Electracentre Distribution Limited ILKESTON


Electracentre Distribution started in year 1991 as Private Limited Company with registration number 02627422. The Electracentre Distribution company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Ilkeston at Awebb House 2 Kensington Works. Postal code: DE7 4BR. Since 2005-05-24 Electracentre Distribution Limited is no longer carrying the name Awebb Central Distribution.

The company has 2 directors, namely Matthew B., Liam H.. Of them, Liam H. has been with the company the longest, being appointed on 9 September 2020 and Matthew B. has been with the company for the least time - from 3 August 2023. 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.

Electracentre Distribution Limited Address / Contact

Office Address Awebb House 2 Kensington Works
Office Address2 Hallam Fields Road
Town Ilkeston
Post code DE7 4BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627422
Date of Incorporation Mon, 8th Jul 1991
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Matthew B.

Position: Director

Appointed: 03 August 2023

Liam H.

Position: Director

Appointed: 09 September 2020

Matthew E.

Position: Director

Appointed: 14 December 2011

Resigned: 25 June 2013

Simon G.

Position: Director

Appointed: 11 May 2010

Resigned: 14 December 2020

Simon G.

Position: Secretary

Appointed: 10 May 2010

Resigned: 14 December 2020

Matthew E.

Position: Secretary

Appointed: 29 April 2009

Resigned: 10 May 2010

Dennis B.

Position: Director

Appointed: 17 January 2008

Resigned: 26 October 2012

Matthew E.

Position: Director

Appointed: 17 January 2008

Resigned: 10 May 2010

Andrew J.

Position: Director

Appointed: 14 October 2005

Resigned: 09 July 2008

Kenneth S.

Position: Secretary

Appointed: 14 October 2005

Resigned: 23 January 2008

Kenneth S.

Position: Director

Appointed: 05 October 2002

Resigned: 17 January 2008

Mark B.

Position: Director

Appointed: 06 October 2001

Resigned: 31 March 2005

Brian H.

Position: Director

Appointed: 01 May 2001

Resigned: 05 October 2002

Dean H.

Position: Director

Appointed: 11 November 1999

Resigned: 31 August 2001

Geoffrey D.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 2000

Keith C.

Position: Director

Appointed: 04 July 1994

Resigned: 30 April 1995

Gail M.

Position: Secretary

Appointed: 07 June 1994

Resigned: 14 October 2005

John H.

Position: Secretary

Appointed: 05 February 1994

Resigned: 07 June 1994

Francis H.

Position: Secretary

Appointed: 16 December 1993

Resigned: 04 February 1994

Eric W.

Position: Director

Appointed: 08 July 1992

Resigned: 18 September 1993

James L.

Position: Director

Appointed: 08 July 1992

Resigned: 25 May 1994

John H.

Position: Director

Appointed: 08 July 1992

Resigned: 01 July 2002

Richard L.

Position: Director

Appointed: 08 July 1992

Resigned: 15 December 1993

Francis H.

Position: Director

Appointed: 08 July 1992

Resigned: 04 February 1994

John M.

Position: Director

Appointed: 08 July 1992

Resigned: 15 December 1993

Company previous names

Awebb Central Distribution May 24, 2005
Awebb Specified Products May 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand247 230438 715478 656417 510497 987421 6761 124 121754 011
Current Assets1 212 6331 469 4941 647 3121 732 7261 943 8623 235 5454 350 0224 052 676
Debtors512 199528 093538 072682 288835 8632 040 9212 113 5752 260 164
Other Debtors   17 236295 169840 049761 392802 828
Property Plant Equipment227 706229 734226 900222 228219 101230 021243 108238 450
Total Inventories453 204502 686630 584632 928610 012772 9481 112 3261 038 501
Other
Audit Fees Expenses   6 7506 7505 8506 900 
Accrued Liabilities Deferred Income 37 79444 829     
Accumulated Depreciation Impairment Property Plant Equipment74 83980 57487 20793 61299 146105 67132 46339 846
Additions Other Than Through Business Combinations Property Plant Equipment  3 799     
Amounts Owed To Group Undertakings      650 000150 001
Average Number Employees During Period1099910111110
Corporation Tax Payable36 88142 46747 29642 43750 876123 904125 089 
Creditors441 028525 985501 968405 531399 8021 381 0602 000 3411 366 422
Finished Goods Goods For Resale 502 686630 584     
Fixed Assets     230 021284 232257 737
Increase From Depreciation Charge For Year Property Plant Equipment 5 7356 6336 4055 534 9 4037 383
Intangible Assets      41 12419 287
Intangible Assets Gross Cost      41 12425 716
Net Current Assets Liabilities771 605943 5091 145 3441 327 1951 544 0601 854 4852 349 6812 686 254
Number Shares Issued Fully Paid 747580    
Other Creditors   47 686150 923207 947103 97435 617
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      82 611 
Other Disposals Property Plant Equipment      85 804 
Other Taxation Social Security Payable22 59435 57619 31541 870  125 08983 000
Par Value Share 111    
Prepayments Accrued Income 15 40516 491     
Property Plant Equipment Gross Cost302 545310 308314 107315 840318 247335 692275 571278 296
Total Additions Including From Business Combinations Property Plant Equipment 7 763 1 7332 407 5 6832 725
Total Assets Less Current Liabilities999 3111 173 2431 372 2441 549 4231 763 1612 084 5062 633 9132 943 991
Total Increase Decrease From Revaluations Property Plant Equipment      20 000 
Trade Creditors Trade Payables344 754410 148390 528273 538198 0031 049 2091 121 2781 097 804
Trade Debtors Trade Receivables495 367512 688521 581665 052540 6941 200 8721 352 1831 457 336
Accrued Liabilities36 79937 79444 82947 686    
Prepayments16 83215 40516 49117 236    
Accumulated Amortisation Impairment Intangible Assets       6 429
Increase From Amortisation Charge For Year Intangible Assets       6 429
Total Additions Including From Business Combinations Intangible Assets       545

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-05-31
filed on: 30th, May 2023
Free Download (13 pages)

Company search

Advertisements