Specialist Thermal Supplies Limited MERSEYSIDE


Specialist Thermal Supplies started in year 2007 as Private Limited Company with registration number 06456223. The Specialist Thermal Supplies company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Merseyside at 1 Abbots Quay, Monks Ferry. Postal code: CH41 5LH.

At the moment there are 3 directors in the the firm, namely Karen T., Paul H. and Simon T.. In addition one secretary - Simon T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David O. who worked with the the firm until 31 March 2008.

This company operates within the WA7 3FY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1080369 . It is located at Spiral House, Aston Lane South, Runcorn with a total of 3 cars.

Specialist Thermal Supplies Limited Address / Contact

Office Address 1 Abbots Quay, Monks Ferry
Office Address2 Birkenhead
Town Merseyside
Post code CH41 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06456223
Date of Incorporation Tue, 18th Dec 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Karen T.

Position: Director

Appointed: 05 March 2020

Paul H.

Position: Director

Appointed: 01 April 2018

Simon T.

Position: Director

Appointed: 31 March 2008

Simon T.

Position: Secretary

Appointed: 31 March 2008

John M.

Position: Director

Appointed: 18 December 2007

Resigned: 07 November 2008

David O.

Position: Director

Appointed: 18 December 2007

Resigned: 07 November 2008

Simon T.

Position: Director

Appointed: 18 December 2007

Resigned: 07 January 2008

Colin H.

Position: Director

Appointed: 18 December 2007

Resigned: 07 November 2008

David O.

Position: Secretary

Appointed: 18 December 2007

Resigned: 31 March 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Simon T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon T.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 080112 037       
Balance Sheet
Cash Bank In Hand41 10575 005       
Cash Bank On Hand 75 005133 799266 047119 942167 661219 528311 262276 401
Current Assets512 974599 509595 835769 559519 838534 127675 190704 679911 774
Debtors419 559470 184377 390420 467275 729277 334359 368279 037536 767
Other Debtors 115 017110 13542 62335 05979 90177 23346 40960 305
Property Plant Equipment 3 2374 5954 3234 0123 78527 43620 92915 801
Stocks Inventory52 31054 320       
Tangible Fixed Assets3 8563 237       
Total Inventories 54 32084 64683 045124 16789 13296 294114 38098 606
Net Assets Liabilities     185 746176 642137 92465 220
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve980111 937       
Shareholder Funds1 080112 037       
Other
Amount Specific Advance Or Credit Directors2 80029 1501 65212 623     
Amount Specific Advance Or Credit Made In Period Directors 29 1501 65212 623     
Amount Specific Advance Or Credit Repaid In Period Directors 2 80029 1501 65212 623    
Accumulated Depreciation Impairment Property Plant Equipment 12 77213 34613 76914 08014 30716 96423 76928 897
Administrative Expenses206 249        
Average Number Employees During Period  4444445
Cost Sales1 425 456        
Creditors 490 709486 252607 985439 750352 16649 99936 66726 667
Creditors Due Within One Year515 750490 709       
Debtors Due Within One Year419 559470 184       
Depreciation Tangible Fixed Assets Expense906742       
Gross Profit Loss292 794        
Increase From Depreciation Charge For Year Property Plant Equipment  5744233112272 6576 8055 128
Interest Payable Similar Charges13 184        
Net Current Assets Liabilities-2 776108 800109 583161 57480 088181 961199 205153 66276 086
Number Shares Allotted 10       
Number Shares Issued Fully Paid  1111111
Operating Profit Loss86 545        
Other Creditors 223 895188 896241 425248 125190 210239 121275 981482 694
Other Creditors Due Within One Year249 599223 895       
Other Interest Receivable Similar Income18        
Other Taxation Social Security Payable 71 91974 36271 87140 44261 33888 32668 61361 718
Par Value Share 11111111
Profit Loss For Period53 058        
Profit Loss On Ordinary Activities Before Tax73 379        
Property Plant Equipment Gross Cost 16 00917 94118 09218 09218 09244 40044 698 
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 123       
Tangible Fixed Assets Cost Or Valuation15 88616 009       
Tangible Fixed Assets Depreciation12 03012 772       
Tangible Fixed Assets Depreciation Charged In Period 465       
Taxation Social Security Due Within One Year44 72571 919       
Tax On Profit Or Loss On Ordinary Activities20 321        
Total Additions Including From Business Combinations Property Plant Equipment  1 932151  27 566298 
Total Assets Less Current Liabilities1 080112 037114 178165 89784 100185 746226 641174 59191 887
Trade Creditors Trade Payables 194 895222 994294 689151 183100 618148 538196 423281 276
Trade Creditors Within One Year221 426194 895       
Trade Debtors Trade Receivables 355 167267 255377 844240 670197 433282 135232 628476 462
Turnover Gross Operating Revenue1 718 250        
U K Current Corporation Tax20 321        
Advances Credits Directors2 80029 150       
Advances Credits Made In Period Directors2 800        
Advances Credits Repaid In Period Directors27 092        
Bank Borrowings Overdrafts      49 99936 66726 667
Director Remuneration7 8789 887       
Disposals Property Plant Equipment      1 258  
Dividends Paid       104 404110 875
Profit Loss       65 68638 171

Transport Operator Data

Spiral House
Address Aston Lane South , Whitehouse Ind Estate
City Runcorn
Post code WA7 3FY
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 13th February 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements