Shareholder Funds386 853391 875      
Other
Accumulated Depreciation Impairment Property Plant Equipment  47 02436 44343 36448 96453 68157 645
Average Number Employees During Period  777677
Corporation Tax Payable  12 4967 44312 42932 72340 26114 055
Creditors  181 340164 566131 926248 377198 394196 844
Depreciation Rate Used For Property Plant Equipment   2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 217    
Disposals Property Plant Equipment   21 377    
Fixed Assets77 37084 25994 181184 635177 714172 932169 569166 445
Increase From Depreciation Charge For Year Property Plant Equipment   8 6366 9225 5994 7173 964
Net Current Assets Liabilities313 663313 174278 933135 701133 134159 666222 943184 872
Other Creditors  49 82680 74258 362113 71148 07139 622
Other Taxation Social Security Payable  20 79317 51318 41127 88129 47828 417
Property Plant Equipment Gross Cost  141 205221 078221 079221 895223 250224 090
Provisions For Liabilities Balance Sheet Subtotal  7 1655 8944 7025 5103 7133 699
Total Additions Including From Business Combinations Property Plant Equipment     8161 356840
Total Assets Less Current Liabilities391 033397 433373 114320 336310 848332 598392 512351 317
Trade Creditors Trade Payables  98 22558 86842 72474 06280 584114 750
Trade Debtors Trade Receivables  42 79433 22524 08139 16641 60554 433
Advances Credits Directors  34 87355 15454 972110 27044 32735 932
Advances Credits Made In Period Directors  28 48320 28118255 29865 9438 395
Creditors Due Within One Year94 233118 269      
Number Shares Allotted 20      
Par Value Share 0      
Provisions For Liabilities Charges4 1805 558      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 15 146      
Tangible Fixed Assets Cost Or Valuation134 250133 605      
Tangible Fixed Assets Depreciation56 88049 346      
Tangible Fixed Assets Depreciation Charged In Period 5 325      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 859      
Tangible Fixed Assets Disposals 15 791      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, August 2023
Free Download (13 pages)

Company search

Advertisements