Reliable Local Plumber Ltd MEOPHAM


Reliable Local Plumber started in year 2010 as Private Limited Company with registration number 07211642. The Reliable Local Plumber company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in Meopham at Highfield House White Horse Road. Postal code: DA13 0UF.

Reliable Local Plumber Ltd Address / Contact

Office Address Highfield House White Horse Road
Office Address2 Holly Hill
Town Meopham
Post code DA13 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07211642
Date of Incorporation Thu, 1st Apr 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th Feb 2023 (2023-02-25)
Last confirmation statement dated Fri, 11th Feb 2022

Company staff

Craig T.

Position: Director

Appointed: 01 January 2022

Kim O.

Position: Director

Appointed: 01 January 2022

Resigned: 25 July 2022

Yomtov J.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2010

Edward P.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Craig T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kim O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Edward P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Craig T.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kim O.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edward P.

Notified on 31 March 2017
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312021-12-31
Balance Sheet
Cash Bank On Hand11 10413 34626 00736 54034 77945 812
Current Assets14 56618 20129 20538 09145 58772 153
Debtors3 2124 8552 9481 15110 00825 719
Net Assets Liabilities   19 80522 05720 482
Other Debtors799   341 
Property Plant Equipment8 1266 1684 6897 78110 41710 820
Total Inventories250 250400800622
Other
Accrued Liabilities Deferred Income   1 6801 5002 227
Accumulated Depreciation Impairment Property Plant Equipment6 2468 2049 6834 0877 7717 917
Additions Other Than Through Business Combinations Property Plant Equipment   9 7737 950549
Average Number Employees During Period  11 4
Bank Borrowings Overdrafts    16 00014 963
Corporation Tax Payable4 3486 1218 3826 5614 6245 073
Creditors6 29922 91232 15026 06716 00014 963
Dividends Paid On Shares Final  34 00013 00020 100 
Dividends Paid On Shares Interim     23 607
Increase From Depreciation Charge For Year Property Plant Equipment 1 9581 4792 5224 091146
Net Current Assets Liabilities8 267-4 711-2 94512 02427 64024 625
Number Shares Issued Fully Paid 1    
Other Creditors1 95116 79123 76817 82611 08022 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 119407 
Other Disposals Property Plant Equipment   12 2781 629 
Other Taxation Social Security Payable    60213 707
Par Value Share 1    
Prepayments Accrued Income    208962
Property Plant Equipment Gross Cost14 37214 37214 37211 86718 18818 737
Total Assets Less Current Liabilities16 3931 4571 74419 80538 05735 445
Trade Creditors Trade Payables    1414 460
Trade Debtors Trade Receivables2 4134 8552 9481 1519 45924 757

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
Free Download (1 page)

Company search