Industrial Heaters (southern) Limited PORTSMOUTH


Industrial Heaters (southern) started in year 1987 as Private Limited Company with registration number 02199625. The Industrial Heaters (southern) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre. Postal code: PO6 3TH.

The firm has 4 directors, namely Laurence H., Mark H. and David H. and others. Of them, David H., Elaine H. have been with the company the longest, being appointed on 21 August 1991 and Laurence H. has been with the company for the least time - from 8 August 2023. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Industrial Heaters (southern) Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199625
Date of Incorporation Fri, 27th Nov 1987
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

David H.

Position: Secretary

Resigned:

Laurence H.

Position: Director

Appointed: 08 August 2023

Mark H.

Position: Director

Appointed: 16 January 2020

David H.

Position: Director

Appointed: 21 August 1991

Elaine H.

Position: Director

Appointed: 21 August 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is David H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Elaine H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

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

Elaine H.

Notified on 6 April 2016
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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth73 16974 858       
Balance Sheet
Cash Bank On Hand 646 81561 13542 28155 885245 672185 854147 188
Current Assets123 937176 658149 186220 228222 636158 399408 119330 614376 331
Debtors106 268157 333117 512117 784135 99047 728102 92184 037177 258
Net Assets Liabilities  73 832109 316119 612120 701143 089141 586165 356
Other Debtors 8 20221 397   7 133  
Property Plant Equipment 66 51470 28190 66695 64992 25887 43776 89984 804
Total Inventories 19 26124 85941 30944 36554 78659 52660 723 
Cash Bank In Hand1 55364       
Stocks Inventory16 11619 261       
Tangible Fixed Assets50 71466 514       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve73 06974 758       
Shareholder Funds73 16974 858       
Other
Accrued Liabilities Deferred Income 122  1 233   34 260
Accumulated Depreciation Impairment Property Plant Equipment 139 294126 896133 025158 099188 028191 464177 094205 358
Additions Other Than Through Business Combinations Property Plant Equipment  33 73842 92030 05826 53829 55125 98336 169
Average Number Employees During Period     15161515
Bank Borrowings Overdrafts 17 5685 3281 3731 369 122 50045 00015 000
Corporation Tax Payable 20 94615 61234 60532 461    
Creditors 24 17231 81533 98520 14515 895130 80545 00015 000
Finance Lease Liabilities Present Value Total 24 17226 48732 61220 14515 8958 3058 366 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 3766 268 4 8591 790
Increase From Depreciation Charge For Year Property Plant Equipment  22 03420 22225 07429 92928 04927 04128 264
Net Current Assets Liabilities39 10536 75342 20362 71355 55156 913198 341122 128113 685
Number Shares Issued Fully Paid   202020202020
Other Creditors  4221 3596 4153 5048 09417 07323 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 43214 094  24 61341 411 
Other Disposals Property Plant Equipment  42 37016 406  30 93650 891 
Other Taxation Social Security Payable 33 72320 23028 36068 68454 50678 04569 22587 290
Par Value Share 1 111111
Prepayments Accrued Income 2 0851 010      
Property Plant Equipment Gross Cost 205 809197 177223 691253 748280 286278 901253 993290 162
Provisions For Liabilities Balance Sheet Subtotal  6 83710 07811 44312 57511 88412 44118 133
Total Assets Less Current Liabilities89 819103 267112 484153 379151 200149 171285 778199 027198 489
Trade Creditors Trade Payables 58 25948 88965 15159 38220 75280 40783 82287 816
Trade Debtors Trade Receivables 147 04695 105117 784135 99047 72895 78884 037177 258
Creditors Due After One Year10 47024 172       
Creditors Due Within One Year84 832139 905       
Number Shares Allotted 100       
Provisions For Liabilities Charges6 1804 237       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements