Heathrow Plant (services) Ltd. UXBRIDGE


Heathrow Plant (services) started in year 1990 as Private Limited Company with registration number 02534978. The Heathrow Plant (services) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Uxbridge at Gutteridge Works Western Avenue. Postal code: UB10 9AP.

The company has one director. Cyril M., appointed on 1 July 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heathrow Plant (services) Ltd. Address / Contact

Office Address Gutteridge Works Western Avenue
Office Address2 Hillingdon
Town Uxbridge
Post code UB10 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534978
Date of Incorporation Tue, 28th Aug 1990
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (18 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Cyril M.

Position: Director

Appointed: 01 July 2010

Pauline G.

Position: Secretary

Appointed: 25 April 2019

Resigned: 30 October 2022

Philip D.

Position: Secretary

Appointed: 21 April 2015

Resigned: 08 January 2019

Frances M.

Position: Director

Appointed: 01 August 2006

Resigned: 29 March 2010

Cyril M.

Position: Director

Appointed: 06 July 2004

Resigned: 12 February 2005

John W.

Position: Director

Appointed: 03 February 2004

Resigned: 30 June 2010

Cyril M.

Position: Director

Appointed: 01 January 2004

Resigned: 17 February 2004

Cyril M.

Position: Director

Appointed: 01 August 2003

Resigned: 02 October 2003

Jeremy W.

Position: Director

Appointed: 30 August 2002

Resigned: 31 March 2010

Henry S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 08 January 2019

Thomas M.

Position: Secretary

Appointed: 01 September 1999

Resigned: 30 August 2005

Thomas M.

Position: Director

Appointed: 01 September 1999

Resigned: 02 December 2003

Thomas M.

Position: Director

Appointed: 30 April 1999

Resigned: 30 April 1999

Pauline G.

Position: Secretary

Appointed: 28 August 1998

Resigned: 06 July 1999

George M.

Position: Secretary

Appointed: 26 April 1993

Resigned: 28 August 1998

George M.

Position: Director

Appointed: 26 April 1993

Resigned: 28 August 1998

Pauline G.

Position: Director

Appointed: 28 August 1991

Resigned: 06 July 1999

Cyril M.

Position: Director

Appointed: 28 August 1991

Resigned: 26 April 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Cyril M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cyril M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-302014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth146 542167 776245 510245 509306 481366 432      
Balance Sheet
Cash Bank On Hand     24 84213 350 38 16963 62147 57723 588
Current Assets106 07773 699181 368181 368227 621252 989254 472303 198272 583238 446239 777221 643
Debtors106 07773 699162 691162 691180 687228 147241 122303 198234 414174 325191 659197 555
Net Assets Liabilities     366 432384 091471 408451 742387 707350 702287 251
Other Debtors     51 98432 99018 64029 63635 02949 614 
Property Plant Equipment     872 163792 272762 705678 235599 692506 453442 385
Total Inventories         500500500
Cash Bank In Hand  18 67718 67746 93424 842      
Tangible Fixed Assets448 636401 650440 252440 251585 049872 163      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve146 442167 677245 410245 409306 381366 332      
Shareholder Funds146 542167 776245 510245 509306 481366 432      
Other
Accrued Liabilities Deferred Income     10 0105 9797 5437 0926 0796 494 
Accumulated Depreciation Impairment Property Plant Equipment     209 893308 600367 371445 231557 124653 172754 482
Additions Other Than Through Business Combinations Property Plant Equipment      37 816142 20464 49033 35017 20837 244
Average Number Employees During Period        6544
Bank Borrowings Overdrafts       36 468    
Corporation Tax Payable       1568 0121 7238 480 
Creditors     213 346123 39153 80838 15330 1517 143292 724
Finance Lease Liabilities Present Value Total     213 346123 39153 80838 15330 1517 143 
Increase From Depreciation Charge For Year Property Plant Equipment      105 357103 534108 580111 893104 507101 310
Net Current Assets Liabilities120 624203 19486 885-86 885-83 759-196 252-184 380-112 646-70 818-77 351-61 808-71 081
Number Shares Issued Fully Paid      100100    
Other Creditors     190 051200 222213 698226 198230 427226 596 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 65044 76330 720 8 460 
Other Disposals Property Plant Equipment      19 000113 00071 100 14 400 
Other Taxation Social Security Payable     70116 41522 14212 9837 3641 764 
Par Value Share 11 1111    
Prepayments Accrued Income     8 65813 40516 93015 28515 43512 573 
Property Plant Equipment Gross Cost     1 082 0561 100 8721 130 0761 123 4661 156 8161 159 6241 196 867
Provisions For Liabilities Balance Sheet Subtotal     96 133100 410124 843117 522104 48386 80084 053
Total Assets Less Current Liabilities328 012198 456353 367353 366499 603675 911607 892650 059607 417522 341444 645371 304
Trade Creditors Trade Payables     93 461105 82821 73122 61829 06621 746 
Trade Debtors Trade Receivables     167 505194 727267 628189 493123 861129 472 
Creditors Due After One Year158 5072 02453 37553 375119 326213 346      
Creditors Due Within One Year226 701276 893268 253268 253325 608449 241      
Number Shares Allotted 100100 100100      
Provisions For Liabilities Charges22 96328 65554 48254 48275 48396 133      
Share Capital Allotted Called Up Paid100100100100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
Free Download (11 pages)

Company search

Advertisements