You are here: bizstats.co.uk > a-z index > H list > H list

H & V Insulation Supplies Limited STAPLEFORD ABBOTTS


H & V Insulation Supplies started in year 2000 as Private Limited Company with registration number 03916691. The H & V Insulation Supplies company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stapleford Abbotts at Units1 & 2 The Mitchells. Postal code: RM4 1EG.

There is a single director in the firm at the moment - Robert C., appointed on 28 January 2000. In addition, a secretary was appointed - Sharon T., appointed on 11 August 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry P. who worked with the the firm until 11 August 2010.

This company operates within the RM4 1EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233505 . It is located at Unit 2, The Mitchells, Romford with a total of 2 cars.

H & V Insulation Supplies Limited Address / Contact

Office Address Units1 & 2 The Mitchells
Office Address2 Gutteridge Lane,
Town Stapleford Abbotts
Post code RM4 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916691
Date of Incorporation Wed, 26th Jan 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Sharon T.

Position: Secretary

Appointed: 11 August 2010

Robert C.

Position: Director

Appointed: 28 January 2000

Doreen A.

Position: Director

Appointed: 15 June 2003

Resigned: 11 October 2016

Barry P.

Position: Secretary

Appointed: 28 January 2000

Resigned: 11 August 2010

Bernard A.

Position: Director

Appointed: 28 January 2000

Resigned: 15 June 2003

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2000

Resigned: 26 January 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2000

Resigned: 26 January 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Robert C. This PSC has significiant influence or control over the company,.

Robert C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth1 025 5921 135 4401 336 2391 510 7571 816 7782 092 698  
Balance Sheet
Cash Bank On Hand      4 524 3955 815 731
Current Assets3 181 2933 112 9723 377 9193 354 6733 634 1983 960 41010 076 05711 048 583
Debtors2 023 7281 837 5551 942 6842 042 3412 074 6361 883 9514 244 9733 944 817
Net Assets Liabilities      6 953 5697 711 013
Property Plant Equipment      220 644197 748
Total Inventories      1 306 6891 288 035
Cash Bank In Hand804 8861 091 4811 251 2991 128 3961 401 2261 918 123  
Net Assets Liabilities Including Pension Asset Liability1 025 5921 135 4401 336 2391 510 7571 816 7782 092 698  
Stocks Inventory352 679183 936183 936183 936158 336158 336  
Tangible Fixed Assets89 05371 98858 19043 64232 73124 548  
Reserves/Capital
Called Up Share Capital200200200200200200  
Profit Loss Account Reserve1 025 3921 135 2401 336 0391 510 5571 816 5782 092 498  
Shareholder Funds1 025 5921 135 4401 336 2391 510 7571 816 7782 092 698  
Other
Accumulated Depreciation Impairment Property Plant Equipment      324 738347 634
Creditors      3 343 1323 535 318
Fixed Assets89 05371 98858 19043 64232 73124 548220 644197 748
Increase From Depreciation Charge For Year Property Plant Equipment       22 896
Net Current Assets Liabilities936 5391 063 4521 278 0491 467 1151 784 0472 068 1506 732 9257 513 265
Property Plant Equipment Gross Cost      545 382545 382
Total Assets Less Current Liabilities1 025 5921 135 4401 336 2391 510 7571 816 7782 092 6986 953 5697 711 013
Creditors Due Within One Year Total Current Liabilities2 244 7542 049 520      
Tangible Fixed Assets Additions 5 1985 599     
Tangible Fixed Assets Cost Or Valuation151 384156 583162 182162 182162 182162 182  
Tangible Fixed Assets Depreciation62 33184 595103 992118 540129 451137 634  
Tangible Fixed Assets Depreciation Charge For Period 22 263      
Creditors Due Within One Year 2 049 5202 099 8701 887 5581 850 1511 892 260  
Number Shares Allotted     200  
Par Value Share     1  
Share Capital Allotted Called Up Paid    200200  
Tangible Fixed Assets Depreciation Charged In Period  19 39714 54810 9118 183  

Transport Operator Data

Unit 2
Address The Mitchells , Stapleford Road , Stapleford Abbotts , Abridge
City Romford
Post code RM4 1EJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
Free Download (4 pages)

Company search

Advertisements