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.
Office Address | 33a North Street |
Office Address2 | Newcastle |
Town | Staffordshire |
Post code | ST5 1AZ |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 |
Net Worth | 782 047 | 835 358 | |
Balance Sheet | |||
Cash Bank On Hand | 466 124 | 368 915 | |
Current Assets | 946 339 | 988 871 | 1 144 817 |
Debtors | 262 764 | 250 232 | 329 472 |
Net Assets Liabilities | 835 358 | 943 866 | |
Property Plant Equipment | 149 860 | 164 821 | |
Total Inventories | 272 514 | 446 430 | |
Cash Bank In Hand | 408 415 | 466 125 | |
Intangible Fixed Assets | 12 606 | 11 706 | |
Net Assets Liabilities Including Pension Asset Liability | 782 047 | 835 358 | |
Stocks Inventory | 275 160 | 272 514 | |
Tangible Fixed Assets | 175 972 | 149 860 | |
Reserves/Capital | |||
Called Up Share Capital | 5 | 5 | |
Profit Loss Account Reserve | 782 042 | 835 353 | |
Shareholder Funds | 782 047 | 835 358 | |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 10 800 | 11 700 | |
Accumulated Depreciation Impairment Property Plant Equipment | 218 228 | 233 982 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 56 010 | ||
Average Number Employees During Period | 12 | 13 | |
Creditors | 294 763 | 352 581 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | -20 794 | ||
Disposals Property Plant Equipment | -25 295 | ||
Fixed Assets | 188 578 | 161 566 | 175 627 |
Increase From Amortisation Charge For Year Intangible Assets | 900 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 36 548 | ||
Intangible Assets | 11 706 | 10 806 | |
Intangible Assets Gross Cost | 22 506 | 22 506 | |
Net Current Assets Liabilities | 617 853 | 694 107 | 792 236 |
Property Plant Equipment Gross Cost | 368 088 | 398 803 | |
Provisions For Liabilities Balance Sheet Subtotal | 20 315 | 23 997 | |
Total Assets Less Current Liabilities | 806 431 | 855 673 | 967 863 |
Amount Specific Advance Or Credit Directors | 260 | 260 | |
Creditors Due Within One Year | 328 486 | 294 764 | |
Number Shares Allotted | 5 | 5 | |
Par Value Share | 1 | ||
Provisions For Liabilities Charges | 24 384 | 20 315 | |
Value Shares Allotted | 5 | 5 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: August 18, 2019 filed on: 30th, August 2019 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy