Plumbforce Direct Limited LONDON


Plumbforce Direct started in year 2003 as Private Limited Company with registration number 04757506. The Plumbforce Direct company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 4 Old Park Lane. Postal code: W1K 1QW.

There is a single director in the firm at the moment - Stuart H., appointed on 8 May 2003. In addition, a secretary was appointed - Deborah H., appointed on 30 April 2008. As of 19 April 2024, there were 2 ex secretaries - Lucy C., Stephen J. and others listed below. There were no ex directors.

Plumbforce Direct Limited Address / Contact

Office Address 4 Old Park Lane
Office Address2 Mayfair
Town London
Post code W1K 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04757506
Date of Incorporation Thu, 8th May 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 30 April 2008

Stuart H.

Position: Director

Appointed: 08 May 2003

Lucy C.

Position: Secretary

Appointed: 01 December 2003

Resigned: 30 April 2008

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2003

Resigned: 08 May 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 2003

Resigned: 08 May 2003

Stephen J.

Position: Secretary

Appointed: 08 May 2003

Resigned: 01 December 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Stuart H. The abovementioned PSC has significiant influence or control over the company,.

Stuart H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth79 54564 49392 286       
Balance Sheet
Cash Bank In Hand122 113141 561184 687       
Cash Bank On Hand  184 687253 959404 565403 642895 363434 791747 592709 820
Current Assets122 113141 561        
Debtors   8 130118 436411 936144 805682 841457 580492 990
Net Assets Liabilities   218 485507 828733 624992 3141 101 1741 202 9861 228 634
Net Assets Liabilities Including Pension Asset Liability79 54564 49392 286       
Property Plant Equipment  74 426118 800107 05295 35085 99078 50172 51067 717
Tangible Fixed Assets33 79824 25474 426       
Reserves/Capital
Called Up Share Capital 11       
Profit Loss Account Reserve79 54464 49292 285       
Shareholder Funds79 54564 49392 286       
Other
Average Number Employees During Period      5545
Creditors   162 404111 109168 411126 72989 26769 00437 111
Creditors Due After One Year5 45863 735108 460       
Creditors Due Within One Year70 90837 58758 367       
Net Current Assets Liabilities51 205103 974126 320 411 892647 167913 4391 028 3651 136 1681 165 699
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests11        
Number Shares Allotted 111      
Par Value Share 111      
Provisions For Liabilities Balance Sheet Subtotal    11 1168 8937 1155 6925 6924 782
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 12 49559 452       
Tangible Fixed Assets Cost Or Valuation61 23461 574        
Tangible Fixed Assets Depreciation27 43637 32046 600       
Tangible Fixed Assets Depreciation Charged In Period 12 3159 280       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -2 431        
Tangible Fixed Assets Disposals 12 155        
Total Assets Less Current Liabilities85 003128 228200 746218 485518 944742 517999 4291 106 8661 208 6781 233 416

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements