C N C Heating Limited LONDON


Founded in 2002, C N C Heating, classified under reg no. 04540830 is an active company. Currently registered at Kalculus NW1 5PU, London the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Christopher J., appointed on 20 September 2002. In addition, a secretary was appointed - Amanda J., appointed on 20 September 2002. As of 19 April 2024, our data shows no information about any ex officers on these positions.

C N C Heating Limited Address / Contact

Office Address Kalculus
Office Address2 119 Marylebone Road
Town London
Post code NW1 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540830
Date of Incorporation Fri, 20th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Amanda J.

Position: Secretary

Appointed: 20 September 2002

Christopher J.

Position: Director

Appointed: 20 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Amanda J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher J. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda J.

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

Christopher J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth142 152168 297200 310     
Balance Sheet
Cash Bank On Hand  180 606137 07753 18959 148152 017327 382
Current Assets432 255378 768347 185266 412228 200214 004434 348577 632
Debtors373 707210 317162 979125 735171 411151 256278 731246 650
Net Assets Liabilities  200 310159 55781 98733 51797 359228 431
Other Debtors  9 66339 5819 40536 88953 51762 853
Property Plant Equipment  41 37232 78318 8226 7285 0466 399
Total Inventories  3 6003 6003 6003 6003 6003 600
Cash Bank In Hand54 948164 851180 606     
Stocks Inventory3 6003 6003 600     
Tangible Fixed Assets16 99633 00841 372     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve142 052168 197200 210     
Shareholder Funds142 152168 297200 310     
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 84150 94864 90978 68280 36482 497
Average Number Employees During Period     111010
Bank Borrowings Overdrafts      50 00037 271
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  34 59023 06011 53011 530  
Corporation Tax Payable  27 02312 141  14 76039 061
Corporation Tax Recoverable    10 068   
Creditors  35 38228 54821 71514 88112 56146 119
Current Tax For Period  27 02312 141  14 76039 061
Dividends Paid     1 3081 2107 930
Dividends Paid On Shares Interim    16 3701 3081 2107 930
Finance Lease Liabilities Present Value Total  35 38228 54821 71514 88112 5618 848
Finance Lease Payments Owing Minimum Gross  42 21635 38228 54921 71516 27412 561
Increase Decrease In Current Tax From Adjustment For Prior Periods    -10 068   
Increase From Depreciation Charge For Year Property Plant Equipment   14 77113 96113 7721 6822 133
Net Current Assets Liabilities131 207157 167194 320155 32284 88041 670104 874268 151
Number Shares Issued Fully Paid   100100   
Other Creditors  27 66531 827-4 39716 67520 52822 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 664    
Other Disposals Property Plant Equipment   4 664    
Other Taxation Social Security Payable  49 05540 82861 70559 108100 78659 810
Par Value Share 1111   
Profit Loss     -47 16265 052139 002
Property Plant Equipment Gross Cost  82 21383 73183 73185 41085 41088 896
Total Additions Including From Business Combinations Property Plant Equipment   6 182 1 678 3 486
Total Assets Less Current Liabilities148 203190 175235 692188 105103 70248 398109 920274 550
Total Current Tax Expense Credit   12 141-10 068   
Trade Creditors Trade Payables  49 12226 29486 01296 551143 400178 069
Trade Debtors Trade Receivables  153 31686 154151 938114 367225 214183 797
Advances Credits Directors       49 483
Creditors Due After One Year6 05121 87835 382     
Creditors Due Within One Year301 048221 601152 865     
Number Shares Allotted 100100     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search