You are here: bizstats.co.uk > a-z index > T list

T.e.j. Heating (plymouth) Limited PLYMOUTH


T.e.j. Heating (plymouth) started in year 1989 as Private Limited Company with registration number 02387651. The T.e.j. Heating (plymouth) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Plymouth at Unit 14 63 Sisna Park Road. Postal code: PL6 7AE.

At present there are 3 directors in the the firm, namely Marie J., William J. and David J.. In addition one secretary - David J. - is with the company. 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 - Sarah J. who worked with the the firm until 4 October 1993.

T.e.j. Heating (plymouth) Limited Address / Contact

Office Address Unit 14 63 Sisna Park Road
Office Address2 Estover
Town Plymouth
Post code PL6 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387651
Date of Incorporation Mon, 22nd May 1989
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Marie J.

Position: Director

Appointed: 11 October 1996

William J.

Position: Director

Appointed: 07 August 1996

David J.

Position: Secretary

Appointed: 04 October 1993

David J.

Position: Director

Appointed: 23 October 1992

David B.

Position: Director

Appointed: 04 October 1993

Resigned: 26 January 2003

Sarah J.

Position: Secretary

Appointed: 23 October 1992

Resigned: 04 October 1993

Judith L.

Position: Director

Appointed: 22 May 1991

Resigned: 23 October 1992

Thomas L.

Position: Director

Appointed: 22 May 1991

Resigned: 23 October 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Marie J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Marie J.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
25-50% shares

William J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 36214 07819 787213 437356 694
Current Assets976 211880 651787 5331 328 571 
Debtors950 849866 573767 7461 115 1341 169 386
Net Assets Liabilities3 400 5223 485 5893 342 1003 358 5823 622 359
Other Debtors106 82774 68064 393172 000789 530
Property Plant Equipment171 642149 670147 364154 406162 002
Other
Accumulated Depreciation Impairment Property Plant Equipment286 053303 925321 605336 132356 107
Additions Other Than Through Business Combinations Investment Property Fair Value Model 127 06244 62950 067 
Additions Other Than Through Business Combinations Property Plant Equipment  15 37424 949 
Amounts Owed By Directors    21 761
Average Number Employees During Period2726262727
Balances Amounts Owed To Related Parties5 850    
Bank Borrowings  129 92498 106 
Bank Borrowings Overdrafts   98 10634 091
Bank Overdrafts372 357391 07189 492  
Creditors47 33223 033129 92498 1061 107 965
Decrease In Loans Owed To Related Parties Due To Loans Repaid-25 568-25 568-25 568-23 438 
Depreciation Rate Used For Property Plant Equipment    20
Disposals Decrease In Depreciation Impairment Property Plant Equipment -861 -2 605 
Disposals Investment Property Fair Value Model  -350 305-299 848 
Disposals Property Plant Equipment -4 100 -3 380 
Finance Lease Liabilities Present Value Total3 100    
Financial Commitments Other Than Capital Commitments20 09023 52423 32321 712 
Fixed Assets3 829 1983 934 2883 626 3063 383 566 
Further Item Debtors Component Total Debtors   817 240227 200
Future Minimum Lease Payments Under Non-cancellable Operating Leases   21 71220 908
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions2 9102 1031 269405 
Increase From Depreciation Charge For Year Property Plant Equipment 18 73317 68017 13219 975
Investment Property3 657 5563 784 6183 478 9423 229 1603 229 160
Investment Property Fair Value Model3 657 5563 784 6183 478 9423 229 160 
Loans Owed To Related Parties70 79747 33223 033  
Net Current Assets Liabilities-185 690-212 0109 401240 294 
Nominal Value Allotted Share Capital1 0001 0001 0001 000100
Number Shares Issued Fully Paid1 0001 0001 0001 000100
Other Creditors163 453107 760128 294321 525328 393
Other Payables Accrued Expenses18 17118 22031 55253 569 
Other Provisions Balance Sheet Subtotal   167 172186 918
Other Remaining Borrowings47 33223 03354 851  
Other Taxation Payable   41 692141 220
Par Value Share 1111
Payments To Related Parties19 50019 500   
Prepayments20 19227 29629 62527 752 
Prepayments Accrued Income   27 75218 534
Property Plant Equipment Gross Cost457 695453 595468 969490 538518 109
Provisions For Liabilities Balance Sheet Subtotal195 654213 656163 683167 172 
Recoverable Value-added Tax   67 06061 299
Taxation Social Security Payable32 12330 35727 40533 851 
Total Additions Including From Business Combinations Property Plant Equipment    27 571
Total Assets Less Current Liabilities3 643 5083 722 2783 635 7073 623 860 
Total Borrowings47 33223 033129 92498 106 
Trade Creditors Trade Payables484 943459 071442 740635 394604 261
Trade Debtors Trade Receivables12 94436 214122 96231 08251 062
Unpaid Contributions To Pension Schemes2 4073 6143 7984 279 
Useful Life Property Plant Equipment Years    50
Amount Specific Advance Or Credit Directors-18 763-28 663-28 662  
Amount Specific Advance Or Credit Made In Period Directors60 00041 60657 600  
Amount Specific Advance Or Credit Repaid In Period Directors-9 163-9 900-57 600  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements