Pettinaroli Uk Hydronics Limited BIRMINGHAM


Founded in 2001, Pettinaroli Uk Hydronics, classified under reg no. 04250163 is an active company. Currently registered at Unit K Austin Way B42 1DU, Birmingham the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 12th October 2020 Pettinaroli Uk Hydronics Limited is no longer carrying the name Marflow Hydronics.

The company has 3 directors, namely Ugo P., Francesca I. and Maria P.. Of them, Ugo P., Francesca I., Maria P. have been with the company the longest, being appointed on 26 October 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pettinaroli Uk Hydronics Limited Address / Contact

Office Address Unit K Austin Way
Office Address2 Hamstead Industrial Estate
Town Birmingham
Post code B42 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250163
Date of Incorporation Wed, 11th Jul 2001
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Ugo P.

Position: Director

Appointed: 26 October 2017

Francesca I.

Position: Director

Appointed: 26 October 2017

Maria P.

Position: Director

Appointed: 26 October 2017

Stephen G.

Position: Director

Appointed: 04 February 2016

Resigned: 26 October 2017

Christopher F.

Position: Director

Appointed: 01 September 2009

Resigned: 26 October 2017

Martin L.

Position: Director

Appointed: 01 September 2009

Resigned: 13 January 2015

Paul C.

Position: Director

Appointed: 01 September 2009

Resigned: 26 October 2017

Peter D.

Position: Secretary

Appointed: 19 February 2008

Resigned: 18 May 2017

Paul F.

Position: Secretary

Appointed: 11 July 2001

Resigned: 20 February 2008

Kevin B.

Position: Nominee Director

Appointed: 11 July 2001

Resigned: 11 July 2001

Paul F.

Position: Director

Appointed: 11 July 2001

Resigned: 26 October 2017

Suzanne B.

Position: Nominee Secretary

Appointed: 11 July 2001

Resigned: 11 July 2001

David S.

Position: Director

Appointed: 11 July 2001

Resigned: 26 January 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Pettinaroli Uk Limited from Birmingham, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pettinaroli Uk Limited

Britannia House Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06924327
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marflow Hydronics October 12, 2020
Marflow International May 10, 2007
Marflow Midlands August 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth182 42075 50497 090125 88591 399       
Balance Sheet
Cash Bank On Hand     114 291147 243200 077348 077262 496156 49994 680
Current Assets574 264852 3371 587 5551 540 5661 027 6851 135 103899 3131 186 1671 560 3861 541 5211 065 59194 680
Debtors308 707552 7021 108 7381 120 566591 096502 289321 298557 182606 074573 521164 879 
Other Debtors      12 79539 516239 006241 38918 368 
Property Plant Equipment     21 37767 09662 28159 74549 90738 371 
Total Inventories     518 523430 772428 908606 235705 504744 213 
Cash Bank In Hand5 15353 05541 70649 73763 400       
Net Assets Liabilities Including Pension Asset Liability182 42075 504          
Stocks Inventory260 404246 580437 111370 264373 189       
Tangible Fixed Assets29 61527 73574 81255 77153 830       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve182 32075 40496 990125 78491 299       
Shareholder Funds182 42075 50497 090125 88591 399       
Other
Accumulated Depreciation Impairment Property Plant Equipment     54 24164 01281 08596 64395 958112 547 
Amounts Owed To Group Undertakings      306 747306 747306 647306 647306 54794 680
Average Number Employees During Period     171312121312 
Capital Commitments       3 867  4 274 
Creditors     1 114 6021 083 9481 305 4351 693 2411 998 6341 792 54594 680
Increase From Depreciation Charge For Year Property Plant Equipment      9 77117 07315 55815 60316 589 
Net Current Assets Liabilities161 23248 85050 73382 65641 23220 501-184 635-119 268-132 855-457 113-726 954 
Number Shares Issued Fully Paid       100100100100101
Other Creditors      39 38124 73436 85116 12024 954 
Other Taxation Social Security Payable      50 63284 85087 14783 40323 283 
Par Value Share 1 11  11111
Property Plant Equipment Gross Cost     75 618131 108143 366156 388145 865150 918 
Total Additions Including From Business Combinations Property Plant Equipment      55 49012 25813 0225 7655 053 
Total Assets Less Current Liabilities190 84776 585125 545138 42695 06241 878-117 539-56 987-73 110-407 206-688 583 
Trade Creditors Trade Payables     1 114 602609 424889 1041 262 5961 592 4641 437 761 
Trade Debtors Trade Receivables     502 289308 503517 666367 068332 132146 511 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         16 288  
Disposals Property Plant Equipment         16 288  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -150 918
Nominal Value Shares Issued Specific Share Issue           1
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           -112 547
Creditors Due After One Year7 320 24 2199 159        
Creditors Due Within One Year413 032803 4871 536 8221 457 911986 453       
Number Shares Allotted 100 100100       
Provisions For Liabilities Charges1 1071 0814 2363 3833 663       
Secured Debts94 673209 059477 370555 338        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 6 927 10 28340 272       
Tangible Fixed Assets Cost Or Valuation46 28553 212115 007108 864107 891       
Tangible Fixed Assets Depreciation16 67025 47740 19553 09454 061       
Tangible Fixed Assets Depreciation Charged In Period 8 807 24 23623 022       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 33722 055       
Tangible Fixed Assets Disposals   16 42541 245       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements