Plumb-smart Ltd ASHFORD


Founded in 2014, Plumb-smart, classified under reg no. 08944509 is a active - proposal to strike off company. Currently registered at Ravensbourne House Nickley Wood TN26 1LZ, Ashford the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Plumb-smart Ltd Address / Contact

Office Address Ravensbourne House Nickley Wood
Office Address2 Shadoxhurst
Town Ashford
Post code TN26 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08944509
Date of Incorporation Tue, 18th Mar 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 10 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 Fri, 1st Apr 2022 (2022-04-01)
Last confirmation statement dated Thu, 18th Mar 2021

Company staff

Tim F.

Position: Director

Appointed: 10 November 2023

Gurpreet J.

Position: Director

Appointed: 10 November 2023

Resigned: 10 November 2023

Timothy F.

Position: Director

Appointed: 18 March 2014

Resigned: 10 November 2023

Natalie D.

Position: Secretary

Appointed: 18 March 2014

Resigned: 19 February 2015

Matthew R.

Position: Director

Appointed: 18 March 2014

Resigned: 19 February 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Tim F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gurpreet J. This PSC owns 75,01-100% shares. The third one is Timothy F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Tim F.

Notified on 10 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurpreet J.

Notified on 10 November 2023
Ceased on 10 November 2023
Nature of control: 75,01-100% shares

Timothy F.

Notified on 1 March 2017
Ceased on 10 November 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-8 167-25 655     
Balance Sheet
Cash Bank On Hand 1 5005 162 405211265
Current Assets11 5166 5765 1625 44411 3518 4183 256
Debtors9 7955 076 5 44410 9468 2072 991
Net Assets Liabilities -25 655-45 309-60 903-54 692-50 759-73 308
Other Debtors 720 1 6009 8668 2072 991
Property Plant Equipment 24 99918 65913 99510 49611 32210 733
Cash Bank In Hand1 7211 500     
Net Assets Liabilities Including Pension Asset Liability-8 167-25 655     
Tangible Fixed Assets28 21624 999     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-8 267-25 755     
Shareholder Funds-8 167-25 655     
Other
Accrued Liabilities Deferred Income 2 9222 0161 6475 1591 208-1
Accumulated Depreciation Impairment Property Plant Equipment  24 19928 86332 36236 13638 181
Average Number Employees During Period 22 111
Bank Borrowings Overdrafts   1 019339799780
Creditors 57 23069 13080 34276 53970 49977 797
Fixed Assets28 21624 99918 65913 99510 49611 32210 733
Increase Decrease In Depreciation Impairment Property Plant Equipment  4 4903 3672 5261 8941 421
Increase From Depreciation Charge For Year Property Plant Equipment  6 3404 6643 4993 7742 045
Loans From Directors 47 04737 63574 49464 80455 74258 321
Net Current Assets Liabilities-36 383-50 654-63 968-74 898-65 188-62 081-74 541
Other Creditors 2 8982 900    
Other Remaining Borrowings 2 0001 2501 250   
Other Taxation Social Security Payable 1 217699551 35311 07212 949
Prepayments Accrued Income   196   
Property Plant Equipment Gross Cost  42 85842 85842 85847 45848 914
Total Additions Including From Business Combinations Property Plant Equipment     4 6001 456
Total Assets Less Current Liabilities-8 167-25 655-45 309-60 903-54 692-50 759-63 808
Trade Creditors Trade Payables 1 14625 2609774 8841 6785 748
Trade Debtors Trade Receivables 4 356 3 6481 080  
Capital Employed-8 167      
Creditors Due Within One Year47 89957 230     
Number Shares Allotted 100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions37 6625 196     
Tangible Fixed Assets Cost Or Valuation37 66242 858     
Tangible Fixed Assets Depreciation9 44617 859     
Tangible Fixed Assets Depreciation Charged In Period9 4468 413     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 2024/01/08. New Address: Ravensbourne House Nickley Wood Shadoxhurst Ashford TN26 1LZ. Previous address: 92 Albert Embankment London SE1 7TY England
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements