Allround Plumbing Services Limited BEWDLEY


Allround Plumbing Services Limited is a private limited company that can be found at The Hide, Dowles Road, Bewdley DY12 3AD. Its total net worth is valued to be 19260 pounds, while the fixed assets the company owns total up to 49022 pounds. Incorporated on 2003-10-30, this 20-year-old company is run by 2 directors and 1 secretary.
Director Samantha W., appointed on 01 May 2012. Director Marc W., appointed on 18 June 2004.
Moving on to secretaries, we can mention: Samantha W., appointed on 18 June 2004.
The company is officially categorised as "plumbing, heat and air-conditioning installation" (SIC code: 43220). According to official information there was a name change on 2004-06-10 and their previous name was Perfect Veg Limited.
The last confirmation statement was sent on 2022-10-30 and the due date for the following filing is 2023-11-13. Furthermore, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Allround Plumbing Services Limited Address / Contact

Office Address The Hide
Office Address2 Dowles Road
Town Bewdley
Post code DY12 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04948582
Date of Incorporation Thu, 30th Oct 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Samantha W.

Position: Director

Appointed: 01 May 2012

Samantha W.

Position: Secretary

Appointed: 18 June 2004

Marc W.

Position: Director

Appointed: 18 June 2004

Simon B.

Position: Director

Appointed: 01 April 2004

Resigned: 15 July 2008

Wright & Co Partnership Limited

Position: Corporate Secretary

Appointed: 30 October 2003

Resigned: 19 June 2004

Michael A.

Position: Director

Appointed: 30 October 2003

Resigned: 19 June 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Samantha W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Marc W. This PSC owns 25-50% shares.

Samantha W.

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

Marc W.

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

Company previous names

Perfect Veg June 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth19 26078 91679 64553 61158 474154 537      
Balance Sheet
Cash Bank In Hand50 66748 44790 08270 176180 167108 702      
Cash Bank On Hand     108 70217 27723623762 048243243
Current Assets178 098241 266399 938194 888301 821274 774185 33491 809112 024196 468146 669179 874
Debtors123 931188 919306 356121 212114 654162 072160 05788 573109 037130 920143 176176 031
Net Assets Liabilities     154 537115 85450 884-60 087-45 0108 66226 395
Net Assets Liabilities Including Pension Asset Liability19 26078 91679 64553 61158 474154 537      
Property Plant Equipment     129 994105 259110 03583 380105 17483 005199 640
Stocks Inventory3 5003 9003 5003 5007 0004 000      
Tangible Fixed Assets49 02266 39857 29036 63757 582129 994      
Total Inventories     4 0008 0003 0002 7503 5003 2503 600
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve19 16078 81679 54553 51158 374154 437      
Shareholder Funds19 26078 91679 64553 61158 474154 537      
Other
Accumulated Depreciation Impairment Property Plant Equipment     97 537110 976133 134159 789189 613207 602263 309
Average Number Employees During Period      444544
Creditors     15 9914 21310 511255 49130 15156 965130 931
Creditors Due After One Year 30 2167 351 14 40215 991      
Creditors Due Within One Year 198 532370 232177 914286 527234 240      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 72112 986 7 7558 66012 695
Disposals Property Plant Equipment      51 64529 683 17 72534 64012 695
Increase From Depreciation Charge For Year Property Plant Equipment      34 16035 14426 65537 57926 64968 402
Net Current Assets Liabilities-2 41542 73429 70616 97415 29440 53414 808-48 640-143 467-120 033-17 378-42 314
Number Shares Allotted  100100100100      
Par Value Share  1111      
Property Plant Equipment Gross Cost     227 531216 235243 169243 169294 787290 607462 949
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 43 08814 895         
Tangible Fixed Assets Cost Or Valuation89 946119 907128 102103 338129 081227 531      
Tangible Fixed Assets Depreciation40 92453 50970 81266 70171 49997 537      
Tangible Fixed Assets Depreciation Charged In Period  18 978         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 675         
Tangible Fixed Assets Disposals -13 1276 700         
Total Additions Including From Business Combinations Property Plant Equipment      40 34956 617 69 34330 460185 037
Total Assets Less Current Liabilities46 607109 13286 99653 61172 876170 528120 06761 395-60 087-14 85965 627157 326
Creditors Due After One Year Total Noncurrent Liabilities27 34730 216          
Creditors Due Within One Year Total Current Liabilities180 513198 532          
Fixed Assets49 02266 398          
Tangible Fixed Assets Depreciation Charge For Period 22 251          
Tangible Fixed Assets Depreciation Disposals -9 666          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
Free Download (7 pages)

Company search

Advertisements