You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Core Electrical Limited DERBY


Founded in 2007, 2 Core Electrical, classified under reg no. 06412263 is an active company. Currently registered at 65 Valley Road DE21 6QU, Derby the company has been in the business for 17 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Stephen C., appointed on 30 October 2007. In addition, a secretary was appointed - Stephen C., appointed on 30 October 2007. As of 27 April 2024, there was 1 ex director - Royston M.. There were no ex secretaries.

2 Core Electrical Limited Address / Contact

Office Address 65 Valley Road
Office Address2 Chaddesden
Town Derby
Post code DE21 6QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06412263
Date of Incorporation Tue, 30th Oct 2007
Industry Electrical installation
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Stephen C.

Position: Director

Appointed: 30 October 2007

Stephen C.

Position: Secretary

Appointed: 30 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2007

Resigned: 30 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2007

Resigned: 30 October 2007

Royston M.

Position: Director

Appointed: 30 October 2007

Resigned: 15 September 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Stephen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Royston M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

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

Royston M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth6002348740678       
Balance Sheet
Cash Bank In Hand75   706       
Current Assets14 96814 12111 96814 74810 78612 92110 4826 8569 94514 94421 4089 733
Debtors14 59313 8219 56813 9389 775       
Intangible Fixed Assets533133          
Net Assets Liabilities    781 169516162688-1766 41126
Net Assets Liabilities Including Pension Asset Liability6002348740678       
Stocks Inventory3003002 400810305       
Tangible Fixed Assets6 5396 1774 2112 380265       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve5982328540476       
Shareholder Funds6002348740678       
Other
Amount Specific Advance Or Credit Directors   3 3243 2805 9993 8251 5613 2652 7432 1992 878
Amount Specific Advance Or Credit Made In Period Directors     2 7191 55317 6001 835  615
Amount Specific Advance Or Credit Repaid In Period Directors    441 1692 17419 864 5225442 199
Accrued Liabilities Not Expressed Within Creditors Subtotal    7827692834774729161 409779
Average Number Employees During Period     2222 22
Creditors    10 19111 0479 7497 4979 7934652827 228
Creditors Due After One Year3 3151 586          
Creditors Due Within One Year16 81717 37615 25016 24610 973       
Fixed Assets7 0726 3104 2112 3802656471 2319581 552972304
Intangible Fixed Assets Aggregate Amortisation Impairment1 4671 8672 000         
Intangible Fixed Assets Amortisation Charged In Period 400133         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   2 000        
Intangible Fixed Assets Cost Or Valuation2 0002 0002 000         
Intangible Fixed Assets Disposals   2 000        
Net Current Assets Liabilities-1 849-3 255-3 282-1 4985951 874792-592202-3477 1307 729
Number Shares Allotted 2222       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      594950433620 
Provisions For Liabilities Charges1 3081 235842476        
Secured Debts 11 8037 5709 361        
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 1 64250162        
Tangible Fixed Assets Cost Or Valuation7 7658 6568 5458 7077 754       
Tangible Fixed Assets Depreciation1 2262 4794 3346 3277 489       
Tangible Fixed Assets Depreciation Charged In Period 1 9731 9931 9931 669       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 720138 507       
Tangible Fixed Assets Disposals 751161 953       
Total Assets Less Current Liabilities5 2233 055929882781 9387996391 1601 2058 1028 033
Advances Credits Directors 10 6525 418 6 722       
Advances Credits Made In Period Directors 34 870  35 354       
Advances Credits Repaid In Period Directors 34 4215 233 39 242       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 30th September 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search

Advertisements