Eastern Heating & Plumbing Limited CHATTERIS


Eastern Heating & Plumbing started in year 2002 as Private Limited Company with registration number 04621381. The Eastern Heating & Plumbing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chatteris at Suite L3. Postal code: PE16 6TT.

The company has one director. Alfonso R., appointed on 19 December 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Carmine R. and who left the the company on 24 September 2020. In addition, there is one former secretary - Gillian R. who worked with the the company until 28 February 2020.

Eastern Heating & Plumbing Limited Address / Contact

Office Address Suite L3
Office Address2 South Fens Business Centre, Fenton Way
Town Chatteris
Post code PE16 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621381
Date of Incorporation Thu, 19th Dec 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Alfonso R.

Position: Director

Appointed: 19 December 2002

Carmine R.

Position: Director

Appointed: 01 February 2019

Resigned: 24 September 2020

Temple Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 December 2002

Resigned: 19 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2002

Resigned: 19 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 2002

Resigned: 19 December 2002

Gillian R.

Position: Secretary

Appointed: 19 December 2002

Resigned: 28 February 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Gillian R. This PSC and has 25-50% shares. The second one in the PSC register is Alfonso R. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Carmine R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gillian R.

Notified on 24 September 2020
Nature of control: 25-50% shares

Alfonso R.

Notified on 14 December 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Carmine R.

Notified on 1 February 2019
Ceased on 24 September 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Gillian R.

Notified on 14 December 2016
Ceased on 1 February 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets14 76624 1069 2614 2086 9106 4655 4336006002 972600
Debtors14 16623 5068 6613 6086 3105 865     
Net Assets Liabilities  -12 946-18 838-12 695-19 083-19 170-19 049-18 127-11 333-20 588
Other Debtors  8 6613 6086 3105 865     
Property Plant Equipment  8 3656 6925 35411 547     
Total Inventories  600600600600     
Net Assets Liabilities Including Pension Asset Liability-10 833569-12 946        
Stocks Inventory600600600        
Tangible Fixed Assets94210 4568 365        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-10 835567-12 948        
Other
Version Production Software       2 0212 0222 0232 024
Accumulated Depreciation Impairment Property Plant Equipment  6 9318 6049 94213 307     
Additions Other Than Through Business Combinations Property Plant Equipment     9 558     
Average Number Employees During Period   22222112
Bank Borrowings Overdrafts   13 1939 1389 538     
Bank Overdrafts  13 56113 193       
Corporation Tax Payable  3 1441 305       
Creditors  21 78621 68517 62828 95024 77416 58322 99719 66627 676
Finance Lease Liabilities Present Value Total  2 8682 8682 86810 369     
Fixed Assets     11 54719 21015 70813 21110 7148 217
Increase From Depreciation Charge For Year Property Plant Equipment   1 6731 3383 365     
Net Current Assets Liabilities-11 7751 583-12 525-17 477-10 718-22 485-19 341-15 983-22 397-16 694-27 076
Other Taxation Social Security Payable  382        
Property Plant Equipment Gross Cost  15 29615 29615 29624 854     
Raw Materials Consumables   600600600     
Taxation Social Security Payable   1 3052 7363 157     
Total Assets Less Current Liabilities-10 83312 039-4 160-10 785-5 364-10 938-131-275-9 186-5 980-18 859
Trade Creditors Trade Payables  1 8314 3192 8865 886     
Advances Credits Directors   3 6086 3105 762     
Advances Credits Made In Period Directors    6 3105 762     
Advances Credits Repaid In Period Directors    3 6086 310     
Amount Specific Advance Or Credit Directors  8 6613 6086 3105 762     
Amount Specific Advance Or Credit Made In Period Directors   3 6086 3105 762     
Amount Specific Advance Or Credit Repaid In Period Directors   8 6613 6086 310     
Capital Employed-10 833569-12 946        
Creditors Due After One Year 11 4708 786        
Creditors Due Within One Year26 54122 52321 786        
Par Value Share 11        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 15 296         
Tangible Fixed Assets Cost Or Valuation14 47115 29615 296        
Tangible Fixed Assets Depreciation13 5294 8406 931        
Tangible Fixed Assets Depreciation Charged In Period 4 8402 091        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 529         
Tangible Fixed Assets Disposals 14 471         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, April 2023
Free Download (5 pages)

Company search

Advertisements