Hyde Plumbing & Heating Supplies Limited HYDE


Founded in 1992, Hyde Plumbing & Heating Supplies, classified under reg no. 02741066 is an active company. Currently registered at Foxey Clough Building SK14 2HD, Hyde the company has been in the business for thirty two years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Stephanie W., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 1 August 2015 and Stephanie W. has been with the company for the least time - from 24 September 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen R. who worked with the the company until 1 August 2015.

Hyde Plumbing & Heating Supplies Limited Address / Contact

Office Address Foxey Clough Building
Office Address2 Russell Street
Town Hyde
Post code SK14 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741066
Date of Incorporation Wed, 19th Aug 1992
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Stephanie W.

Position: Director

Appointed: 24 September 2019

Paul W.

Position: Director

Appointed: 01 August 2015

Stephen R.

Position: Secretary

Appointed: 19 August 1992

Resigned: 01 August 2015

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 August 1992

Resigned: 19 August 1992

David C.

Position: Director

Appointed: 19 August 1992

Resigned: 01 August 2015

Stephen R.

Position: Director

Appointed: 19 August 1992

Resigned: 01 August 2015

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 19 August 1992

Resigned: 19 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Hyde Plumbing Investments Limited from Oldham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hyde Plumbing Investments Limited

57 Cornish Way, Market Street, Oldham, Lancashire, OL2 6JY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09695999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth92 92161 098       
Balance Sheet
Cash Bank On Hand     23 89216 385  
Current Assets64 88816 81611 32214 1929 48731 75525 09326 27547 544
Debtors2 7951 1642 5724 4429878631 058  
Net Assets Liabilities  33 30319 2248 8333 5737 66137 70259 134
Property Plant Equipment  73 27092 38585 83380 20975 359  
Total Inventories  8 7509 7508 5007 0007 650  
Cash Bank In Hand58 0526 902       
Net Assets Liabilities Including Pension Asset Liability92 92161 098       
Stocks Inventory4 0418 750       
Tangible Fixed Assets75 40273 270       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve92 82160 998       
Shareholder Funds92 92161 098       
Other
Accumulated Depreciation Impairment Property Plant Equipment  50 72847 73354 28559 90964 759  
Average Number Employees During Period  1133444
Creditors  51 01466 00167 00773 04662 94950 10067 929
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 740     
Disposals Property Plant Equipment   10 870     
Fixed Assets75 40273 27073 27092 38585 83380 20975 35982 58093 128
Increase From Depreciation Charge For Year Property Plant Equipment   7 7456 5525 6244 850  
Net Current Assets Liabilities17 794-11 897-39 692-51 809-57 520-41 29137 85623 82420 385
Property Plant Equipment Gross Cost  123 998140 118140 118140 118140 118  
Provisions For Liabilities Balance Sheet Subtotal  275275275275275275275
Total Additions Including From Business Combinations Property Plant Equipment   26 990     
Total Assets Less Current Liabilities93 19661 37333 57840 57624 68038 91837 50358 75672 743
Creditors Due Within One Year Total Current Liabilities47 09428 713       
Land Buildings74 02571 910       
Land Buildings Cost Or Valuation105 749105 749       
Land Buildings Depreciation31 72433 839       
Land Buildings Depreciation Charge For Period 2 115       
Plant Machinery1 3771 360       
Plant Machinery Additions 168       
Plant Machinery Cost Or Valuation18 08118 249       
Plant Machinery Depreciation16 70416 889       
Plant Machinery Depreciation Charge For Period 185       
Provisions For Liabilities Charges275275       
Tangible Fixed Assets Additions 168       
Tangible Fixed Assets Cost Or Valuation123 830123 998       
Tangible Fixed Assets Depreciation48 42850 728       
Tangible Fixed Assets Depreciation Charge For Period 2 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 29th, April 2023
Free Download (3 pages)

Company search

Advertisements