Buckingham Plumbing Limited SOUTHWICK


Buckingham Plumbing started in year 2007 as Private Limited Company with registration number 06445687. The Buckingham Plumbing company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Southwick at Castle Farm Barn North. Postal code: PO17 6EX.

Buckingham Plumbing Limited Address / Contact

Office Address Castle Farm Barn North
Office Address2 Denmead Road
Town Southwick
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06445687
Date of Incorporation Wed, 5th Dec 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 17 years old
Account next due date Mon, 31st Oct 2022 (545 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 19th Dec 2021 (2021-12-19)
Last confirmation statement dated Sat, 5th Dec 2020

Company staff

Paul H.

Position: Director

Appointed: 05 December 2007

Kt Accountants Ltd

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 31 March 2017

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 05 December 2007

Resigned: 05 December 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 05 December 2007

Resigned: 05 December 2007

Jacks Potter & Co Ltd

Position: Corporate Secretary

Appointed: 05 December 2007

Resigned: 01 April 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth-19 049-29 631-11 602     
Balance Sheet
Cash Bank In Hand1 134 3 589     
Cash Bank On Hand   542    
Current Assets1 1341 9479 7079 83012 5794 9203 66323 139
Debtors 1 6403 3688 93812 2294 5703 31321 789
Net Assets Liabilities   465488-991-1 898183
Other Debtors   2 5388 7842603 31321 789
Property Plant Equipment   1 6691 251938704528
Stocks Inventory  2 750     
Tangible Fixed Assets3 9552 9662 225     
Total Inventories   3503503503501 350
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-19 050-29 632-11 603     
Shareholder Funds-19 049-29 631-11 602     
Other
Amount Specific Advance Or Credit Directors  16 2333 3056 0566933 31321 789
Amount Specific Advance Or Credit Made In Period Directors   12 9289 3616934 00618 476
Amount Specific Advance Or Credit Repaid In Period Directors     6 056  
Accumulated Depreciation Impairment Property Plant Equipment   11 38611 80412 11712 35112 527
Amounts Recoverable On Contracts   4 2502 9854 310  
Average Number Employees During Period   11211
Bank Borrowings Overdrafts    1 3262 8611 05515 000
Creditors  23 53411 03413 1046 6716 26515 000
Creditors Due Within One Year24 13834 23723 534     
Fixed Assets  2 2251 669    
Increase From Depreciation Charge For Year Property Plant Equipment    418313234176
Net Current Assets Liabilities-23 004-32 597-13 827-1 204-525-1 751-2 60214 755
Number Shares Allotted 11     
Number Shares Issued Fully Paid    1111
Other Creditors   4 9781 6741 8331 5601 560
Other Taxation Social Security Payable   4 2275 889 1902 538
Par Value Share 11 1111
Property Plant Equipment Gross Cost   13 05513 05513 05513 055 
Provisions For Liabilities Balance Sheet Subtotal    238178 100
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Cost Or Valuation13 05513 055      
Tangible Fixed Assets Depreciation9 10010 08910 830     
Tangible Fixed Assets Depreciation Charged In Period 989741     
Total Assets Less Current Liabilities-19 049-29 631-11 602465726-813-1 89815 283
Trade Creditors Trade Payables   1 8294 2151 9773 4602 036
Trade Debtors Trade Receivables   2 150460   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
Free Download (1 page)

Company search

Advertisements