Clark Stapleton Heating Limited BRIGHTON


Clark Stapleton Heating started in year 1992 as Private Limited Company with registration number 02758429. The Clark Stapleton Heating company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Brighton at 4 Frederick Terrace. Postal code: BN1 1AX.

At the moment there are 2 directors in the the firm, namely Jonathan O. and Stephen L.. In addition one secretary - Stephen L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clark Stapleton Heating Limited Address / Contact

Office Address 4 Frederick Terrace
Office Address2 Frederick Place
Town Brighton
Post code BN1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758429
Date of Incorporation Fri, 23rd Oct 1992
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jonathan O.

Position: Director

Appointed: 01 May 2021

Stephen L.

Position: Secretary

Appointed: 14 October 2011

Stephen L.

Position: Director

Appointed: 24 May 2002

Dennis H.

Position: Secretary

Appointed: 20 December 2006

Resigned: 14 October 2011

Dennis H.

Position: Director

Appointed: 24 May 2002

Resigned: 14 October 2011

Steven B.

Position: Director

Appointed: 24 May 2002

Resigned: 09 August 2004

Steven S.

Position: Secretary

Appointed: 01 May 2002

Resigned: 20 December 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1992

Resigned: 23 October 1992

Brian C.

Position: Director

Appointed: 23 October 1992

Resigned: 30 April 2002

Steven S.

Position: Director

Appointed: 23 October 1992

Resigned: 20 December 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 1992

Resigned: 23 October 1992

Brian C.

Position: Secretary

Appointed: 23 October 1992

Resigned: 30 April 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Stephen L. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Stephen L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand92 96299 972160 856149 215106 722
Current Assets195 091121 326221 396185 506192 917
Debtors97 28217 00255 98331 27981 245
Net Assets Liabilities134 58792 892103 61487 618105 206
Other Debtors46 8904 85810 02014 9928 172
Property Plant Equipment36 64746 14933 02014 1848 148
Total Inventories4 8474 3524 5575 012 
Other
Accumulated Depreciation Impairment Property Plant Equipment86 20389 877103 00690 54956 351
Average Number Employees During Period98664
Bank Borrowings Overdrafts  42 50032 79323 333
Corporation Tax Payable6 432 10 61214 42211 812
Creditors18 01428 53664 91634 81523 333
Fixed Assets36 64846 15033 02114 185 
Gross Profit Loss -1-1  
Increase From Depreciation Charge For Year Property Plant Equipment 15 97713 1298 9742 716
Intangible Assets11111
Intangible Assets Gross Cost1111 
Net Current Assets Liabilities116 92778 453136 554111 612 
Other Creditors18 01428 53622 4162 0227 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 303 21 43136 914
Other Disposals Property Plant Equipment 12 303 32 17840 234
Other Taxation Social Security Payable17 77111 3913 5324 4364 022
Property Plant Equipment Gross Cost122 850136 026136 026104 73364 499
Provisions For Liabilities Balance Sheet Subtotal9743 1751 0452 5311 548
Total Additions Including From Business Combinations Property Plant Equipment 25 479 885 
Total Assets Less Current Liabilities153 575124 603169 575125 797 
Trade Creditors Trade Payables31 99214 27150 09933 23338 828
Trade Debtors Trade Receivables50 39212 14445 96316 28773 073

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
Free Download (12 pages)

Company search

Advertisements