Electricity Distribution Services Limited BARROW-IN-FURNESS


Founded in 2003, Electricity Distribution Services, classified under reg no. 04712381 is an active company. Currently registered at Fisher House LA14 1HR, Barrow-in-furness the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Dugald M., Giovanni C.. Of them, Giovanni C. has been with the company the longest, being appointed on 17 August 2020 and Dugald M. has been with the company for the least time - from 14 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electricity Distribution Services Limited Address / Contact

Office Address Fisher House
Office Address2 Po Box 4
Town Barrow-in-furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04712381
Date of Incorporation Wed, 26th Mar 2003
Industry Electrical installation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Dugald M.

Position: Director

Appointed: 14 November 2022

Giovanni C.

Position: Director

Appointed: 17 August 2020

Peter S.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

James M.

Position: Director

Appointed: 29 April 2021

Resigned: 14 November 2022

Fergus G.

Position: Director

Appointed: 06 December 2017

Resigned: 19 March 2020

James M.

Position: Secretary

Appointed: 06 December 2017

Resigned: 01 September 2022

Stuart K.

Position: Director

Appointed: 06 December 2017

Resigned: 29 April 2021

David H.

Position: Director

Appointed: 01 February 2010

Resigned: 17 March 2012

Simon W.

Position: Director

Appointed: 01 February 2010

Resigned: 01 October 2020

Kenton R.

Position: Director

Appointed: 26 March 2003

Resigned: 17 September 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 March 2003

Resigned: 26 March 2003

Deborah R.

Position: Secretary

Appointed: 26 March 2003

Resigned: 06 December 2017

Deborah R.

Position: Director

Appointed: 26 March 2003

Resigned: 06 December 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2003

Resigned: 26 March 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is James Fisher Holdings Uk Limited from Barrow-In-Furness, United Kingdom. The abovementioned PSC is categorised as "a 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. Another entity in the persons with significant control register is Eds Hv Group Limited that put Haslingden, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

James Fisher Holdings Uk Limited

Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 09869339
Notified on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eds Hv Group Limited

18 Three Point Business Park Charles Lane, Haslingden, Lancashire, BB4 5EH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10538398
Notified on 7 March 2017
Ceased on 29 December 2023
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-30
Net Worth2 172 7342 307 799  
Balance Sheet
Cash Bank On Hand  277 746646 027
Current Assets6 087 3862 544 4862 525 0815 020 479
Debtors4 191 2421 199 2472 182 2344 366 352
Net Assets Liabilities  2 030 4502 626 204
Other Debtors  1 360 1821 367 689
Property Plant Equipment  526 962466 645
Total Inventories  65 1018 100
Cash Bank In Hand1 780 5611 258 442  
Net Assets Liabilities Including Pension Asset Liability2 172 7342 307 799  
Stocks Inventory115 58386 797  
Tangible Fixed Assets339 640509 927  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve2 172 7322 307 797  
Shareholder Funds2 172 7342 307 799  
Other
Accumulated Amortisation Impairment Intangible Assets  7861 573
Accumulated Depreciation Impairment Property Plant Equipment  423 865561 616
Additions Other Than Through Business Combinations Property Plant Equipment   97 434
Amounts Owed By Related Parties  513 679574 549
Average Number Employees During Period  1830
Creditors  65 76824 211
Disposals Property Plant Equipment   -20 000
Dividends Paid On Shares Interim  120 000210 000
Finance Lease Liabilities Present Value Total  65 76824 211
Fixed Assets339 640509 927534 041472 937
Increase From Amortisation Charge For Year Intangible Assets   787
Increase From Depreciation Charge For Year Property Plant Equipment   137 751
Intangible Assets  7 0796 292
Intangible Assets Gross Cost  7 8657 865
Net Current Assets Liabilities1 883 9931 968 6701 639 7452 244 531
Other Creditors  555 7181 639 700
Other Remaining Borrowings   305 866
Property Plant Equipment Gross Cost  950 8271 028 261
Provisions For Liabilities Balance Sheet Subtotal  77 56867 053
Taxation Social Security Payable  34 116477 804
Total Assets Less Current Liabilities2 223 6332 478 5972 173 7862 717 468
Total Borrowings  65 76824 211
Trade Creditors Trade Payables  219 330289 456
Trade Debtors Trade Receivables  308 3732 424 114
Creditors Due After One Year 98 705  
Creditors Due Within One Year4 203 393575 816  
Number Shares Allotted22  
Par Value Share 1  
Provisions For Liabilities Charges50 89972 093  
Value Shares Allotted22  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, September 2023
Free Download (29 pages)

Company search