Water And Warmth Services (south West) Limited IVYBRIDGE


Founded in 1991, Water And Warmth Services (south West), classified under reg no. 02655093 is an active company. Currently registered at 33 Speakers Road PL21 0JP, Ivybridge the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Lucy C., Jonathan P.. Of them, Lucy C., Jonathan P. have been with the company the longest, being appointed on 1 April 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie P. who worked with the the company until 19 December 2018.

Water And Warmth Services (south West) Limited Address / Contact

Office Address 33 Speakers Road
Town Ivybridge
Post code PL21 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655093
Date of Incorporation Thu, 17th Oct 1991
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Lucy C.

Position: Director

Appointed: 01 April 2014

Jonathan P.

Position: Director

Appointed: 01 April 2014

Valerie P.

Position: Director

Appointed: 01 April 2008

Resigned: 19 December 2018

Valerie P.

Position: Secretary

Appointed: 20 November 1991

Resigned: 19 December 2018

John P.

Position: Director

Appointed: 20 November 1991

Resigned: 19 December 2018

City Initiative Limited

Position: Nominee Secretary

Appointed: 17 October 1991

Resigned: 20 November 1991

C I Nominees Limited

Position: Nominee Director

Appointed: 17 October 1991

Resigned: 20 November 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Lucy C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Johnathan P. This PSC has significiant influence or control over the company,.

Lucy C.

Notified on 17 October 2016
Nature of control: significiant influence or control

Johnathan P.

Notified on 17 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32 81930 0584 909316      
Balance Sheet
Current Assets65 55666 61142 51554 72452 26152 32327 28783 266149 573142 771
Net Assets Liabilities    217236434-4 66818 52311 804
Cash Bank In Hand27 43536 599        
Debtors37 62129 512        
Net Assets Liabilities Including Pension Asset Liability32 81930 0584 909316      
Stocks Inventory500500        
Tangible Fixed Assets3 2572 554        
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve32 61929 8584 709116      
Shareholder Funds32 81930 0584 909316      
Other
Accrued Liabilities Deferred Income    1 1252 0242 0262 2711 7721 804
Average Number Employees During Period    466555
Creditors    53 33255 57730 51040 60891 99692 262
Fixed Assets3 2572 5541 1828886441 3201 0628242 3541 859
Net Current Assets Liabilities29 56227 5044 9276 5372 9079401 39846 77961 82655 586
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 8104 1173 9784 1944 6214 1214 2495 077
Total Assets Less Current Liabilities32 81930 0586 1097 4253 5512 2602 46047 60364 18057 445
Advances Credits Directors     2 1399 3391 5321 532 
Advances Credits Made In Period Directors     51 00777 5431 532  
Advances Credits Repaid In Period Directors     -51 260-70 343-9 339 -1 532
Accruals Deferred Income  1 2001 200      
Creditors Due After One Year   5 909      
Creditors Due Within One Year35 99439 10743 39852 304      
Number Shares Allotted 50 50      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid50505050      
Tangible Fixed Assets Additions 166        
Tangible Fixed Assets Cost Or Valuation15 71215 878        
Tangible Fixed Assets Depreciation12 45513 324        
Tangible Fixed Assets Depreciation Charged In Period 869        
Amount Specific Advance Or Credit Directors12 6403 053        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (4 pages)

Company search