Turnpike Plumbing And Heating Limited FAREHAM


Founded in 1985, Turnpike Plumbing And Heating, classified under reg no. 01905768 is an active company. Currently registered at The Sidings Mayles Lane PO17 5LZ, Fareham the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Beverly C. and Peter C.. In addition one secretary - Beverley C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter C. who worked with the the company until 19 April 2004.

Turnpike Plumbing And Heating Limited Address / Contact

Office Address The Sidings Mayles Lane
Office Address2 Knowle
Town Fareham
Post code PO17 5LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905768
Date of Incorporation Wed, 17th Apr 1985
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Beverly C.

Position: Director

Appointed: 01 April 2012

Beverley C.

Position: Secretary

Appointed: 19 April 2004

Peter C.

Position: Director

Appointed: 19 June 1991

Peter C.

Position: Secretary

Appointed: 30 June 2003

Resigned: 19 April 2004

Barbara W.

Position: Director

Appointed: 19 June 1991

Resigned: 30 June 2003

Dave W.

Position: Director

Appointed: 19 June 1991

Resigned: 19 April 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Peter C. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Beverly C. This PSC owns 25-50% shares.

Peter C.

Notified on 19 June 2017
Nature of control: 50,01-75% shares

Beverly C.

Notified on 19 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    79 63884 587583258 423417 776325 077128 031110 873
Current Assets769 284 1 065 0091 065 009856 1621 218 123799 6941 481 5931 509 5541 461 3021 383 0531 320 694
Debtors684 417 885 857885 857740 7551 089 804774 8531 213 6201 074 8741 109 3701 243 4781 198 552
Net Assets Liabilities    61 62862 079-82 148219 649571 515577 010447 066246 884
Other Debtors    63 83861 83529 82754 41358 46369 66363 98269 595
Property Plant Equipment    136 110110 77478 36777 094126 076143 29783 54240 517
Total Inventories    35 76943 73224 2589 55016 90426 85511 54411 269
Cash Bank In Hand55 421 142 710142 71079 638       
Net Assets Liabilities Including Pension Asset Liability80 314 73 01873 01861 628       
Stocks Inventory29 446 36 44236 44235 769       
Tangible Fixed Assets108 473108 473106 901106 901136 110       
Reserves/Capital
Called Up Share Capital59 490 59 49059 49059 490       
Profit Loss Account Reserve20 314 13 01813 0181 628       
Other
Accumulated Depreciation Impairment Property Plant Equipment    245 779215 727269 669282 443309 656340 424326 410366 730
Additions Other Than Through Business Combinations Property Plant Equipment     36 36621 53554 465101 00767 27011695
Average Number Employees During Period    4545454545454545
Bank Overdrafts      9 392     
Corporation Tax Payable    7 01113 342 62 453    
Creditors    897 6691 256 908956 1651 326 2651 056 0131 027 5891 019 5291 114 327
Finance Lease Liabilities Present Value Total    30 37223 17917 08314 69317 6103 445  
Increase From Depreciation Charge For Year Property Plant Equipment     61 05453 94248 57750 23049 89453 99043 070
Net Current Assets Liabilities-21 704 -20 507-20 507-41 507-38 785-156 471155 328453 541433 713363 524206 367
Other Creditors    90 52139 07640 23040 29165 61559 39811 44440 562
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     91 106 35 80323 01719 12668 0042 750
Other Disposals Property Plant Equipment     91 754 42 96424 81219 28173 8852 800
Other Taxation Social Security Payable    59 08361 212135 62471 004    
Property Plant Equipment Gross Cost    381 889326 501348 036359 537435 732483 721409 952407 247
Taxation Social Security Payable       133 457143 84062 70648 98047 390
Total Assets Less Current Liabilities86 769 86 39486 39494 60371 989-78 104232 422579 617577 010  
Trade Creditors Trade Payables    576 127960 687533 723823 569477 282612 131661 723738 292
Trade Debtors Trade Receivables    83 56152 89123 54611 1329 91836 88024 28019 752
Capital Employed80 314 73 01873 01861 628       
Capital Redemption Reserve510 510510510       
Creditors Due After One Year6 455 13 37613 37632 975       
Creditors Due Within One Year790 988 1 085 5161 085 516897 669       
Number Shares Allotted   59 49059 490       
Par Value Share   11       
Share Capital Allotted Called Up Paid59 490 59 49059 49059 490       
Tangible Fixed Assets Additions   40 74299 858       
Tangible Fixed Assets Cost Or Valuation 279 339 320 081381 889       
Tangible Fixed Assets Depreciation 170 866 213 180245 779       
Tangible Fixed Assets Depreciation Charged In Period   42 31456 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    23 581       
Tangible Fixed Assets Disposals    38 050       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements