Backer Electric Company Limited ROTHERHAM


Backer Electric Company started in year 1947 as Private Limited Company with registration number 00432388. The Backer Electric Company company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Rotherham at Eastwood Trading Estate. Postal code: S65 1TE.

The company has one director. Ivor J., appointed on 7 April 1992. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Backer Electric Company Limited Address / Contact

Office Address Eastwood Trading Estate
Office Address2 Fitzwilliam Road
Town Rotherham
Post code S65 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00432388
Date of Incorporation Tue, 1st Apr 1947
Industry Manufacture of other technical ceramic products
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Ivor J.

Position: Director

Appointed: 07 April 1992

Philip L.

Position: Director

Appointed: 01 April 2011

Resigned: 28 June 2019

Paul D.

Position: Director

Appointed: 01 August 2009

Resigned: 01 December 2023

Sharon P.

Position: Secretary

Appointed: 10 August 2004

Resigned: 08 December 2023

Mark P.

Position: Director

Appointed: 10 August 2004

Resigned: 08 December 2023

Christopher B.

Position: Secretary

Appointed: 29 March 2002

Resigned: 27 August 2004

Terrence I.

Position: Secretary

Appointed: 23 August 1994

Resigned: 29 March 2002

Brian H.

Position: Director

Appointed: 15 August 1992

Resigned: 17 November 2003

Terrence I.

Position: Director

Appointed: 15 August 1992

Resigned: 29 March 2002

Philip C.

Position: Director

Appointed: 07 April 1992

Resigned: 06 August 2009

George F.

Position: Director

Appointed: 07 April 1992

Resigned: 31 August 1996

Glenys N.

Position: Secretary

Appointed: 07 April 1992

Resigned: 23 August 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Laxsound Limited from Rotherham, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laxsound Limited

Eastwood Trading Estate Fitzwilliam Road, Rotherham, South Yorkshire, S65 1TF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 02318394
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-31
Net Worth3 839 8904 071 4794 281 110
Balance Sheet
Cash Bank In Hand3 8704 20390 323
Current Assets4 564 7084 752 1294 982 185
Debtors4 183 2994 260 5994 476 990
Net Assets Liabilities Including Pension Asset Liability3 839 8904 071 4794 281 110
Stocks Inventory377 539487 327414 872
Tangible Fixed Assets736 166729 4951 212 519
Reserves/Capital
Called Up Share Capital605 284605 284605 284
Profit Loss Account Reserve2 836 6993 079 7353 300 813
Shareholder Funds3 839 8904 071 4794 281 110
Other
Creditors Due After One Year18 3369 840995 419
Creditors Due Within One Year1 523 9441 481 601987 771
Debtors Due After One Year-3 524 534-3 777 973-3 971 498
Fixed Assets817 462810 7911 289 115
Investments Fixed Assets81 29681 29676 596
Net Current Assets Liabilities3 040 7643 270 5283 994 414
Number Shares Allotted 550 258550 258
Par Value Share 01
Percentage Subsidiary Held By Direct Holdings 100100
Provisions For Liabilities Charges  7 000
Revaluation Reserve393 032381 585370 138
Secured Debts402 673377 2691 356 992
Share Capital Allotted Called Up Paid550 258550 258550 258
Share Premium Account4 8754 8754 875
Tangible Fixed Assets Additions 30 192533 567
Tangible Fixed Assets Cost Or Valuation3 333 4273 358 6193 892 186
Tangible Fixed Assets Depreciation2 597 2612 629 1242 679 667
Tangible Fixed Assets Depreciation Charged In Period 36 86350 543
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 000 
Tangible Fixed Assets Disposals 5 000 
Total Assets Less Current Liabilities3 858 2264 081 3195 283 529

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements