Electrical Distribution Services (continental) Limited WALSALL


Electrical Distribution Services (continental) started in year 2013 as Private Limited Company with registration number 08588848. The Electrical Distribution Services (continental) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Walsall at Unit 3 Deansbank Centre. Postal code: WS1 4NU.

The company has 2 directors, namely Ian F., Helen T.. Of them, Helen T. has been with the company the longest, being appointed on 28 June 2013 and Ian F. has been with the company for the least time - from 10 June 2020. As of 28 April 2024, there was 1 ex director - Ian F.. There were no ex secretaries.

Electrical Distribution Services (continental) Limited Address / Contact

Office Address Unit 3 Deansbank Centre
Office Address2 Fairground Way
Town Walsall
Post code WS1 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08588848
Date of Incorporation Fri, 28th Jun 2013
Industry Other engineering activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Ian F.

Position: Director

Appointed: 10 June 2020

Helen T.

Position: Director

Appointed: 28 June 2013

Ian F.

Position: Director

Appointed: 28 June 2013

Resigned: 06 November 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Ian F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Helen T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ian F.

Notified on 24 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian F.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1111      
Balance Sheet
Cash Bank On Hand    61 89823 736110 080103 93165 68658 520
Current Assets    96 865114 989130 352185 998209 866128 725
Debtors    34 96791 25317 62277 107139 05065 075
Net Assets Liabilities     6 5462 25076 39690 891601
Other Debtors     27 81217 16233 67046 08237 128
Property Plant Equipment      7 7256 6945 0204 763
Total Inventories      2 6504 9605 1305 130
Cash Bank In Hand1111      
Net Assets Liabilities Including Pension Asset Liability1111      
Reserves/Capital
Shareholder Funds1111      
Other
Accrued Liabilities Deferred Income    8 7474 271    
Accumulated Depreciation Impairment Property Plant Equipment      2 5754 8066 4807 984
Average Number Employees During Period    6 5577
Bank Borrowings Overdrafts      49 21739 69330 84420 009
Corporation Tax Payable    11 50016 924    
Corporation Tax Recoverable    18 29811 997    
Creditors    88 137108 44349 21739 69330 84420 009
Increase From Depreciation Charge For Year Property Plant Equipment      2 5752 2311 6741 504
Net Current Assets Liabilities    8 7286 54643 742109 395116 71515 847
Number Shares Issued Fully Paid     100100100100100
Other Creditors    527 57421 01411 22217 6167 578
Other Taxation Social Security Payable    11 59556 24242 86027 20842 69537 309
Par Value Share0000 11111
Prepayments Accrued Income    15 38514 665    
Property Plant Equipment Gross Cost      10 30011 50011 50012 747
Total Additions Including From Business Combinations Property Plant Equipment      10 3001 200 1 247
Total Assets Less Current Liabilities    8 7286 54651 467116 089121 73520 610
Trade Creditors Trade Payables    4 23024 62721 95328 84623 09557 979
Trade Debtors Trade Receivables    1 28463 44146043 43792 96827 947
Number Shares Allotted100100100100      
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates June 4, 2023
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements