Country Boiler Services Limited GWENT


Country Boiler Services started in year 1965 as Private Limited Company with registration number 00841472. The Country Boiler Services company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Gwent at 10 Corporation Road. Postal code: NP19 0AR. Since Wed, 2nd Sep 2015 Country Boiler Services Limited is no longer carrying the name Cwmbran Building Supplies.

The firm has 2 directors, namely Martyn A., Pauline A.. Of them, Pauline A. has been with the company the longest, being appointed on 13 December 2001 and Martyn A. has been with the company for the least time - from 1 June 2014. As of 27 April 2024, there were 3 ex directors - Martyn A., Elaine A. and others listed below. There were no ex secretaries.

Country Boiler Services Limited Address / Contact

Office Address 10 Corporation Road
Office Address2 Newport
Town Gwent
Post code NP19 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00841472
Date of Incorporation Wed, 17th Mar 1965
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 59 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Martyn A.

Position: Director

Appointed: 01 June 2014

Pauline A.

Position: Director

Appointed: 13 December 2001

Martyn A.

Position: Director

Appointed: 13 December 2001

Resigned: 01 June 2014

Elaine A.

Position: Director

Appointed: 14 October 1991

Resigned: 01 June 2014

Roger A.

Position: Director

Appointed: 14 October 1991

Resigned: 01 June 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Martyn A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Pauline A. This PSC owns 25-50% shares.

Martyn A.

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

Pauline A.

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

Company previous names

Cwmbran Building Supplies September 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-97 124-82 482-80 616       
Balance Sheet
Current Assets020 94741 82250 69635 80514 27226 00920 11421 62216 369
Cash Bank In Hand02 1138 751       
Debtors018 83433 071       
Net Assets Liabilities Including Pension Asset Liability-97 124-82 482-80 616       
Tangible Fixed Assets4 38502 924       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-97 224-82 582-80 716       
Shareholder Funds-97 124-82 482-80 616       
Other
Total Fixed Assets Additions  2 924       
Total Fixed Assets Cost Or Valuation22 78602 924       
Total Fixed Assets Depreciation18 4010        
Total Fixed Assets Depreciation Disposals -18 401        
Total Fixed Assets Disposals -22 786        
Accrued Liabilities Not Expressed Within Creditors Subtotal  9501 0001 0501 1001 1101 1351 1501 200
Average Number Employees During Period    222222
Creditors  25 37718 40521 51434 38831 70625 24220 87222 836
Fixed Assets4 38502 9243 9624 03021 33016 76613 44410 8848 519
Net Current Assets Liabilities019 86715 49532 29114 291-20 116-5 697-5 053825-6 392
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       757575
Total Assets Less Current Liabilities4 38519 86718 41936 25318 3211 21411 0698 39111 7092 127
Creditors Due After One Year Total Noncurrent Liabilities101 509102 34999 035       
Creditors Due Within One Year Total Current Liabilities01 08026 327       
Tangible Fixed Assets Additions  2 924       
Tangible Fixed Assets Cost Or Valuation22 78602 924       
Tangible Fixed Assets Depreciation18 4010        
Tangible Fixed Assets Depreciation Disposals -18 401        
Tangible Fixed Assets Disposals -22 786        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 19th, March 2024
Free Download (4 pages)

Company search

Advertisements