Plumbstore (plumbing + Heating Supplies) Ltd. GLASGOW


Founded in 2004, Plumbstore (plumbing + Heating Supplies), classified under reg no. SC273404 is an active company. Currently registered at Suite 3, Unit 2, 11 Cambuslang Road G32 8NB, Glasgow the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Angus F., Douglas C. and William W.. In addition one secretary - William W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plumbstore (plumbing + Heating Supplies) Ltd. Address / Contact

Office Address Suite 3, Unit 2, 11 Cambuslang Road
Office Address2 Cambuslang Investment Park
Town Glasgow
Post code G32 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC273404
Date of Incorporation Wed, 15th Sep 2004
Industry Dormant Company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Angus F.

Position: Director

Appointed: 17 August 2018

Douglas C.

Position: Director

Appointed: 17 August 2018

William W.

Position: Director

Appointed: 17 August 2018

William W.

Position: Secretary

Appointed: 17 August 2018

Roger G.

Position: Director

Appointed: 17 August 2018

Resigned: 30 June 2021

Douglas M.

Position: Director

Appointed: 17 August 2018

Resigned: 03 October 2022

Susan W.

Position: Director

Appointed: 08 August 2016

Resigned: 17 August 2018

Susan W.

Position: Secretary

Appointed: 08 August 2016

Resigned: 17 August 2018

Mark T.

Position: Director

Appointed: 01 July 2016

Resigned: 17 August 2018

William B.

Position: Director

Appointed: 01 July 2016

Resigned: 17 August 2018

Thomas T.

Position: Director

Appointed: 22 February 2005

Resigned: 17 August 2018

Robert F.

Position: Secretary

Appointed: 06 January 2005

Resigned: 17 August 2016

Robert F.

Position: Director

Appointed: 06 January 2005

Resigned: 17 August 2016

Frederick S.

Position: Director

Appointed: 06 January 2005

Resigned: 17 August 2018

Angela M.

Position: Secretary

Appointed: 15 September 2004

Resigned: 13 January 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 15 September 2004

Resigned: 15 September 2004

Stephen T.

Position: Director

Appointed: 15 September 2004

Resigned: 02 February 2005

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 15 September 2004

Resigned: 15 September 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 September 2004

Resigned: 15 September 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Uk Plumbing Supplies Limited from Stockton Heath, United Kingdom. The abovementioned PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas T. This PSC owns 25-50% shares.

Uk Plumbing Supplies Limited

2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 02723962
Notified on 17 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas T.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand493 895533 073415 634    
Current Assets3 670 9703 903 4033 979 2821111
Debtors1 933 3372 103 9692 184 920    
Net Assets Liabilities2 272 7172 347 0401 723 9141111
Other Debtors9 06311 00713 256    
Property Plant Equipment491 217461 879298 255    
Total Inventories1 243 7381 266 3611 378 728    
Other
Company Contributions To Money Purchase Plans Directors61 18866 91234 975    
Director Remuneration376 465404 380240 474    
Number Directors Accruing Benefits Under Money Purchase Scheme655    
Accrued Liabilities Deferred Income62 75195 728436 234    
Accumulated Depreciation Impairment Property Plant Equipment793 278896 1271 058 372    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 26 398-121 081    
Administrative Expenses3 927 3023 881 0704 400 804    
Amounts Owed To Group Undertakings  141 264    
Applicable Tax Rate201919    
Average Number Employees During Period706764    
Cash Cash Equivalents Cash Flow Value493 895533 073415 634    
Comprehensive Income Expense-233 22974 323-623 126    
Corporation Tax Payable 25     
Corporation Tax Recoverable30 263      
Cost Sales10 703 69710 874 78111 302 957    
Creditors22 99750 98821 401    
Current Tax For Period-30 26325-25    
Deferred Tax Asset Debtors  57 138    
Deferred Tax Assets  100 481    
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-3 7562 087     
Deferred Tax Liabilities-20 77663 943     
Depreciation Amortisation Expense73 725158 791190 468    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 94228 223    
Disposals Property Plant Equipment 60 86128 465    
Finance Lease Liabilities Present Value Total22 99750 98821 401    
Finance Lease Payments Owing Minimum Gross58 59353 54931 217    
Fixed Assets493 767463 179299 555    
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities5 1664 6583 524    
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total -849     
Future Finance Charges On Finance Leases4 5445 8701 630    
Future Minimum Lease Payments Under Non-cancellable Operating Leases411 265396 824508 746    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-44 69676 679649 827    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables311 886-200 895-23 813    
Gain Loss On Disposal Assets Income Statement Subtotal2 0841 1001 000    
Goods For Resale1 243 7381 266 3611 378 728    
Gross Profit Loss3 643 9533 986 3463 660 096    
Income Taxes Paid Refund Classified As Operating Activities-30 25730 263     
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation208 09039 178-117 439    
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 052      
Increase Decrease In Current Tax From Unrecognised Tax Loss Or Credit  -25    
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-313 28922 623112 367    
Increase From Depreciation Charge For Year Property Plant Equipment 158 791190 468    
Interest Expense On Bank Overdrafts27      
Interest Paid Classified As Operating Activities-27      
Interest Payable Similar Charges Finance Costs5 1934 6583 524    
Investments Fixed Assets2 5501 3001 300    
Net Cash Flows From Used In Financing Activities69 11363 56050 478    
Net Cash Flows From Used In Investing Activities56 11838 99525 844    
Net Cash Flows From Used In Operating Activities-333 321-141 73341 117    
Net Cash Generated From Operations-368 771-116 12837 593    
Net Current Assets Liabilities1 839 4921 998 7921 445 7601111
Net Interest Received Paid Classified As Investing Activities -128     
Nominal Value Allotted Share Capital557 000557 000557 000    
Number Shares Issued Fully Paid 557 000557 000    
Operating Profit Loss-283 349105 276-740 708    
Other Deferred Tax Expense Credit-23 99826 398-121 081    
Other Finance Costs5 1934 6583 524    
Other Finance Income 128     
Other Interest Expense5 1664 6583 524    
Other Interest Receivable Similar Income Finance Income 128     
Other Investments Other Than Loans2 5501 3001 300    
Other Taxation Social Security Payable55 49653 81046 647    
Par Value Share 11    
Payments Finance Lease Liabilities Classified As Financing Activities-69 113-63 560-50 478    
Pension Other Post-employment Benefit Costs Other Pension Costs212 671205 297175 922    
Prepayments Accrued Income121 077130 372177 551    
Proceeds From Sales Property Plant Equipment-2 084-6 420-1 242    
Profit Loss-233 22974 323-623 126    
Profit Loss On Ordinary Activities Before Tax-288 542100 746-744 232    
Property Plant Equipment Gross Cost1 284 4951 358 0061 356 627    
Provisions37 54563 943-57 138    
Provisions For Liabilities Balance Sheet Subtotal37 54563 943     
Purchase Property Plant Equipment-58 202-46 392-27 086    
Social Security Costs215 583217 784206 207    
Staff Costs Employee Benefits Expense2 477 1582 351 9512 369 316    
Tax Expense Credit Applicable Tax Rate-57 70819 142-141 404    
Tax Increase Decrease From Effect Capital Allowances Depreciation1 4392 1443 373    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 7643 0503 395    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  13 555    
Tax Tax Credit On Profit Or Loss On Ordinary Activities-55 31326 423-121 106    
Total Additions Including From Business Combinations Property Plant Equipment 134 37227 086    
Total Assets Less Current Liabilities2 333 2592 461 9711 745 3151111
Total Current Tax Expense Credit-31 31525     
Trade Creditors Trade Payables1 507 2451 537 8641 723 133    
Trade Debtors Trade Receivables1 772 9341 962 5901 936 975    
Turnover Revenue14 347 65014 861 12714 963 053    
Value-added Tax Payable151 937166 706156 657    
Wages Salaries2 048 9041 928 8701 987 187    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search