Electra Technology Limited TONBRIDGE


Electra Technology started in year 1996 as Private Limited Company with registration number 03181368. The Electra Technology company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tonbridge at Roughway Mill. Postal code: TN11 9SG.

Currently there are 5 directors in the the company, namely John H., Wendy H. and Shaun T. and others. In addition one secretary - Susan L. - is with the firm. Currently 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.

Electra Technology Limited Address / Contact

Office Address Roughway Mill
Office Address2 Dunks Green
Town Tonbridge
Post code TN11 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181368
Date of Incorporation Wed, 27th Mar 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Susan L.

Position: Secretary

Appointed: 01 May 2011

John H.

Position: Director

Appointed: 01 May 2011

Wendy H.

Position: Director

Appointed: 01 May 2011

Shaun T.

Position: Director

Appointed: 15 April 2004

Edward H.

Position: Director

Appointed: 16 June 2003

Christopher W.

Position: Director

Appointed: 27 March 1996

Wendy H.

Position: Secretary

Appointed: 22 November 2005

Resigned: 01 May 2011

Rufus H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 22 November 2005

David P.

Position: Director

Appointed: 31 March 1998

Resigned: 31 January 2005

Alan K.

Position: Secretary

Appointed: 30 April 1997

Resigned: 31 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1996

Resigned: 27 March 1996

Michelle P.

Position: Secretary

Appointed: 27 March 1996

Resigned: 30 April 1997

Wendy H.

Position: Director

Appointed: 27 March 1996

Resigned: 31 March 1998

Edward H.

Position: Director

Appointed: 27 March 1996

Resigned: 31 March 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 1996

Resigned: 27 March 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Electra Holdings Limited from Tonbridge, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Electra Holdings Limited

Roughway Mill Dunks Green, Tonbridge, TN11 9SG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10569271711 6821 560
Current Assets253 59577 943119 840177 687256 676144 324
Debtors253 49077 874119 813177 516254 994142 764
Net Assets Liabilities162 512229 861269 562314 392362 866390 425
Property Plant Equipment207 327216 418239 966228 419214 998373 078
Other
Accumulated Amortisation Impairment Intangible Assets296 619321 201322 129323 056323 984324 912
Accumulated Depreciation Impairment Property Plant Equipment800 770843 159891 986947 694912 601991 862
Creditors311 98753 49550 51352 86369 81458 266
Fixed Assets236 548221 057243 677231 203216 854374 006
Increase From Amortisation Charge For Year Intangible Assets 24 582928927928928
Increase From Depreciation Charge For Year Property Plant Equipment 42 38948 82755 70853 38179 261
Intangible Assets29 2214 6393 7112 7841 856928
Intangible Assets Gross Cost325 840325 840325 840325 840325 840 
Net Current Assets Liabilities-58 39224 44869 327124 824186 86286 058
Property Plant Equipment Gross Cost1 008 0971 059 5771 131 9521 176 1131 127 5991 364 940
Provisions For Liabilities Balance Sheet Subtotal15 64415 64443 44241 63540 85069 639
Total Additions Including From Business Combinations Property Plant Equipment 51 48072 37544 16140 958237 341
Total Assets Less Current Liabilities178 156245 505313 004356 027403 716460 064
Disposals Decrease In Depreciation Impairment Property Plant Equipment    88 474 
Disposals Property Plant Equipment    89 472 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
Free Download (7 pages)

Company search

Advertisements