Kyle R. C. Perry Heating & Plumbing Ltd WESTCLIFF-ON-SEA


Founded in 2016, Kyle R. C. Perry Heating & Plumbing, classified under reg no. 10060632 is an active company. Currently registered at 60 Queen Annes Drive SS0 0NH, Westcliff-on-sea the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 28th August 2023 Kyle R. C. Perry Heating & Plumbing Ltd is no longer carrying the name Mill House Heating And Plumbing.

There is a single director in the company at the moment - Kyle P., appointed on 10 May 2019. In addition, a secretary was appointed - Kyle P., appointed on 10 May 2019. Currenlty, the company lists one former director, whose name is Carey M. and who left the the company on 10 May 2019. In addition, there is one former secretary - Carey M. who worked with the the company until 10 May 2019.

Kyle R. C. Perry Heating & Plumbing Ltd Address / Contact

Office Address 60 Queen Annes Drive
Town Westcliff-on-sea
Post code SS0 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10060632
Date of Incorporation Mon, 14th Mar 2016
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Kyle P.

Position: Secretary

Appointed: 10 May 2019

Kyle P.

Position: Director

Appointed: 10 May 2019

Carey M.

Position: Secretary

Appointed: 14 March 2016

Resigned: 10 May 2019

Carey M.

Position: Director

Appointed: 14 March 2016

Resigned: 10 May 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Kyle P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Carey M. This PSC has significiant influence or control over the company,.

Kyle P.

Notified on 10 May 2019
Nature of control: significiant influence or control

Carey M.

Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: significiant influence or control

Company previous names

Mill House Heating And Plumbing August 28, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    9 81933 61518 381
Current Assets4 1172 1986 63721 50520 88140 56830 987
Debtors    9 9426 45312 081
Net Assets Liabilities -7 022-3 3926 06617 93324 98624 965
Other Debtors    5 4886 45312 081
Property Plant Equipment    16 41013 7119 911
Total Inventories    1 120500525
Other
Accrued Liabilities    1 2814 5821 459
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 120-1 008-1 344-1 281  
Accumulated Depreciation Impairment Property Plant Equipment    1 7486 74110 541
Additions Other Than Through Business Combinations Property Plant Equipment     2 294 
Average Number Employees During Period1211111
Creditors11 61712 38011 31315 47711 0508 4505 850
Fixed Assets4 2833 1602 2921 38216 410  
Increase From Depreciation Charge For Year Property Plant Equipment     4 9933 800
Net Current Assets Liabilities-7 500-10 182-4 6766 02812 57322 33022 787
Other Creditors    4 8467 307 
Property Plant Equipment Gross Cost    18 15820 45220 452
Provisions For Liabilities Balance Sheet Subtotal    3 1182 6051 883
Raw Materials Consumables    1 120500525
Taxation Social Security Payable     3 3683 880
Total Assets Less Current Liabilities-3 217-7 022-2 3847 41030 26436 04132 698
Total Borrowings    11 0508 4505 850
Trade Creditors Trade Payables    231381261
Trade Debtors Trade Receivables    4 454  
Amount Specific Advance Or Credit Directors     -6 3856 944
Amount Specific Advance Or Credit Made In Period Directors      72 790
Amount Specific Advance Or Credit Repaid In Period Directors      -59 461
Director Remuneration     12 56312 247

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (14 pages)

Company search