Electrolytic Plating Company Limited(the) STAFFS


Founded in 1935, Electrolytic Plating Company (the), classified under reg no. 00306348 is an active company. Currently registered at 138 Wednesbury Road WS1 4JJ, Staffs the company has been in the business for 89 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Susan T., Nicola T. and Andrew T.. In addition one secretary - Nicola T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan T. who worked with the the firm until 1 August 2007.

Electrolytic Plating Company Limited(the) Address / Contact

Office Address 138 Wednesbury Road
Office Address2 Walsall
Town Staffs
Post code WS1 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00306348
Date of Incorporation Thu, 24th Oct 1935
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Susan T.

Position: Director

Resigned:

Nicola T.

Position: Director

Appointed: 06 July 2016

Nicola T.

Position: Secretary

Appointed: 01 July 1998

Andrew T.

Position: Director

Appointed: 01 January 1995

John T.

Position: Director

Resigned: 24 February 2018

Kevin D.

Position: Director

Appointed: 01 January 1999

Resigned: 16 July 2009

Elizabeth D.

Position: Director

Appointed: 18 July 1991

Resigned: 31 December 1995

Susan T.

Position: Secretary

Appointed: 18 July 1991

Resigned: 01 August 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Susan T. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Susan T.

Notified on 1 July 2016
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 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand85407657623
Current Assets907 2921 205 3111 446 5681 861 087
Debtors709 832954 0201 242 6861 635 581
Net Assets Liabilities459 890610 732484 140548 832
Other Debtors 270 548287 078495 778
Property Plant Equipment2 087 5402 124 3132 039 2332 012 830
Total Inventories197 375180 658203 225224 883
Other
Accrued Liabilities 80 785109 10484 532
Accrued Liabilities Not Expressed Within Creditors Subtotal-77 431-80 785  
Accumulated Amortisation Impairment Intangible Assets5 09413 31321 53424 658
Accumulated Depreciation Impairment Property Plant Equipment2 010 9982 149 4072 287 9992 384 201
Additions Other Than Through Business Combinations Intangible Assets 9 375  
Additions Other Than Through Business Combinations Property Plant Equipment 301 037136 239264 403
Amount Specific Bank Loan 596 880561 648525 226
Average Number Employees During Period43465756
Bank Borrowings 561 648525 226487 218
Bank Overdrafts 353 827105 10089 249
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment608 745608 745608 745608 745
Creditors1 002 602889 006918 012839 792
Disposals Decrease In Depreciation Impairment Property Plant Equipment -46 675-39 912-82 007
Disposals Property Plant Equipment -125 855-82 727-194 605
Dividend Per Share Interim108207
Finance Lease Liabilities Present Value Total 178 897100 292120 880
Financial Assets 216 667216 667216 667
Fixed Assets2 314 3962 352 3242 259 0242 229 497
Increase From Amortisation Charge For Year Intangible Assets 8 2198 2213 124
Increase From Depreciation Charge For Year Property Plant Equipment 185 084178 504178 208
Intangible Assets10 18911 3453 124 
Intangible Assets Gross Cost15 28324 65824 65824 658
Net Current Assets Liabilities-663 205-722 725-715 357-693 328
Nominal Value Allotted Share Capital 120 000120 000120 000
Number Shares Issued Fully Paid 120 000120 000120 000
Other Creditors 204 753366 413604 829
Other Inventories197 375180 658203 225224 883
Other Remaining Borrowings 48 461192 494131 694
Par Value Share  11
Prepayments 70 22691 28587 143
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal61 33270 226  
Property Plant Equipment Gross Cost4 098 5384 273 7204 327 2334 397 031
Provisions For Liabilities Balance Sheet Subtotal111 268129 861141 515147 545
Redeemable Preference Shares Liability 100 000100 000100 000
Taxation Social Security Payable 113 182158 401172 022
Total Assets Less Current Liabilities1 651 1911 710 3841 543 6671 536 169
Total Borrowings 889 006918 012839 792
Trade Creditors Trade Payables 455 187540 088507 342
Trade Debtors Trade Receivables 683 472864 3231 052 660
Amount Specific Advance Or Credit Directors52 99040 3636 21019 745
Amount Specific Advance Or Credit Made In Period Directors43 97531 847239 87913 535
Amount Specific Advance Or Credit Repaid In Period Directors-94 778 -34 153 
Company Contributions To Money Purchase Plans Directors24 29924 299  
Director Remuneration169 000131 761  
Advances Credits Directors   19 745

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements