Newcastle Plumbing & Heating Supplies Limited STAFFORDSHIRE


Founded in 2004, Newcastle Plumbing & Heating Supplies, classified under reg no. 05189131 is an active company. Currently registered at 33a North Street ST5 1AZ, Staffordshire the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely David K. and Lesley K.. In addition one secretary - Lesley K. - is with the firm. As of 29 April 2024, there was 1 ex director - Robert K.. There were no ex secretaries.

Newcastle Plumbing & Heating Supplies Limited Address / Contact

Office Address 33a North Street
Office Address2 Newcastle
Town Staffordshire
Post code ST5 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05189131
Date of Incorporation Mon, 26th Jul 2004
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

David K.

Position: Director

Appointed: 05 June 2006

Lesley K.

Position: Director

Appointed: 26 July 2004

Lesley K.

Position: Secretary

Appointed: 26 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2004

Resigned: 26 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 July 2004

Resigned: 26 July 2004

Robert K.

Position: Director

Appointed: 26 July 2004

Resigned: 18 August 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Lesley K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley K.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David K.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 28 July 2016
Ceased on 18 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth782 047835 358 
Balance Sheet
Cash Bank On Hand 466 124368 915
Current Assets946 339988 8711 144 817
Debtors262 764250 232329 472
Net Assets Liabilities 835 358943 866
Property Plant Equipment 149 860164 821
Total Inventories 272 514446 430
Cash Bank In Hand408 415466 125 
Intangible Fixed Assets12 60611 706 
Net Assets Liabilities Including Pension Asset Liability782 047835 358 
Stocks Inventory275 160272 514 
Tangible Fixed Assets175 972149 860 
Reserves/Capital
Called Up Share Capital55 
Profit Loss Account Reserve782 042835 353 
Shareholder Funds782 047835 358 
Other
Accumulated Amortisation Impairment Intangible Assets 10 80011 700
Accumulated Depreciation Impairment Property Plant Equipment 218 228233 982
Additions Other Than Through Business Combinations Property Plant Equipment  56 010
Average Number Employees During Period 1213
Creditors 294 763352 581
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -20 794
Disposals Property Plant Equipment  -25 295
Fixed Assets188 578161 566175 627
Increase From Amortisation Charge For Year Intangible Assets  900
Increase From Depreciation Charge For Year Property Plant Equipment  36 548
Intangible Assets 11 70610 806
Intangible Assets Gross Cost 22 50622 506
Net Current Assets Liabilities617 853694 107792 236
Property Plant Equipment Gross Cost 368 088398 803
Provisions For Liabilities Balance Sheet Subtotal 20 31523 997
Total Assets Less Current Liabilities806 431855 673967 863
Amount Specific Advance Or Credit Directors 260260
Creditors Due Within One Year328 486294 764 
Number Shares Allotted55 
Par Value Share 1 
Provisions For Liabilities Charges24 38420 315 
Value Shares Allotted55 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: August 18, 2019
filed on: 30th, August 2019
Free Download (1 page)

Company search

Advertisements