Home Heating And Plumbing Supplies Limited STOCKPORT


Home Heating And Plumbing Supplies started in year 1987 as Private Limited Company with registration number 02094593. The Home Heating And Plumbing Supplies company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Stockport at 137 Higher Hillgate. Postal code: SK1 3HR.

At present there are 2 directors in the the company, namely Amelia K. and Lynsey M.. In addition one secretary - Alan K. - is with the firm. 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.

Home Heating And Plumbing Supplies Limited Address / Contact

Office Address 137 Higher Hillgate
Office Address2 Higher Hillgate
Town Stockport
Post code SK1 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094593
Date of Incorporation Thu, 29th Jan 1987
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Amelia K.

Position: Director

Appointed: 17 August 2021

Alan K.

Position: Secretary

Appointed: 10 March 2020

Lynsey M.

Position: Director

Appointed: 06 August 2019

David B.

Position: Director

Resigned: 09 April 2019

Terence K.

Position: Secretary

Resigned: 14 August 1998

Lynsey M.

Position: Secretary

Appointed: 11 March 2019

Resigned: 10 March 2020

David B.

Position: Secretary

Appointed: 14 August 1998

Resigned: 11 March 2019

Alan K.

Position: Director

Appointed: 27 March 1997

Resigned: 22 February 2013

David K.

Position: Director

Appointed: 27 March 1997

Resigned: 10 March 2020

Terence K.

Position: Director

Appointed: 01 August 1991

Resigned: 27 March 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we found, there is Amelia K. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Lynsey M. This PSC has significiant influence or control over the company,. Then there is David K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Amelia K.

Notified on 17 August 2021
Nature of control: 50,01-75% shares

Lynsey M.

Notified on 10 March 2020
Nature of control: significiant influence or control

David K.

Notified on 11 March 2019
Ceased on 27 January 2020
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth247 759222 771       
Balance Sheet
Cash Bank On Hand  27 82226 82137 3884 00040 83619 402 
Current Assets138 160132 841178 655182 303175 273145 196148 430135 08286 481
Debtors89 76184 348110 972100 82074 88489 18163 16370 219 
Net Assets Liabilities 222 771234 182249 180231 2762 71925 57022 08351 214
Property Plant Equipment  258 638274 623263 583254 085252 499243 626 
Total Inventories  39 86154 66263 00152 01544 43145 461 
Cash Bank In Hand10 4018 085       
Net Assets Liabilities Including Pension Asset Liability247 759222 771       
Stocks Inventory37 99840 408       
Tangible Fixed Assets268 478263 666       
Reserves/Capital
Called Up Share Capital215215       
Profit Loss Account Reserve58 90433 916       
Shareholder Funds247 759222 771       
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 75142 87155 22365 67174 29484 242 
Average Number Employees During Period    65553
Creditors 172 646202 021183 625189 487159 212184 334190 160167 418
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 380     
Disposals Property Plant Equipment   22 433     
Fixed Assets268 478263 666258 638274 623263 583254 085252 499243 626360 844
Increase From Depreciation Charge For Year Property Plant Equipment   14 500 10 4488 6239 948 
Net Current Assets Liabilities-19 629-39 805-23 3661 32214 214-14 016-35 90455 07880 937
Property Plant Equipment Gross Cost  308 389317 494318 806319 756326 793327 868 
Total Additions Including From Business Combinations Property Plant Equipment   31 538 9507 0371 075 
Total Assets Less Current Liabilities248 849223 861235 272273 301249 369240 069216 595188 548279 907
Creditors Due After One Year1 0901 090       
Creditors Due Within One Year157 789172 646       
Number Shares Allotted 20       
Other Aggregate Reserves115115       
Other Debtors Due After One Year 31       
Par Value Share 1       
Revaluation Reserve188 525188 525       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 1 655       
Tangible Fixed Assets Cost Or Valuation305 298306 953       
Tangible Fixed Assets Depreciation36 82043 287       
Tangible Fixed Assets Depreciation Charged In Period 6 467       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search