Carshalton Boiler Services Limited SUTTON


Founded in 1990, Carshalton Boiler Services, classified under reg no. 02503232 is an active company. Currently registered at Trinity Court SM1 1SH, Sutton the company has been in the business for thirty four years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Carly T. and John T.. In addition one secretary - John T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rodger T. who worked with the the firm until 13 July 2007.

Carshalton Boiler Services Limited Address / Contact

Office Address Trinity Court
Office Address2 West Street
Town Sutton
Post code SM1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503232
Date of Incorporation Thu, 17th May 1990
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Carly T.

Position: Director

Appointed: 01 March 2013

John T.

Position: Director

Appointed: 17 June 2010

John T.

Position: Secretary

Appointed: 13 July 2007

Rodger T.

Position: Director

Appointed: 17 May 1992

Resigned: 12 March 2014

Rodger T.

Position: Secretary

Appointed: 17 May 1992

Resigned: 13 July 2007

George J.

Position: Director

Appointed: 17 May 1992

Resigned: 13 July 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Carshalton Boiler Services Holdings Limited from Sutton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carshalton Boiler Services Holdings Limited

Trinity Court 34 West Street, Sutton, SM1 1SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06275947
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 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand84 54917 604216 751290 566361 331482 191
Current Assets824 711814 2401 025 4321 116 1841 190 5101 267 375
Debtors700 162756 636768 681782 112785 673748 290
Net Assets Liabilities519 726575 679614 144759 570857 144933 535
Other Debtors7 6684 3959383 7192 2813 895
Property Plant Equipment18 55216 2798 78516 50418 37718 233
Total Inventories40 00040 00040 00043 50643 506 
Other
Accumulated Depreciation Impairment Property Plant Equipment34 90043 47950 97358 36265 44071 413
Additions Other Than Through Business Combinations Property Plant Equipment 6 306 15 1088 9515 829
Amounts Owed By Related Parties639 260722 098714 393714 393714 393714 303
Average Number Employees During Period212017141312
Bank Borrowings Overdrafts  150 000110 00080 00050 000
Creditors320 552251 758150 000110 00080 00050 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 91945 64913 59542 63263 35885 294
Increase From Depreciation Charge For Year Property Plant Equipment 8 5797 4947 3897 0785 973
Net Current Assets Liabilities504 159562 482756 665855 904921 558969 598
Other Creditors99 53480 699117 972106 142109 61199 792
Other Taxation Social Security Payable98 15285 262117 832107 214100 370100 059
Property Plant Equipment Gross Cost53 45259 75859 75874 86683 81789 646
Provisions For Liabilities Balance Sheet Subtotal2 9853 0821 3062 8382 7914 296
Total Assets Less Current Liabilities522 711578 761765 450872 408939 935987 831
Trade Creditors Trade Payables122 86685 79732 96315 86727 91466 215
Trade Debtors Trade Receivables53 23430 14353 35064 00068 99930 092

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, April 2023
Free Download (11 pages)

Company search

Advertisements