Ignite Plumbing And Heating Solutions Ltd NEWARK


Founded in 2013, Ignite Plumbing And Heating Solutions, classified under reg no. 08634102 is an active company. Currently registered at 14 London Road NG24 1TW, Newark the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Richard N., appointed on 9 April 2014. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Matthew S., Peter V. and others listed below. There were no ex secretaries.

Ignite Plumbing And Heating Solutions Ltd Address / Contact

Office Address 14 London Road
Town Newark
Post code NG24 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08634102
Date of Incorporation Thu, 1st Aug 2013
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Richard N.

Position: Director

Appointed: 09 April 2014

Matthew S.

Position: Director

Appointed: 24 February 2014

Resigned: 23 September 2017

Peter V.

Position: Director

Appointed: 01 August 2013

Resigned: 01 August 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Richard N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 6 April 2016
Ceased on 23 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 4606 571       
Balance Sheet
Cash Bank In Hand12 9904 490       
Cash Bank On Hand  4 49021 4421 7632 8951 9569 2215 769 
Current Assets 12 49822 37751 2444 5017 73615 19014 00910 28416 428
Debtors 6 5086 58725 7692 2384 34112 7344 2881 92115 428
Intangible Fixed Assets 16 00012 000       
Net Assets Liabilities  6 5714 7522 2466875 6432 426163118
Net Assets Liabilities Including Pension Asset Liability11 4606 571       
Other Debtors  2 3041 263523    3 523
Property Plant Equipment  29 63922 6028 5193 12698484814 051 
Stocks Inventory 3 00011 300       
Tangible Fixed Assets 31 15129 639       
Total Inventories  11 3004 0335005005005002 5941 000
Reserves/Capital
Called Up Share Capital 22       
Profit Loss Account Reserve 1 4586 569       
Shareholder Funds11 4606 571       
Other
Amount Specific Advance Or Credit Directors         10 290
Amount Specific Advance Or Credit Made In Period Directors         10 290
Accrued Liabilities    1 4531 8071 8111 8121 8141 818
Accumulated Amortisation Impairment Intangible Assets  8 00012 00016 00020 00020 000   
Accumulated Depreciation Impairment Property Plant Equipment  9 07817 31517 58122 97416 88917 3243 4467 176
Amounts Owed By Directors         10 290
Average Number Employees During Period  23222222
Bank Borrowings Overdrafts         2 330
Corporation Tax Payable    3 8163 7915 1733 3254 6815 019
Creditors  11 0646 1832 6029 64310 34412 2706 90922 026
Creditors Due After One Year 11 60911 064       
Creditors Due Within One Year 43 78241 677       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 032 9 340 16 800 
Disposals Property Plant Equipment    15 717 9 588 16 800 
Finance Lease Liabilities Present Value Total  11 0646 1832 6022 602  6 9094 850
Fixed Assets 47 15141 63930 60212 5193 126984848  
Increase From Amortisation Charge For Year Intangible Assets   4 0004 0004 000    
Increase From Depreciation Charge For Year Property Plant Equipment   8 2377 2985 3933 2554352 9223 730
Intangible Assets  12 0008 0004 000     
Intangible Assets Gross Cost  20 00020 00020 00020 00020 000   
Intangible Fixed Assets Additions 20 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 4 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000       
Intangible Fixed Assets Cost Or Valuation 20 000        
Loans From Directors    31910    
Net Current Assets Liabilities -31 284-19 300-16 677-6 223-1 9074 8461 739-6 875-5 598
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors  10 78512 5032 2653211756372275
Other Taxation Social Security Payable  12 65620 6043913401753191 3702 178
Par Value Share 111111111
Prepayments Accrued Income    5239161 0941 023761607
Property Plant Equipment Gross Cost  38 71739 91726 10026 10017 87318 17217 49717 826
Provisions For Liabilities Balance Sheet Subtotal  4 7042 9901 44853218716110484
Provisions For Liabilities Charges 2 7984 704       
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Additions 34 50015 717       
Tangible Fixed Assets Cost Or Valuation 34 50038 717       
Tangible Fixed Assets Depreciation 3 3499 078       
Tangible Fixed Assets Depreciation Charged In Period 3 3497 782       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 053       
Tangible Fixed Assets Disposals  11 500       
Total Additions Including From Business Combinations Property Plant Equipment   1 2001 900 1 36129916 125329
Total Assets Less Current Liabilities 15 86722 33913 9256 2961 2195 8302 5877 1765 052
Trade Creditors Trade Payables  13 77329 9331 0017723 1686 7586 9698 348
Trade Debtors Trade Receivables  4 28324 5061 7153 42511 6403 2651 1601 008

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements