Oakbrook Gas,water And Heating Services Limited SURREY


Founded in 2002, Oakbrook Gas,water And Heating Services, classified under reg no. 04518212 is an active company. Currently registered at 28 Southway SM5 4HW, Surrey the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Katie P. and David P.. In addition one secretary - Katie P. - is with the firm. As of 27 April 2024, there was 1 ex director - Jason B.. There were no ex secretaries.

Oakbrook Gas,water And Heating Services Limited Address / Contact

Office Address 28 Southway
Office Address2 Carshalton Beeches
Town Surrey
Post code SM5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518212
Date of Incorporation Fri, 23rd Aug 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Katie P.

Position: Director

Appointed: 01 April 2013

Katie P.

Position: Secretary

Appointed: 23 August 2002

David P.

Position: Director

Appointed: 23 August 2002

Jason B.

Position: Director

Appointed: 28 March 2007

Resigned: 31 March 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2002

Resigned: 23 August 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2002

Resigned: 23 August 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is David P. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Katie P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Katie P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth12 47317 08543 15755 662      
Balance Sheet
Cash Bank In Hand39 51040 35246 30073 975      
Cash Bank On Hand   73 97596 96585 82262 26853 15338 73231 320
Current Assets43 64848 49458 77577 18998 94187 33663 27954 28841 44333 285
Debtors4 1388 14212 4753 2141 9761 5141 0111 1352 7111 965
Net Assets Liabilities   55 66274 52671 07152 89144 83031 48922 150
Net Assets Liabilities Including Pension Asset Liability12 47317 08543 15755 662      
Other Debtors   500500500    
Property Plant Equipment   20 74216 13712 0849 49430 69622 96817 190
Tangible Fixed Assets6 2254 37726 95620 742      
Reserves/Capital
Called Up Share Capital22100100      
Profit Loss Account Reserve12 47117 08343 05755 562      
Shareholder Funds12 47317 08543 15755 662      
Other
Accumulated Depreciation Impairment Property Plant Equipment   20 86726 18430 23733 2067 17714 90520 683
Average Number Employees During Period    233222
Creditors   10 7596 4981 97019 8823 70510 2857 458
Creditors Due After One Year1 624 14 76810 759      
Creditors Due Within One Year35 77635 78627 80631 510      
Dividends Paid    42 00042 00042 000   
Finance Lease Liabilities Present Value Total   10 7596 4981 970 3 705  
Increase From Depreciation Charge For Year Property Plant Equipment    5 3174 0532 9695 9047 7285 778
Net Current Assets Liabilities7 87212 70830 96945 67964 88760 95743 39723 66923 16615 688
Number Shares Allotted 2100100      
Number Shares Issued Fully Paid     100100100100100
Other Creditors   2 1202 1202 1602 1002 0981 6581 658
Other Taxation Social Security Payable   22 61225 19716 05712 4299 97812 3419 582
Par Value Share 111 11111
Profit Loss    60 86438 54523 820   
Property Plant Equipment Gross Cost   41 60942 32142 32142 70037 87337 873 
Share Capital Allotted Called Up Paid22100100      
Tangible Fixed Assets Additions  35 941791      
Tangible Fixed Assets Cost Or Valuation23 32423 32440 81841 609      
Tangible Fixed Assets Depreciation17 09918 94713 86220 867      
Tangible Fixed Assets Depreciation Charged In Period 1 8488 9857 005      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 070       
Tangible Fixed Assets Disposals  18 447       
Total Additions Including From Business Combinations Property Plant Equipment    712 37959 480  
Total Assets Less Current Liabilities14 09717 08557 92566 42181 02473 04152 89154 36546 13432 878
Trade Creditors Trade Payables   2 7692 4763 6345 3532 5021 3553 434
Trade Debtors Trade Receivables   2 7141 4761 0141 0111 1352 7111 965
Additional Provisions Increase From New Provisions Recognised       5 830-1 470-1 090
Bank Borrowings Overdrafts       13 20810 2857 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment       31 933  
Disposals Property Plant Equipment       64 307  
Increase Decrease In Property Plant Equipment       59 480  
Provisions       5 8304 3603 270
Provisions For Liabilities Balance Sheet Subtotal       5 8304 3603 270

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements