Heit 10 Ltd LOWESTOFT


Founded in 2015, Heit 10, classified under reg no. 09879715 is an active company. Currently registered at 7 Quay View Business Park NR32 2HD, Lowestoft the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 22nd Sep 2023 Heit 10 Ltd is no longer carrying the name Harrison Woodrow Plumbing & Heating.

The firm has 2 directors, namely Zoe M., Harrison W.. Of them, Harrison W. has been with the company the longest, being appointed on 19 November 2015 and Zoe M. has been with the company for the least time - from 1 January 2020. As of 29 April 2024, there was 1 ex director - Matthew A.. There were no ex secretaries.

Heit 10 Ltd Address / Contact

Office Address 7 Quay View Business Park
Office Address2 Barnards Way
Town Lowestoft
Post code NR32 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09879715
Date of Incorporation Thu, 19th Nov 2015
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Zoe M.

Position: Director

Appointed: 01 January 2020

Harrison W.

Position: Director

Appointed: 19 November 2015

Matthew A.

Position: Director

Appointed: 19 November 2015

Resigned: 30 July 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Zoe M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Harrison W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe M.

Notified on 28 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harrison W.

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

Matthew A.

Notified on 6 April 2016
Ceased on 30 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Harrison Woodrow Plumbing & Heating September 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302020-11-302022-03-312023-03-31
Net Worth377     
Balance Sheet
Cash Bank On Hand3 6369 40694241 45014 60740 907
Current Assets18 12523 28442 69362 64231 55557 880
Debtors13 48912 87840 75120 01715 44815 473
Net Assets Liabilities37716 34226 968-4 68220 11927 998
Other Debtors11 55812 87839 25112 945  
Property Plant Equipment10 91817 69611 89119 74946 170 
Total Inventories1 0001 0001 0001 1751 5001 500
Cash Bank In Hand3 636     
Net Assets Liabilities Including Pension Asset Liability377     
Stocks Inventory1 000     
Tangible Fixed Assets10 918     
Reserves/Capital
Called Up Share Capital20     
Profit Loss Account Reserve357     
Shareholder Funds377     
Other
Accrued Liabilities5 0002 1502 600   
Accumulated Depreciation Impairment Property Plant Equipment2 3326 7564 0336 9773 63411 075
Additions Other Than Through Business Combinations Property Plant Equipment 11 2024 722   
Average Number Employees During Period44 222
Bank Overdrafts 521 780   
Creditors26 4829 07410 89055 04120 00914 673
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -6 262 4 952 
Disposals Property Plant Equipment  -13 250 11 202 
Increase From Depreciation Charge For Year Property Plant Equipment 4 4243 539 1 6097 441
Net Current Assets Liabilities-8 3579 90428 15130 610422 502
Other Creditors2 6198 6993 7953553 9966 360
Other Inventories1 0001 0001 000   
Other Remaining Borrowings 9 07410 890   
Property Plant Equipment Gross Cost13 25024 45215 92426 72649 80414 149
Provisions For Liabilities Balance Sheet Subtotal2 1842 1842 184 6 0846 104
Taxation Social Security Payable7 4292 4796 367   
Total Assets Less Current Liabilities2 56127 60040 04250 35946 21248 775
Total Borrowings 9 07410 890   
Trade Creditors Trade Payables11 434  19 9379 27221 499
Trade Debtors Trade Receivables1 931 1 5007 07215 44815 473
Director Remuneration5 3738 40012 798   
Creditors Due Within One Year26 482     
Finance Lease Liabilities Present Value Total   4 68620 00914 673
Number Shares Allotted10     
Other Taxation Social Security Payable   8 68418 24527 519
Par Value Share1     
Provisions For Liabilities Charges2 184     
Share Capital Allotted Called Up Paid10     
Tangible Fixed Assets Additions13 250     
Tangible Fixed Assets Cost Or Valuation13 250     
Tangible Fixed Assets Depreciation2 332     
Tangible Fixed Assets Depreciation Charged In Period2 332     
Total Additions Including From Business Combinations Property Plant Equipment    34 2807 544
Advances Credits Directors2 227     
Bank Borrowings Overdrafts   50 000  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Tue, 28th Jan 2020
filed on: 7th, February 2024
Free Download (2 pages)

Company search