Isotemp(heating & Ventilating)limited HIGH WYCOMBE


Isotemp(heating & Ventilating) started in year 1963 as Private Limited Company with registration number 00750351. The Isotemp(heating & Ventilating) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in High Wycombe at Loudwater Mill Station Road. Postal code: HP10 9UD.

Currently there are 4 directors in the the company, namely Mark L., Trevor G. and Glen L. and others. In addition one secretary - Sylvia H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clive L. who worked with the the company until 1 January 1996.

Isotemp(heating & Ventilating)limited Address / Contact

Office Address Loudwater Mill Station Road
Office Address2 Loudwater
Town High Wycombe
Post code HP10 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00750351
Date of Incorporation Fri, 15th Feb 1963
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sylvia H.

Position: Secretary

Appointed: 01 January 1996

Mark L.

Position: Director

Appointed: 01 December 1994

Trevor G.

Position: Director

Appointed: 01 December 1994

Glen L.

Position: Director

Appointed: 01 December 1994

Paul L.

Position: Director

Appointed: 01 December 1994

Mary L.

Position: Director

Appointed: 30 October 1996

Resigned: 04 December 2006

Clive L.

Position: Secretary

Appointed: 14 February 1993

Resigned: 01 January 1996

Kevin L.

Position: Director

Appointed: 18 January 1992

Resigned: 10 August 2010

Bryon G.

Position: Director

Appointed: 18 January 1992

Resigned: 14 February 1993

Clive L.

Position: Director

Appointed: 18 January 1992

Resigned: 30 October 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Trevor G. This PSC and has 25-50% shares.

Trevor G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand458 123501 085444 920
Current Assets984 6711 127 1011 167 736
Debtors502 133604 454676 257
Net Assets Liabilities535 891682 765786 448
Other Debtors22 08425 27925 421
Property Plant Equipment18 59530 24182 236
Total Inventories24 41521 56246 559
Other
Accumulated Depreciation Impairment Property Plant Equipment268 874278 698280 411
Average Number Employees During Period202019
Creditors464 804469 72522 004
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 228
Disposals Property Plant Equipment  19 228
Finance Lease Liabilities Present Value Total2 846 22 004
Increase From Depreciation Charge For Year Property Plant Equipment 9 82420 941
Net Current Assets Liabilities519 867657 376738 137
Other Creditors178 496216 054167 560
Other Taxation Social Security Payable150 051126 583112 417
Property Plant Equipment Gross Cost287 469308 939362 647
Provisions For Liabilities Balance Sheet Subtotal2 5714 85211 921
Total Additions Including From Business Combinations Property Plant Equipment 21 47072 936
Total Assets Less Current Liabilities538 462687 617820 373
Trade Creditors Trade Payables133 411127 088133 119
Trade Debtors Trade Receivables480 049579 175650 836

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements