Abl Heating And Plumbing Supplies Limited SURREY


Founded in 1984, Abl Heating And Plumbing Supplies, classified under reg no. 01858164 is an active company. Currently registered at 14 Oakley Road GU15 3AT, Surrey the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Lindsay H., Louise W.. Of them, Lindsay H., Louise W. have been with the company the longest, being appointed on 11 August 2023. As of 14 May 2024, there were 3 ex directors - Alan L., Linda B. and others listed below. There were no ex secretaries.

Abl Heating And Plumbing Supplies Limited Address / Contact

Office Address 14 Oakley Road
Office Address2 Camberley
Town Surrey
Post code GU15 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01858164
Date of Incorporation Wed, 24th Oct 1984
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Lindsay H.

Position: Director

Appointed: 11 August 2023

Louise W.

Position: Director

Appointed: 11 August 2023

Alan L.

Position: Director

Resigned: 11 August 2023

Linda B.

Position: Director

Appointed: 06 April 2013

Resigned: 21 February 2023

Brian B.

Position: Director

Appointed: 26 February 1992

Resigned: 28 March 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Louise W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Lindsay H. This PSC owns 25-50% shares. The third one is Linda B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise W.

Notified on 11 August 2023
Nature of control: 25-50% shares

Lindsay H.

Notified on 11 August 2023
Nature of control: 25-50% shares

Linda B.

Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan L.

Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 25-50% voting rights
25-50% shares

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 Worth351 087326 089330 150       
Balance Sheet
Cash Bank In Hand342 677361 291349 236       
Cash Bank On Hand  349 236361 786326 161286 321262 409286 004306 722246 219
Current Assets573 220517 792550 049590 193505 641470 981389 399428 599412 263335 900
Debtors144 44493 328126 365157 260105 584120 78490 537107 43360 56755 487
Net Assets Liabilities  330 150348 167323 379281 886232 533   
Other Debtors  2 9653 5192 8813 1755 1952 6922 6322 857
Property Plant Equipment  12 40826 25714 2288 4621 4801 190900612
Stocks Inventory86 09963 17374 448       
Tangible Fixed Assets25 00818 70712 408       
Total Inventories  74 44871 14773 89663 87636 45335 16244 97434 194
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve350 987325 989330 050       
Shareholder Funds351 087326 089330 150       
Other
Accumulated Depreciation Impairment Property Plant Equipment  78 11574 68286 71192 05899 04099 33099 62099 908
Average Number Employees During Period  77797777
Creditors  232 307264 778194 923196 901158 346211 107218 791158 809
Creditors Due Within One Year247 141210 410232 307       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 357 1 667    
Disposals Property Plant Equipment   16 357 1 667    
Increase From Depreciation Charge For Year Property Plant Equipment   12 92412 0297 0146 982290290288
Net Current Assets Liabilities326 079307 382317 742325 415310 718274 080231 053217 492193 472177 091
Number Shares Allotted 100100       
Other Creditors  25 97925 67428 51729 28729 49525 75452 50955 487
Other Taxation Social Security Payable  37 57037 74234 47531 97625 66842 23120 75922 569
Par Value Share 11       
Property Plant Equipment Gross Cost  90 523100 939100 939100 520100 520100 520100 520 
Provisions For Liabilities Balance Sheet Subtotal   3 5051 567656    
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation90 52390 523        
Tangible Fixed Assets Depreciation65 51571 81678 115       
Tangible Fixed Assets Depreciation Charged In Period 6 3016 299       
Total Additions Including From Business Combinations Property Plant Equipment   26 773 1 248    
Total Assets Less Current Liabilities351 087326 089330 150351 672324 946282 542232 533218 682194 372177 703
Trade Creditors Trade Payables  168 758201 362131 931135 638103 183143 122145 52380 753
Trade Debtors Trade Receivables  123 400153 741102 703117 60985 342104 74157 93552 630
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 9121 9122 136

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements