Pps Heating & Plumbing Ltd MELKSHAM


Pps Heating & Plumbing started in year 2011 as Private Limited Company with registration number 07790062. The Pps Heating & Plumbing company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Melksham at 92 92 Basil Drive. Postal code: SN12 6LT. Since 2015-07-01 Pps Heating & Plumbing Ltd is no longer carrying the name Precision Plumbing Solutions.

The company has 2 directors, namely Sarah H., Joseph H.. Of them, Joseph H. has been with the company the longest, being appointed on 7 June 2018 and Sarah H. has been with the company for the least time - from 24 May 2019. As of 14 May 2024, there were 2 ex directors - Rebecca H., Paul H. and others listed below. There were no ex secretaries.

Pps Heating & Plumbing Ltd Address / Contact

Office Address 92 92 Basil Drive
Town Melksham
Post code SN12 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07790062
Date of Incorporation Wed, 28th Sep 2011
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Sarah H.

Position: Director

Appointed: 24 May 2019

Joseph H.

Position: Director

Appointed: 07 June 2018

Rebecca H.

Position: Director

Appointed: 07 June 2018

Resigned: 14 June 2018

Paul H.

Position: Director

Appointed: 28 September 2011

Resigned: 22 May 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Joseph H. This PSC and has 75,01-100% shares. The second one in the PSC register is Rebecca H. This PSC owns 25-50% shares. The third one is Paul H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph H.

Notified on 22 May 2018
Nature of control: 75,01-100% shares

Rebecca H.

Notified on 22 May 2018
Ceased on 14 June 2018
Nature of control: 25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Precision Plumbing Solutions July 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth777246352579134       
Balance Sheet
Current Assets3 8693 2885 0256 85419 10710 72618 22616 40013 8761 1466 9569 001
Net Assets Liabilities    13414112 2337 870-16 931-28 136-22 262-21 948
Cash Bank In Hand1 7621 1432 5023 9432 910       
Cash Bank On Hand    2 9102 2099 779     
Debtors2 1073051 0431 32111 6974 0178 247     
Net Assets Liabilities Including Pension Asset Liability777246352579134       
Other Debtors    7507411 416     
Property Plant Equipment    4 5253 6552 810     
Stocks Inventory 1 8401 4801 5904 500       
Tangible Fixed Assets7 3076 8325 0546 5304 525       
Total Inventories    4 5004 500200     
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve67714625247934       
Shareholder Funds777246352579134       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 070     
Average Number Employees During Period    22111111
Creditors    22 63813 5468 2699 47017 71815 71518 34720 333
Fixed Assets      2 8102 0091 9111 43320 38015 285
Net Current Assets Liabilities-5 223-5 220-3 691-4 645-3 531-2 8209 9575 861-3 842-14 569-11 391-11 332
Provisions For Liabilities Balance Sheet Subtotal    860694534     
Total Assets Less Current Liabilities2 0841 6121 3631 88599483512 7677 870-1 931-13 1368 9893 953
Accumulated Depreciation Impairment Property Plant Equipment    10 38611 57212 504     
Creditors Due Within One Year9 0928 5088 71611 49922 638       
Increase From Depreciation Charge For Year Property Plant Equipment     1 186932     
Number Shares Allotted100100100100100       
Other Creditors    22 62712 8897 735     
Par Value Share11111       
Property Plant Equipment Gross Cost    14 91115 22715 314     
Provisions For Liabilities Charges1 3071 3661 0111 306860       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions11 4861 732 3 900        
Tangible Fixed Assets Cost Or Valuation9 65611 38811 38815 28814 911       
Tangible Fixed Assets Depreciation2 3494 5566 3348 75810 386       
Tangible Fixed Assets Depreciation Charged In Period2 3492 2071 7782 4241 628       
Tangible Fixed Assets Disposals1 830   377       
Total Additions Including From Business Combinations Property Plant Equipment     31687     
Trade Creditors Trade Payables    11657534     
Trade Debtors Trade Receivables    10 9473 2766 831     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-25
filed on: 25th, September 2023
Free Download (3 pages)

Company search