Asc Plumbing Limited STANFORD-LE-HOPE


Asc Plumbing started in year 2012 as Private Limited Company with registration number 08319258. The Asc Plumbing company has been functioning successfully for twelve years now and its status is active - proposal to strike off. The firm's office is based in Stanford-le-hope at 31a King Street. Postal code: SS17 0HJ. Since 2014/02/20 Asc Plumbing Limited is no longer carrying the name Asc Pumbing.

Asc Plumbing Limited Address / Contact

Office Address 31a King Street
Town Stanford-le-hope
Post code SS17 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08319258
Date of Incorporation Wed, 5th Dec 2012
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 12 years old
Account next due date Fri, 30th Sep 2022 (721 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Louise C.

Position: Director

Appointed: 08 September 2014

Andy C.

Position: Director

Appointed: 13 December 2012

Louise C.

Position: Director

Appointed: 05 December 2012

Resigned: 12 December 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Andy C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Louise C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andy C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Asc Pumbing February 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand  468 892291 643402
Current Assets2755 2086181501 8276 6495 62445 160
Debtors    1 5886 2703 83144 608
Net Assets Liabilities  149-1 322637395-2 117223
Other Debtors    1 5886 2703 83144 608
Property Plant Equipment  1 357 2 0801 5601 040520
Total Inventories  150150150150150150
Cash Bank In Hand1255 058468     
Net Assets Liabilities Including Pension Asset Liability1 921766149     
Stocks Inventory150150150     
Tangible Fixed Assets4 0722 7151 357     
Reserves/Capital
Called Up Share Capital122     
Profit Loss Account Reserve1 920764147     
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 0725 4294 4494 9695 4896 009
Additions Other Than Through Business Combinations Property Plant Equipment    2 600   
Average Number Employees During Period     222
Bank Overdrafts  102159   15 000
Corporation Tax Payable  5 5012942 1255 5395 38228 289
Creditors  1 5541 2002 9987 5428 50945 185
Increase From Depreciation Charge For Year Property Plant Equipment   1 357520520520520
Net Current Assets Liabilities-1 337-1 406-936-1 050-1 171-893-2 885-25
Other Creditors  2 1662 2315471 2862 2491 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 500   
Other Disposals Property Plant Equipment    1 500   
Other Taxation Social Security Payable  -6 215-1 484326717878878
Property Plant Equipment Gross Cost  5 4295 4296 5296 5296 5296 529
Provisions For Liabilities Balance Sheet Subtotal  272272272272272272
Total Assets Less Current Liabilities2 7351 309421-1 050909667-1 845495
Amount Specific Advance Or Credit Directors       44 608
Amount Specific Advance Or Credit Made In Period Directors       44 608
Capital Employed1 921766149     
Creditors Due Within One Year1 6126 6141 554     
Number Shares Allotted 22     
Number Shares Allotted Increase Decrease During Period 1      
Par Value Share 11     
Provisions For Liabilities Charges814543272     
Share Capital Allotted Called Up Paid122     
Tangible Fixed Assets Cost Or Valuation5 4295 4295 429     
Tangible Fixed Assets Depreciation1 3572 7144 072     
Tangible Fixed Assets Depreciation Charged In Period 1 3571 358     
Value Shares Allotted Increase Decrease During Period 1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
Free Download (1 page)

Company search