Romney Heating Limited NEW ROMNEY


Founded in 2007, Romney Heating, classified under reg no. 06107728 is an active company. Currently registered at 151 Littlestone Road TN28 8QB, New Romney the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Simon L., appointed on 15 February 2007. In addition, a secretary was appointed - Kerry L., appointed on 30 June 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian L. who worked with the the firm until 30 June 2020.

Romney Heating Limited Address / Contact

Office Address 151 Littlestone Road
Town New Romney
Post code TN28 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06107728
Date of Incorporation Thu, 15th Feb 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Kerry L.

Position: Secretary

Appointed: 30 June 2020

Simon L.

Position: Director

Appointed: 15 February 2007

Brian L.

Position: Director

Appointed: 15 February 2007

Resigned: 30 June 2020

Brian L.

Position: Secretary

Appointed: 15 February 2007

Resigned: 30 June 2020

Paul L.

Position: Director

Appointed: 15 February 2007

Resigned: 30 November 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Simon L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brian L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Simon L.

Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian L.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or 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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 172-23 003       
Balance Sheet
Cash Bank On Hand     4 24015 70126 13915 851
Current Assets16 6367 0733 1004 6624 13810 92218 45929 79517 691
Debtors15 8866 3232 3503 9123 3885 9322 0082 9061 090
Net Assets Liabilities     -44 885-22 978-27 278-27 810
Other Debtors 1 8701 6362 7572 5382 187   
Property Plant Equipment 7 60426 94420 24015 20810 9351 5141 8661 333
Total Inventories 750750750750750750750750
Intangible Fixed Assets15 0007 500       
Stocks Inventory750750       
Tangible Fixed Assets10 0787 604       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-4 173-23 004       
Shareholder Funds-4 172-23 003       
Other
Accrued Liabilities Deferred Income     1 890400775800
Accumulated Amortisation Impairment Intangible Assets 67 50075 00075 00075 00075 00075 00075 00075 000
Accumulated Depreciation Impairment Property Plant Equipment 26 32035 25041 95446 98635 63912 76313 19013 723
Amounts Owed To Related Parties     61 965312624312
Average Number Employees During Period 222221  
Balances Amounts Owed To Related Parties 32 49968 36060 89564 43061 965   
Bank Borrowings Overdrafts 5 4591 5659 8095 732    
Corporation Tax Recoverable 1 256       
Creditors 45 18075 91281 20674 63166 74297116 9594 854
Depreciation Rate Used For Property Plant Equipment      25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 353  
Disposals Property Plant Equipment      32 297  
Fixed Assets25 07815 10426 944  10 9351 5141 8661 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 2816566 1883 438688   
Increase From Amortisation Charge For Year Intangible Assets  7 500      
Increase From Depreciation Charge For Year Property Plant Equipment  8 9306 7045 0323 614477427533
Intangible Assets 7 500       
Intangible Assets Gross Cost 75 00075 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities-27 470-38 107-72 812-76 544-70 493-55 82017 48812 83612 837
Number Shares Issued Fully Paid  111    
Other Creditors 34 52770 25068 33066 32063 855   
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      41 98041 980 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 961   
Other Disposals Property Plant Equipment     15 620   
Other Taxation Social Security Payable 1 3071 2991 2681 1321 211   
Par Value Share 1111    
Prepayments Accrued Income     2 187488496595
Property Plant Equipment Gross Cost 33 92462 19462 19462 19446 57414 27715 05615 056
Total Additions Including From Business Combinations Property Plant Equipment  28 270    779 
Total Assets Less Current Liabilities-2 392-23 003-45 868-56 304-55 285-44 88519 00214 70214 170
Trade Creditors Trade Payables 3 8872 7981 7991 4472 88725915 5603 742
Trade Debtors Trade Receivables 3 1977141 1558503 7451 5202 410495
Creditors Due Within One Year44 10645 180       
Intangible Fixed Assets Aggregate Amortisation Impairment60 00067 500       
Intangible Fixed Assets Amortisation Charged In Period 7 500       
Intangible Fixed Assets Cost Or Valuation 75 000       
Net Assets Liability Excluding Pension Asset Liability-4 172-23 003       
Number Shares Allotted 1       
Provisions For Liabilities Charges1 780        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation 33 924       
Tangible Fixed Assets Depreciation23 84626 320       
Tangible Fixed Assets Depreciation Charged In Period 2 474       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 14th Feb 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search