Watertight Plumbing & Heating Supplies Limited CAMBRIDGESHIRE


Watertight Plumbing & Heating Supplies started in year 2002 as Private Limited Company with registration number 04387889. The Watertight Plumbing & Heating Supplies company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridgeshire at Unit 7 Bramley Road. Postal code: PE27 3WS.

At the moment there are 3 directors in the the company, namely Neal A., Bradley F. and Steven R.. In addition one secretary - Neal A. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Watertight Plumbing & Heating Supplies Limited Address / Contact

Office Address Unit 7 Bramley Road
Office Address2 St Ives
Town Cambridgeshire
Post code PE27 3WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387889
Date of Incorporation Wed, 6th Mar 2002
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Neal A.

Position: Director

Appointed: 06 March 2002

Neal A.

Position: Secretary

Appointed: 06 March 2002

Bradley F.

Position: Director

Appointed: 06 March 2002

Steven R.

Position: Director

Appointed: 06 March 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Steven R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bradley F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neal A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bradley F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neal A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand120 680145 097107 741100 169438 826483 005411 637239 007
Current Assets609 662619 047648 562572 179803 867922 152953 662752 100
Debtors301 689310 518403 665347 947249 060296 250326 526321 389
Net Assets Liabilities198 829204 411313 773416 555522 643454 610541 668564 278
Other Debtors62 37256 28069 97170 09655 60740 91049 76444 874
Property Plant Equipment294 587373 917388 209387 077240 709163 283193 138154 616
Total Inventories187 293163 432137 156124 063115 981142 897215 499191 704
Other
Accumulated Amortisation Impairment Intangible Assets240 000240 000240 000240 000240 000240 000  
Accumulated Depreciation Impairment Property Plant Equipment168 986218 394250 743250 925210 852188 895184 382210 319
Additions Other Than Through Business Combinations Property Plant Equipment 138 08272 71069 07842 2528 08859 0303 323
Average Number Employees During Period1513121513131111
Bank Borrowings46 776113 24790 49047 89937 442   
Bank Overdrafts16 40926 56722 96110 492141 98942 249  
Corporation Tax Payable27 10741 136      
Creditors576 770638 989586 486456 247441 895627 492596 568334 388
Finance Lease Liabilities Present Value Total25 49617 35619 3144 3279 855   
Fixed Assets294 687374 017388 309387 177240 809163 383193 238154 716
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 08021 28716 89011 71550 23837 56026 84346 790
Increase From Depreciation Charge For Year Property Plant Equipment 55 26951 35351 72451 62933 11521 55926 193
Intangible Assets Gross Cost240 000240 000240 000240 000240 000240 000  
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities32 892-19 94262 076115 932361 972294 660357 094417 712
Other Creditors35 86476 91828 17118 87310 61968 283132 1777 421
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 86119 00451 54291 70255 07226 072256
Other Disposals Property Plant Equipment 13 99626 02171 462228 112107 14936 954384
Other Investments Other Than Loans100100100100100100100100
Other Taxation Social Security Payable21 97332 688      
Property Plant Equipment Gross Cost463 573592 311638 952638 002451 561352 178377 520364 935
Provisions For Liabilities Balance Sheet Subtotal24 12015 01319 86921 38417 5973 4338 6648 150
Taxation Social Security Payable 73 82482 11491 39383 318113 125101 19289 797
Total Assets Less Current Liabilities327 579354 075450 385503 109602 781458 043550 332572 428
Total Increase Decrease From Revaluations Property Plant Equipment 4 652-481 434-581-3223 266-15 524
Trade Creditors Trade Payables449 921444 324433 926331 162196 114403 835363 199237 170
Trade Debtors Trade Receivables239 317254 238333 694277 851193 453255 340276 762276 515
Amount Specific Advance Or Credit Directors6 7433 9436 2436 543-369   
Amount Specific Advance Or Credit Made In Period Directors 37 10036 60039 10037 950   
Amount Specific Advance Or Credit Repaid In Period Directors 39 90034 30038 80044 862   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements