Chapmans Plumbing And Heating Contractors Ltd KIRKBY STEPHEN


Founded in 2003, Chapmans Plumbing And Heating Contractors, classified under reg no. 04678084 is an active company. Currently registered at Acrestones CA17 4JR, Kirkby Stephen the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 22, 2015 Chapmans Plumbing And Heating Contractors Ltd is no longer carrying the name Chapmans Electrical And Plumbing Contractors.

At present there are 2 directors in the the company, namely Julie C. and Carl C.. In addition one secretary - Julie C. - is with the firm. Currenlty, the company lists one former director, whose name is Alan C. and who left the the company on 31 March 2009. In addition, there is one former secretary - Alan C. who worked with the the company until 30 April 2004.

Chapmans Plumbing And Heating Contractors Ltd Address / Contact

Office Address Acrestones
Office Address2 Nateby
Town Kirkby Stephen
Post code CA17 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678084
Date of Incorporation Tue, 25th Feb 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Julie C.

Position: Director

Appointed: 30 June 2009

Julie C.

Position: Secretary

Appointed: 30 April 2004

Carl C.

Position: Director

Appointed: 25 February 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2003

Resigned: 25 February 2003

Alan C.

Position: Secretary

Appointed: 25 February 2003

Resigned: 30 April 2004

Alan C.

Position: Director

Appointed: 25 February 2003

Resigned: 31 March 2009

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Julie C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Carl C. This PSC owns 25-50% shares.

Julie C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Carl C.

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

Company previous names

Chapmans Electrical And Plumbing Contractors January 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 748119 458113 421199 55250 756346 227  
Current Assets317 785621 428438 056233 307456 774383 051351 911249 253
Debtors276 037493 57044 63512 0057 21814 624  
Net Assets Liabilities140 028165 993175 716221 732250 427275 460266 978157 732
Property Plant Equipment17 23413 51711 42627 03439 05929 897  
Total Inventories9 0008 400280 00021 750398 80022 200  
Other
Accrued Liabilities1 5001 5601 62018 9681 7501 800  
Accumulated Depreciation Impairment Property Plant Equipment36 46740 97244 78037 54750 56760 532  
Additional Provisions Increase From New Provisions Recognised   2 965    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -743  -1 617-1 038  
Average Number Employees During Period 2222333
Corporation Tax Payable5 7517 2352 6467 8298 3486 910  
Creditors182 246415 659265 65033 473219 407106 32591 76223 038
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 244    
Disposals Property Plant Equipment   23 763    
Fixed Assets      24 55918 915
Increase From Depreciation Charge For Year Property Plant Equipment 4 505 9 01113 0209 965  
Net Current Assets Liabilities308 486570 838432 111199 834434 294354 369334 181226 215
Number Shares Issued Fully Paid 100 100100100  
Other Taxation Social Security Payable1236041 269631784168  
Par Value Share 1 111  
Profit Loss 25 965 46 01628 69525 033  
Property Plant Equipment Gross Cost53 70154 48956 20664 58189 62690 429  
Provisions3 4462 7032 1715 1363 5192 481  
Provisions For Liabilities Balance Sheet Subtotal3 4462 7032 1715 1363 5192 481  
Recoverable Value-added Tax7 55313 0905 420 7 2188 582  
Total Additions Including From Business Combinations Property Plant Equipment 788 32 13825 045803  
Total Assets Less Current Liabilities325 720584 355443 537226 868473 353384 266358 740245 130
Trade Creditors Trade Payables1 92541 1914104 02811 59819 804  
Trade Debtors Trade Receivables268 484480 48029 2157 330 6 042  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search

Advertisements