You are here: bizstats.co.uk > a-z index > U list > UF list

Ufhn Ltd WIMBORNE


Ufhn started in year 2004 as Private Limited Company with registration number 05274176. The Ufhn company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wimborne at Mercury House Johnson Road, Fernside Business Park. Postal code: BH21 7SE. Since May 24, 2018 Ufhn Ltd is no longer carrying the name Underfloor Heating Now.

At present there are 4 directors in the the company, namely Paul L., Stuart S. and Bernard P. and others. In addition one secretary - Bernard P. - is with the firm. As of 23 May 2024, there was 1 ex director - Christopher H.. There were no ex secretaries.

Ufhn Ltd Address / Contact

Office Address Mercury House Johnson Road, Fernside Business Park
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05274176
Date of Incorporation Mon, 1st Nov 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Paul L.

Position: Director

Appointed: 31 October 2019

Stuart S.

Position: Director

Appointed: 05 December 2014

Bernard P.

Position: Director

Appointed: 01 November 2004

Bernard P.

Position: Secretary

Appointed: 01 November 2004

Richard M.

Position: Director

Appointed: 01 November 2004

Christopher H.

Position: Director

Appointed: 05 December 2014

Resigned: 01 August 2015

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2004

Resigned: 01 November 2004

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2004

Resigned: 01 November 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Paul L. This PSC and has 25-50% shares. Another entity in the PSC register is Stuart S. This PSC owns 25-50% shares. Moving on, there is Bernard P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Paul L.

Notified on 31 October 2019
Nature of control: 25-50% shares

Stuart S.

Notified on 27 February 2019
Nature of control: 25-50% shares

Bernard P.

Notified on 1 November 2016
Ceased on 31 October 2019
Nature of control: 25-50% shares

Richard M.

Notified on 1 November 2016
Ceased on 31 October 2019
Nature of control: 25-50% shares

Company previous names

Underfloor Heating Now May 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand459 484303 677132 846699 420428 020420 406
Current Assets1 783 6391 720 2371 652 4012 356 5282 388 3042 721 411
Debtors1 014 3991 097 9851 267 3361 373 9931 600 1661 868 352
Net Assets Liabilities1 171 3841 086 4251 141 0161 343 5261 481 8491 717 940
Other Debtors  87 77576 77553 77541 775
Property Plant Equipment101 37485 82968 44956 41939 144141 397
Total Inventories309 756318 575276 666283 115360 118432 653
Other
Accrued Liabilities Deferred Income  4 0004 1004 3004 550
Accumulated Amortisation Impairment Intangible Assets4 3744 3744 3744 374  
Accumulated Depreciation Impairment Property Plant Equipment113 418135 619154 20090 33680 75396 280
Additions Other Than Through Business Combinations Property Plant Equipment   21 2207 112135 344
Amounts Owed By Group Undertakings   405 170616 920696 920
Average Number Employees During Period  35322932
Bank Borrowings Overdrafts  30150 00038 33328 333
Corporation Tax Payable  22 64138 91857 21953 495
Corporation Tax Recoverable   15 006  
Creditors31 19315 2012 23458 12442 948110 124
Finance Lease Liabilities Present Value Total  2 2348 1244 61581 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases 111 275380 604312 129250 558134 628
Increase From Depreciation Charge For Year Property Plant Equipment 23 82618 58111 66210 50823 235
Intangible Assets Gross Cost4 3744 3744 3744 374  
Net Current Assets Liabilities1 118 4751 029 7381 085 8421 353 2361 490 7111 720 486
Number Shares Issued Fully Paid 80    
Other Creditors  5 0097 5597 514 
Other Disposals Decrease In Amortisation Impairment Intangible Assets    4 374 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 625 75 52620 0917 708
Other Disposals Intangible Assets    4 374 
Other Disposals Property Plant Equipment 6 500 97 11433 97013 635
Other Taxation Social Security Payable  98 864100 16678 38761 063
Par Value Share 1    
Prepayments Accrued Income  30 74948 01261 29068 397
Property Plant Equipment Gross Cost214 792221 448222 649146 755119 897237 677
Provisions For Liabilities Balance Sheet Subtotal17 27213 94111 0418 0055 05833 819
Total Additions Including From Business Combinations Property Plant Equipment 13 1561 201   
Total Assets Less Current Liabilities1 219 8491 115 5671 129 8441 409 6551 529 8551 861 883
Total Increase Decrease From Revaluations Property Plant Equipment     -3 929
Trade Creditors Trade Payables  447 224841 381736 185841 044
Trade Debtors Trade Receivables  762 777813 227854 8091 050 938

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (13 pages)

Company search

Advertisements