Plumbing Etc. Limited LONDON


Plumbing Etc started in year 2005 as Private Limited Company with registration number 05658623. The Plumbing Etc company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 1 Queens Parade. Postal code: N11 2DN.

At present there are 2 directors in the the firm, namely Petra B. and Peter W.. In addition one secretary - Petra B. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Plumbing Etc. Limited Address / Contact

Office Address 1 Queens Parade
Office Address2 Brownlow Road
Town London
Post code N11 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05658623
Date of Incorporation Tue, 20th Dec 2005
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 19 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 Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Petra B.

Position: Director

Appointed: 20 December 2005

Petra B.

Position: Secretary

Appointed: 20 December 2005

Peter W.

Position: Director

Appointed: 20 December 2005

Howard T.

Position: Nominee Secretary

Appointed: 20 December 2005

Resigned: 20 December 2005

William T.

Position: Nominee Director

Appointed: 20 December 2005

Resigned: 20 December 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Petra B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Peter W. This PSC has significiant influence or control over the company,.

Petra B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 3483 404-1 742-2 889-3 885       
Balance Sheet
Cash Bank On Hand    5462631 3406632 8207511 924
Current Assets24 4568 6119 2674 8044 4534 5871 5852 6221 5283 7331 5481 924
Debtors23 8933 7774 4284 3557329251 2421 022645703672 
Net Assets Liabilities    -3 885-4 341-6 903-5 694-5 884-5 663-5 679-6 876
Other Debtors    7329251 1121 022645703672 
Property Plant Equipment    1 5497305472921873101 6331 418
Total Inventories    3 6673 600280260220210125 
Cash Bank In Hand33185474754       
Intangible Fixed Assets3 5003 2503 0002 7502 500       
Stocks Inventory5304 6494 7924023 667       
Tangible Fixed Assets2 6663 7772 9132 4491 549       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve11 2483 304-1 842-2 989-3 985       
Shareholder Funds11 3483 404-1 742-2 889-3 885       
Other
Accumulated Amortisation Impairment Intangible Assets    2 5003 0003 5004 0004 5005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment    21 98522 80416 17616 43114 3833 4983 9564 439
Amounts Owed To Group Undertakings    8 3487 9136 8747 9297 1528 7747 7398 654
Bank Borrowings Overdrafts    8404421 421     
Corporation Tax Payable       42071127  
Creditors    12 30911 69910 5789 6728 1619 7268 6149 633
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences          266339
Dividends Paid On Shares      1 5001 000500   
Fixed Assets6 1667 0275 9135 1994 0492 7302 0471 292687310  
Increase From Amortisation Charge For Year Intangible Assets     500500500500500  
Increase From Depreciation Charge For Year Property Plant Equipment     81932525594101458483
Intangible Assets    2 5002 0001 5001 000500   
Intangible Assets Gross Cost    5 0005 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities8 3143 2937 420-7 883-7 856-7 112-8 993-7 050-6 633-5 993-7 066-7 709
Number Shares Issued Fully Paid     100100100    
Other Creditors    2 4752 4751 750925925825875888
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 953 2 14210 986  
Other Disposals Property Plant Equipment      6 953 2 20811 072  
Other Taxation Social Security Payable    646500     91
Par Value Share 111 111    
Property Plant Equipment Gross Cost    23 53423 53416 72316 72314 5703 8085 5895 857
Provisions For Liabilities Balance Sheet Subtotal    78-41-43-64-62-20246585
Taxation Including Deferred Taxation Balance Sheet Subtotal          246585
Total Additions Including From Business Combinations Property Plant Equipment      142 553101 781268
Total Assets Less Current Liabilities14 4803 7341 507-2 684-3 807-4 382-6 946-5 758-5 946-5 683-5 433-6 291
Trade Creditors Trade Payables     36953339813   
Trade Debtors Trade Receivables      130     
Creditors Due After One Year3 118           
Creditors Due Within One Year16 14211 90416 68712 68712 309       
Intangible Fixed Assets Aggregate Amortisation Impairment1 5001 7502 0002 2502 500       
Intangible Fixed Assets Amortisation Charged In Period 250250250250       
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 0005 000       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges1433023520578       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   702130       
Tangible Fixed Assets Cost Or Valuation  22 70223 40423 534       
Tangible Fixed Assets Depreciation  19 78920 95521 985       
Tangible Fixed Assets Depreciation Charged In Period   1 1661 030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements