Electric Centre Limited WEST MIDLANDS


Electric Centre started in year 1994 as Private Limited Company with registration number 02987331. The Electric Centre company has been functioning successfully for thirty years now and its status is active. The firm's office is based in West Midlands at 97 Hobs Moat Road. Postal code: B92 8JL.

There is a single director in the company at the moment - Jason P., appointed on 23 November 2017. In addition, a secretary was appointed - Paula P., appointed on 23 November 2017. 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.

Electric Centre Limited Address / Contact

Office Address 97 Hobs Moat Road
Office Address2 Solihull
Town West Midlands
Post code B92 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987331
Date of Incorporation Mon, 7th Nov 1994
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jason P.

Position: Director

Appointed: 23 November 2017

Paula P.

Position: Secretary

Appointed: 23 November 2017

Sally Q.

Position: Secretary

Appointed: 02 August 2007

Resigned: 23 November 2017

Nicholas C.

Position: Secretary

Appointed: 15 November 2000

Resigned: 02 August 2007

Janet N.

Position: Director

Appointed: 07 November 1994

Resigned: 15 November 2000

Martyn N.

Position: Director

Appointed: 07 November 1994

Resigned: 15 November 2000

Janet N.

Position: Secretary

Appointed: 07 November 1994

Resigned: 15 November 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 07 November 1994

Resigned: 07 November 1994

John Q.

Position: Director

Appointed: 07 November 1994

Resigned: 23 November 2017

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1994

Resigned: 07 November 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Swift Perry Holdings Limited from Shrewsbury, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. The second entity in the PSC register is Hobs Moat Holding Limited that entered Solihul, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Swift Perry Holdings Limited

1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales Registry
Registration number 10776228
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hobs Moat Holding Limited

97 Hobs Moat Road, Solihul, West Midlands, B92 8JL, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09310694
Notified on 6 April 2016
Ceased on 23 November 2017
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand141 463214 61596 38386 900112 855111 783131 863193 538
Current Assets 385 290306 686290 229322 571403 089438 973471 151
Debtors117 533104 408129 125119 748123 416194 779198 276154 725
Net Assets Liabilities 142 506138 994166 937134 838185 358270 710310 695
Other Debtors8 4803 4534 7243 9362 9382 5802 7233 179
Property Plant Equipment23 05917 29312 96910 55514 8848 34326 94619 310
Total Inventories65 05566 26781 17883 58186 30096 527108 834 
Other
Accumulated Depreciation Impairment Property Plant Equipment35 62841 39445 71849 23753 70850 93058 41350 104
Amounts Owed By Related Parties3 047       
Amounts Owed To Group Undertakings  73 00028 00060 00060 000500 
Average Number Employees During Period  778768
Corporation Tax Payable9 37213 82210 6029 38616 96719 99813 258 
Corporation Tax Recoverable     12 964  
Creditors91 325256 792178 197131 842201 113224 644188 471174 938
Increase From Depreciation Charge For Year Property Plant Equipment 5 7664 3243 5194 4714 7157 4836 439
Net Current Assets Liabilities 128 498128 489158 387121 458178 445250 502296 213
Number Shares Issued Fully Paid 100100100    
Other Creditors14 985171 6531 8883 3003 4205 96816 07216 427
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 493 14 748
Other Disposals Property Plant Equipment     13 298 15 945
Other Taxation Social Security Payable12 05513 00113 70614 67026 30712 61816 77637 446
Par Value Share 111    
Property Plant Equipment Gross Cost58 68758 68758 68759 79268 59259 27385 35969 414
Provisions For Liabilities Balance Sheet Subtotal 3 2852 4642 0051 5041 4306 7384 828
Total Additions Including From Business Combinations Property Plant Equipment   1 1058 8003 97926 086 
Total Assets Less Current Liabilities 145 791141 458168 942136 342186 788277 448315 523
Trade Creditors Trade Payables54 91358 31679 00176 48694 419126 060141 865121 065
Trade Debtors Trade Receivables106 006100 955124 401115 812120 478179 235195 553151 546

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 22nd, March 2023
Free Download (9 pages)

Company search

Advertisements