Lambeth Plumbing & Heating Supplies Limited TONBRIDGE


Lambeth Plumbing & Heating Supplies started in year 2010 as Private Limited Company with registration number 07397483. The Lambeth Plumbing & Heating Supplies company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU.

Currently there are 2 directors in the the firm, namely Katie S. and Joe S.. In addition one secretary - Joe S. - is with the company. Currenlty, the firm lists one former director, whose name is Colin T. and who left the the firm on 7 September 2021. In addition, there is one former secretary - Colin T. who worked with the the firm until 7 September 2021.

Lambeth Plumbing & Heating Supplies Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07397483
Date of Incorporation Tue, 5th Oct 2010
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Joe S.

Position: Secretary

Appointed: 07 September 2021

Katie S.

Position: Director

Appointed: 06 April 2015

Joe S.

Position: Director

Appointed: 01 December 2010

Colin T.

Position: Director

Appointed: 05 October 2010

Resigned: 07 September 2021

Colin T.

Position: Secretary

Appointed: 05 October 2010

Resigned: 07 September 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Katie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joe S. This PSC owns 25-50% shares and has 25-50% voting rights.

Katie S.

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

Joe S.

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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth214 292145 669122 062       
Balance Sheet
Cash Bank In Hand145 33959 85532 585       
Cash Bank On Hand  32 5852 65110 57817 36282 74026 1502 088410
Current Assets272 693216 595173 404153 272196 921168 617161 473126 667120 559127 037
Debtors84 36095 48085 02690 621126 34381 25528 73345 51753 47156 627
Net Assets Liabilities    72 86858 92436 35529 70124 45126 043
Other Debtors  2 5382 5002 5002 5002 5002 5002 5002 500
Property Plant Equipment  33522311114 4839 7954 957119 
Stocks Inventory42 99461 26055 793       
Tangible Fixed Assets8 1384 047335       
Total Inventories  55 79360 00060 00070 00050 00055 00065 00070 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve214 192145 569121 962       
Shareholder Funds214 292145 669122 062       
Other
Accrued Liabilities  3 0303 5003 5003 9003 9003 9003 9003 900
Accumulated Depreciation Impairment Property Plant Equipment  19 33619 44819 56010 08414 92219 76024 5983 996
Average Number Employees During Period   3333333
Bank Borrowings Overdrafts      3 06210 19310 17910 696
Corporation Tax Payable  6 6204 1919 0075 3172 2243 8874 7392 410
Creditors  51 67738 999124 1643 26046 93836 46126 45316 175
Creditors Due Within One Year66 53974 97351 677       
Deferred Tax Asset Debtors  1 250975810     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 395    
Disposals Property Plant Equipment     14 395    
Finance Lease Liabilities Present Value Total     3 2603 260   
Increase From Depreciation Charge For Year Property Plant Equipment   1121124 9194 8384 8384 83888
Net Current Assets Liabilities206 154141 622121 727114 27372 75749 77274 79861 68950 78542 187
Number Shares Allotted 600600       
Number Shares Issued Fully Paid   600600600600600600400
Other Creditors  21      1 500
Other Taxation Social Security Payable  8 5573 8197 1495 1991 8701 8323 7753 977
Par Value Share 101010101010101010
Prepayments Accrued Income  3 2293 8313 7043 9513 8684 046690735
Property Plant Equipment Gross Cost  19 67119 67119 67124 56724 71724 71724 717 
Provisions For Liabilities Balance Sheet Subtotal     2 0711 300484  
Share Capital Allotted Called Up Paid1006060       
Tangible Fixed Assets Additions 559        
Tangible Fixed Assets Cost Or Valuation19 11219 671        
Tangible Fixed Assets Depreciation10 97415 62419 336       
Tangible Fixed Assets Depreciation Charged In Period 4 6503 712       
Total Additions Including From Business Combinations Property Plant Equipment     19 291150   
Total Assets Less Current Liabilities214 292145 669122 062114 49672 86864 25584 59366 64650 90442 218
Trade Creditors Trade Payables  33 35927 39951 41443 87619 26532 07234 08749 536
Trade Debtors Trade Receivables  78 00983 315119 32974 80422 36538 97150 28153 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 5th, January 2024
Free Download (9 pages)

Company search