Heating And Boilers (dyfed) Limited NEWCASTLE EMLYN


Heating And Boilers (dyfed) started in year 1985 as Private Limited Company with registration number 01888448. The Heating And Boilers (dyfed) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Newcastle Emlyn at Emlyn Castle. Postal code: SA38 9BH.

There is a single director in the firm at the moment - Brian K., appointed on 17 October 1992. In addition, a secretary was appointed - Carolyn R., appointed on 31 October 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SA38 9BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0089622 . It is located at Heating & Boilers (dyfed) Ltd, Water Street, Newcastle Emlyn with a total of 2 carsand 1 trailers.

Heating And Boilers (dyfed) Limited Address / Contact

Office Address Emlyn Castle
Office Address2 Water Street
Town Newcastle Emlyn
Post code SA38 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01888448
Date of Incorporation Thu, 21st Feb 1985
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Carolyn R.

Position: Secretary

Appointed: 31 October 2006

Brian K.

Position: Director

Appointed: 17 October 1992

Michael K.

Position: Director

Resigned: 23 April 2019

Terry J.

Position: Secretary

Appointed: 06 October 2003

Resigned: 31 October 2006

Philip E.

Position: Secretary

Appointed: 01 November 2001

Resigned: 06 October 2003

Monica J.

Position: Secretary

Appointed: 17 October 1992

Resigned: 01 November 2001

Robert D.

Position: Director

Appointed: 17 October 1992

Resigned: 04 January 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Brian K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brian K.

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

Michael K.

Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-292012-06-302013-06-292013-06-302014-06-292014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand         15 59734 23519 10313 30583 4086 27516 21628 827
Current Assets75 68756 39056 39040 30140 30128 34428 34438 46438 46481 606121 364132 298123 520166 534123 091181 445144 167
Debtors63 87027 25427 25429 78929 78919 85419 85433 17533 17561 07583 140107 790105 81478 897112 607162 505113 875
Net Assets Liabilities         6 94558 05769 379102 396116 25886 398150 862126 414
Other Debtors         1 4677 6774781809249001 1007 000
Property Plant Equipment         84 139118 338115 718121 471118 291103 02291 68292 043
Total Inventories         4 9343 9895 4054 4014 2294 2092 7241 465
Cash Bank In Hand2 36020 57820 5782 0842 0845353535315 597       
Net Assets Liabilities Including Pension Asset Liability29 46427 26727 26710 60910 609-9 433-9 433-18 239-18 2396 945       
Stocks Inventory9 4578 5588 5588 4288 4288 4378 4375 2365 2364 934       
Tangible Fixed Assets95 18589 14089 14082 42482 42475 44575 44572 10872 10884 139       
Reserves/Capital
Called Up Share Capital1 7501 7501 7501 7501 7501 7501 7501 7501 7501 750       
Profit Loss Account Reserve27 71425 51725 5178 8598 859-11 183-11 183-19 989-19 9895 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment         154 277165 089179 920192 144206 646161 396176 157185 419
Additions Other Than Through Business Combinations Property Plant Equipment          45 01112 21129 91011 3221 9743 42123 868
Average Number Employees During Period          24232323232323
Bank Borrowings         9 66815 17410 2345 14949 15114 50714 6959 890
Bank Overdrafts         2 6975 2015 1467 3866 06710 8305 1604 825
Corporation Tax Payable         14 02615 82412 46515 08717 81811 30920 910 
Creditors         144 990155 096157 158125 296107 496115 81599 95893 779
Increase From Depreciation Charge For Year Property Plant Equipment          10 81214 83116 04314 50214 73514 76116 659
Net Current Assets Liabilities-61 120-58 306-58 306-69 198-69 198-83 263-83 263-89 005-89 005-63 384-33 732-24 860-1 77659 0387 27681 48750 388
Other Creditors         15 12910 75711 1799 1188 3077 8787 6607 208
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            3 819 59 985 7 397
Other Disposals Property Plant Equipment            11 933 62 493 14 245
Other Taxation Social Security Payable         10 8654 8466 00612 06034 99913 97114 07215 117
Property Plant Equipment Gross Cost         238 416283 427295 638313 615324 937264 418267 839277 462
Provisions For Liabilities Balance Sheet Subtotal         4 14211 37511 24512 15011 9209 3937 6126 127
Total Assets Less Current Liabilities34 06530 83430 83413 22613 226-7 818-7 818-16 897-16 89720 75584 60690 858119 695177 329110 298173 169142 431
Trade Creditors Trade Payables         102 273118 468122 36281 64540 30571 82752 15666 629
Trade Debtors Trade Receivables         59 60875 463107 312105 63477 973111 707161 405106 875
Bank Borrowings Overdrafts Secured29 22410 56110 56135 17135 17117 03717 03721 70721 70712 365       
Capital Employed29 46427 26727 26710 60910 609-9 433-9 433-18 239-18 2396 945       
Creditors Due After One Year         9 668       
Creditors Due Within One Year136 807114 696114 696109 499109 499111 607111 607127 469127 469144 990       
Number Shares Allotted  850 850 850 850850       
Par Value Share  1 1 1 11       
Provisions For Liabilities Charges4 6013 5673 5672 6172 6171 6151 6151 3421 3424 142       
Share Capital Allotted Called Up Paid850850850850850850850850850850       
Tangible Fixed Assets Additions  3 404 3 790 1 978 5 10118 297       
Tangible Fixed Assets Cost Or Valuation216 992 220 396 213 040 215 018 220 119238 416       
Tangible Fixed Assets Depreciation121 807 131 256 130 616 139 573 148 011154 277       
Tangible Fixed Assets Depreciation Charged In Period  9 449 9 738 8 957 8 4386 266       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    10 378            
Tangible Fixed Assets Disposals    11 146            

Transport Operator Data

Heating & Boilers (dyfed) Ltd
Address Water Street
City Newcastle Emlyn
Post code SA38 9BH
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
Free Download (6 pages)

Company search

Advertisements