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

Tugwell Heating Co. Limited HORSHAM


Founded in 1974, Tugwell Heating, classified under reg no. 01178550 is an active company. Currently registered at Guildford Road RH12 3JF, Horsham the company has been in the business for 50 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has one director. Colin F., appointed on 10 September 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony T. who worked with the the firm until 20 March 2014.

Tugwell Heating Co. Limited Address / Contact

Office Address Guildford Road
Office Address2 Bucks Green,rudgwick
Town Horsham
Post code RH12 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01178550
Date of Incorporation Wed, 24th Jul 1974
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 50 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Colin F.

Position: Director

Appointed: 10 September 2019

Alfred T.

Position: Director

Appointed: 10 September 2019

Resigned: 10 May 2021

Brodia Services Limited

Position: Corporate Secretary

Appointed: 21 March 2014

Resigned: 10 September 2019

Roger B.

Position: Director

Appointed: 20 March 2014

Resigned: 10 September 2019

Timothy P.

Position: Director

Appointed: 20 March 2014

Resigned: 10 September 2019

Anthony T.

Position: Secretary

Appointed: 04 January 2002

Resigned: 20 March 2014

Anthony T.

Position: Director

Appointed: 14 September 1991

Resigned: 20 March 2014

Brodia Services Limited

Position: Corporate Secretary

Appointed: 14 September 1991

Resigned: 04 January 2002

Geoffrey D.

Position: Director

Appointed: 14 September 1991

Resigned: 20 March 2014

People with significant control

The register of PSCs that own or have control over the company consists of 8 names. As we researched, there is Cfat Ltd from Fleet, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Roger B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Timothy P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Cfat Ltd

1 Rookery House The Street, Crookham Village, Fleet, GU51 5RX, England

Legal authority Companies Act
Legal form Limited Company
Notified on 10 September 2019
Nature of control: 75,01-100% shares

Roger B.

Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Roger B.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy P.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Geoffrey D.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% shares

Geoffrey D.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% shares

Anthony T.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth97 637138 316241 700   
Balance Sheet
Cash Bank On Hand  266 618158 209381 041394 628
Current Assets436 906294 287462 992537 661499 135517 931
Debtors298 170149 563193 374376 452115 094120 303
Net Assets Liabilities   340 108431 984424 883
Other Debtors   36 431  
Property Plant Equipment  66 68559 55745 67834 061
Total Inventories  3 0003 0003 0003 000
Cash Bank In Hand135 736141 724266 618   
Stocks Inventory3 0003 0003 000   
Tangible Fixed Assets25 79024 15966 685   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve97 537138 216241 600   
Shareholder Funds97 637138 316241 700   
Other
Accrued Liabilities Deferred Income  3 7394 0685 9385 850
Accumulated Depreciation Impairment Property Plant Equipment  78 68198 00599 658102 067
Additions Other Than Through Business Combinations Property Plant Equipment   12 1963 392 
Average Number Employees During Period    1110
Corporation Tax Payable  31 65737 24737 96014 838
Creditors  222 96530 000106 584122 483
Current Tax For Period  31 65737 247  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  9 130-2 057  
Increase From Depreciation Charge For Year Property Plant Equipment   19 32414 55010 745
Net Current Assets Liabilities174 671194 031240 019319 498392 551395 448
Number Shares Issued Fully Paid    100 
Other Creditors  54 00030 0008 1468 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 8978 336
Other Disposals Property Plant Equipment    15 6189 208
Other Taxation Social Security Payable  23 4026 84112 08520 295
Par Value Share 1111 
Prepayments Accrued Income  189 451338 857114 350120 303
Property Plant Equipment Gross Cost  145 366157 562145 336136 128
Provisions For Liabilities Balance Sheet Subtotal   8 9476 2454 626
Remaining Financial Commitments    35 00025 000
Taxation Including Deferred Taxation Balance Sheet Subtotal  11 0048 947  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  40 78735 190  
Total Assets Less Current Liabilities200 461218 190306 704379 055438 229429 509
Trade Creditors Trade Payables  149 209161 26542 45572 804
Trade Debtors Trade Receivables  3 9231 164744 
Creditors Due After One Year100 00078 00054 000   
Creditors Due Within One Year262 235100 256222 973   
Number Shares Allotted 100100   
Provisions For Liabilities Charges2 8241 87411 004   
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements