Bridport Plumbing And Heating Supplies Ltd BRIDPORT


Bridport Plumbing And Heating Supplies started in year 2011 as Private Limited Company with registration number 07540750. The Bridport Plumbing And Heating Supplies company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bridport at Unit 1b. Postal code: DT6 3UX.

Currently there are 4 directors in the the company, namely John H., Marc H. and Samuel H. and others. In addition one secretary - John H. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Bridport Plumbing And Heating Supplies Ltd Address / Contact

Office Address Unit 1b
Office Address2 Gore Cross Business Park
Town Bridport
Post code DT6 3UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07540750
Date of Incorporation Wed, 23rd Feb 2011
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

John H.

Position: Secretary

Appointed: 23 February 2011

John H.

Position: Director

Appointed: 23 February 2011

Marc H.

Position: Director

Appointed: 23 February 2011

Samuel H.

Position: Director

Appointed: 23 February 2011

Shirley H.

Position: Director

Appointed: 23 February 2011

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Marc H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Samuel H. This PSC owns 25-50% shares. Moving on, there is Marc H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Marc H.

Notified on 23 February 2017
Nature of control: 25-50% shares

Samuel H.

Notified on 23 February 2017
Nature of control: 25-50% shares

Marc H.

Notified on 3 August 2017
Ceased on 3 August 2017
Nature of control: significiant influence or control

Samuel H.

Notified on 3 August 2017
Ceased on 3 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 28342 29512 11719 47234 67242 02136 505
Current Assets697 479696 818673 877608 258661 423720 954805 717
Debtors396 209341 182345 003298 437316 448316 161396 605
Net Assets Liabilities118 691126 534132 679137 473146 922156 674167 045
Other Debtors5 5152 9723 1662 753   
Property Plant Equipment39 55948 57341 81335 53830 22536 51832 084
Total Inventories262 987313 341316 757290 349310 303362 772372 607
Other
Accumulated Depreciation Impairment Property Plant Equipment47 76547 01053 72259 99765 31062 74668 408
Additions Other Than Through Business Combinations Property Plant Equipment 27 1611 145  22 3091 228
Amounts Owed To Related Parties    71 29897 077103 610
Average Number Employees During Period12121212121314
Bank Borrowings    44 16734 16724 167
Creditors613 0346 3271 861496 12044 16734 16724 167
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -111 291-107 834111 657147 824
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 514-744  -9 009 
Disposals Property Plant Equipment -18 902-1 193  -18 580 
Finance Lease Liabilities Present Value Total 6 3271 8611 861   
Financial Assets 1 3001 3001 3001 3001 3001 300
Financial Commitments Other Than Capital Commitments118 750105 00077 00049 00028 000142 500120 000
Fixed Assets40 85949 87343 11336 83831 52537 81833 384
Increase From Depreciation Charge For Year Property Plant Equipment 8 7597 4566 2755 3136 4455 662
Increase In Loans Owed To Related Parties Due To Loans Advanced   100 41690 616-85 878-141 291
Loans Owed To Related Parties  99 39188 51671 29897 077103 610
Net Current Assets Liabilities84 44592 21799 372112 138165 307162 153165 849
Other Creditors175 119151 708111 058103 148   
Other Inventories262 987313 341316 757290 349310 303362 772372 607
Other Payables Accrued Expenses    18 10319 76219 958
Other Remaining Borrowings106 380156 814161 697166 90291 860112 452160 544
Prepayments   2 7532 1872 6823 262
Property Plant Equipment Gross Cost87 32495 58395 53595 53595 53599 264100 492
Provisions For Liabilities Balance Sheet Subtotal   11 5035 7439 1308 021
Taxation Social Security Payable31 19234 60628 83128 28021 56025 05929 990
Total Assets Less Current Liabilities125 304142 090142 485148 976196 832199 971199 233
Total Borrowings106 3806 3271 861168 76344 16734 16724 167
Trade Creditors Trade Payables248 065194 831204 621133 523228 115226 297243 870
Trade Debtors Trade Receivables390 694338 210341 837295 684314 261313 479393 343
Amount Specific Advance Or Credit Directors   -22 155   
Amount Specific Advance Or Credit Made In Period Directors   36 509   
Amount Specific Advance Or Credit Repaid In Period Directors   -28 958   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, July 2023
Free Download (12 pages)

Company search

Advertisements