Carbin Heating Limited SOMERSET


Carbin Heating started in year 2002 as Private Limited Company with registration number 04582630. The Carbin Heating company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Somerset at 1 Cornhill. Postal code: TA19 0AD. Since June 29, 2020 Carbin Heating Limited is no longer carrying the name Richard Carbin.

At present there are 4 directors in the the company, namely Stephanie C., Mary C. and Joe C. and others. In addition one secretary - Joe C. - is with the firm. As of 26 April 2024, there was 1 ex director - Mary C.. There were no ex secretaries.

Carbin Heating Limited Address / Contact

Office Address 1 Cornhill
Office Address2 Ilminster
Town Somerset
Post code TA19 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04582630
Date of Incorporation Wed, 6th Nov 2002
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Stephanie C.

Position: Director

Appointed: 01 November 2019

Mary C.

Position: Director

Appointed: 01 November 2019

Joe C.

Position: Director

Appointed: 18 August 2010

Richard C.

Position: Director

Appointed: 06 November 2002

Joe C.

Position: Secretary

Appointed: 06 November 2002

Mary C.

Position: Director

Appointed: 06 November 2002

Resigned: 14 June 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Joe C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard C. This PSC owns 25-50% shares and has 25-50% voting rights.

Joe C.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Richard Carbin June 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth91 341124 934127 816       
Balance Sheet
Cash Bank On Hand  159 421144 198137 601126 278134 946237 921231 565309 227
Current Assets123 195175 283225 421242 331255 914213 808256 417318 566311 666390 176
Debtors71 69988 70246 80077 01369 36046 03076 47134 29518 10137 949
Net Assets Liabilities  127 816155 867163 364182 426203 126193 280152 362197 409
Other Debtors   7431 9743 8269 891   
Property Plant Equipment  51 89141 51372 92889 581100 813101 03386 54785 833
Total Inventories  19 20021 12048 95341 50045 00046 35062 00043 000
Cash Bank In Hand42 74675 556159 421       
Net Assets Liabilities Including Pension Asset Liability91 341124 934127 816       
Stocks Inventory8 75011 02519 200       
Tangible Fixed Assets46 59655 25651 891       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve91 241124 834127 716       
Shareholder Funds91 341124 934127 816       
Other
Accumulated Amortisation Impairment Intangible Assets  29 25029 25029 25029 25029 25029 25029 25029 250
Accumulated Depreciation Impairment Property Plant Equipment  55 27465 65278 46874 56481 04179 29095 51286 102
Additions Other Than Through Business Combinations Property Plant Equipment     42 296 42 9681 73620 489
Amounts Owed To Related Parties  1 5691 273      
Average Number Employees During Period  1111111112121111
Creditors  2 081120 920153 08011 5068 73043 33334 84035 053
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -20 882 -21 596 -25 452
Disposals Property Plant Equipment     -29 547 -44 499 -30 613
Finance Lease Liabilities Present Value Total  2 0812 396 11 506    
Increase From Depreciation Charge For Year Property Plant Equipment   10 378 16 978 19 84516 22216 042
Intangible Assets Gross Cost  29 25029 25029 25029 25029 25029 25029 25029 250
Net Current Assets Liabilities55 27876 13678 006121 411102 834119 580128 181160 890122 292168 087
Other Creditors  22 35730 91015 30120 75821 19929 8524 06617 026
Other Inventories  19 20021 12048 95341 50045 00046 35062 00043 000
Other Remaining Borrowings       43 33334 84024 931
Property Plant Equipment Gross Cost  107 165107 165151 396164 145181 854180 323182 059171 935
Provisions For Liabilities Balance Sheet Subtotal   7 05712 39815 22917 13825 31021 63721 458
Taxation Social Security Payable  18 55721 54221 73921 59023 24819 56740 11045 813
Total Assets Less Current Liabilities101 874131 392129 897162 924175 762209 161228 994261 923208 839253 920
Total Borrowings  2 0812 396 11 5068 73043 33334 84035 053
Trade Creditors Trade Payables  99 92964 799116 04044 61372 67397 351135 551145 211
Trade Debtors Trade Receivables  46 80076 27067 38642 20466 58034 29518 10137 949
Amount Specific Advance Or Credit Directors  -294743-9984454 608-1 684  
Amount Specific Advance Or Credit Made In Period Directors  481 0372751 4434 1633 708  
Amount Specific Advance Or Credit Repaid In Period Directors  -294    -10 000  
Creditors Due After One Year10 5336 4582 081       
Creditors Due Within One Year67 91799 147147 415       
Fixed Assets46 59655 25651 891       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 90 Herne Rise Ilminster Somerset TA19 0HL. Change occurred on December 19, 2023. Company's previous address: 1 Cornhill Ilminster Somerset TA19 0AD.
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements