You are here: bizstats.co.uk > a-z index > M list

M. A. Broughton (electrical Contractors) Limited LANGLEY MILL


Founded in 1987, M. A. Broughton (electrical Contractors), classified under reg no. 02208714 is an active company. Currently registered at Units 11 And 12 NG16 4FL, Langley Mill the company has been in the business for 37 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

The company has 3 directors, namely Clint C., Mark B. and David B.. Of them, Mark B., David B. have been with the company the longest, being appointed on 22 April 1991 and Clint C. has been with the company for the least time - from 14 October 2016. As of 6 May 2024, there were 3 ex directors - Ivan S., Steven H. and others listed below. There were no ex secretaries.

This company operates within the NG16 4FL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1118337 . It is located at Unit 11-12, Cromford Road Industrial Estate, Nottingham with a total of 5 cars.

M. A. Broughton (electrical Contractors) Limited Address / Contact

Office Address Units 11 And 12
Office Address2 Cromford Road Industrial Estate
Town Langley Mill
Post code NG16 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208714
Date of Incorporation Mon, 28th Dec 1987
Industry Electrical installation
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Mark B.

Position: Secretary

Resigned:

Clint C.

Position: Director

Appointed: 14 October 2016

Mark B.

Position: Director

Appointed: 22 April 1991

David B.

Position: Director

Appointed: 22 April 1991

Ivan S.

Position: Director

Appointed: 01 June 2002

Resigned: 30 April 2010

Steven H.

Position: Director

Appointed: 01 June 2002

Resigned: 30 April 2011

Mark D.

Position: Director

Appointed: 01 December 1994

Resigned: 29 February 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Mark B. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Janine B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Janine B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Janine B.

Notified on 3 May 2018
Ceased on 5 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janine B.

Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand187 193541 890348 402136 751272 057
Current Assets1 481 7291 813 8791 676 3521 345 1321 969 988
Debtors1 186 2001 101 5621 159 6231 076 1311 503 806
Net Assets Liabilities269 970627 251628 423467 4781 029 545
Other Debtors317 515290 507296 011253 091547 261
Property Plant Equipment    71 296
Total Inventories108 336170 427168 327132 250194 125
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 071
Additions Other Than Through Business Combinations Property Plant Equipment    73 367
Amounts Owed By Group Undertakings Participating Interests9 28615 17713 34912 78110 337
Amounts Owed To Group Undertakings Participating Interests857 048707 048652 256596 006421 006
Average Number Employees During Period5259575352
Corporation Tax Payable50 302112 43254 334 119 468
Creditors1 211 7591 186 6281 047 929877 654993 397
Depreciation Rate Used For Property Plant Equipment    25
Increase From Depreciation Charge For Year Property Plant Equipment    2 071
Net Current Assets Liabilities269 970627 251628 423467 478976 591
Other Creditors84 343104 884107 876108 067121 681
Other Taxation Social Security Payable43 24150 38237 27736 80045 856
Property Plant Equipment Gross Cost    73 367
Provisions For Liabilities Balance Sheet Subtotal    18 342
Total Assets Less Current Liabilities269 970627 251628 423467 4781 047 887
Trade Creditors Trade Payables176 825211 882196 186136 781285 386
Trade Debtors Trade Receivables859 399795 878850 263810 259946 208

Transport Operator Data

Unit 11-12
Address Cromford Road Industrial Estate , Cromford Road , Langley Mill
City Nottingham
Post code NG16 4FL
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-02-28
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements