Marland Electrical Engineering Co. Limited LANCASHIRE


Founded in 1961, Marland Electrical Engineering, classified under reg no. 00695411 is an active company. Currently registered at 68 Albert Road BB8 0AG, Lancashire the company has been in the business for sixty three years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Gillian R. and Christopher R.. In addition one secretary - Gillian R. - is with the company. Currenlty, the firm lists one former director, whose name is Benjamin M. and who left the the firm on 29 August 1991. In addition, there is one former secretary - Christine L. who worked with the the firm until 30 November 2001.

Marland Electrical Engineering Co. Limited Address / Contact

Office Address 68 Albert Road
Office Address2 Colne
Town Lancashire
Post code BB8 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00695411
Date of Incorporation Tue, 13th Jun 1961
Industry Electrical installation
End of financial Year 5th April
Company age 63 years old
Account next due date Fri, 5th Jan 2024 (148 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Gillian R.

Position: Secretary

Appointed: 30 November 2001

Gillian R.

Position: Director

Appointed: 29 August 1991

Christopher R.

Position: Director

Appointed: 06 June 1991

Christine L.

Position: Secretary

Appointed: 06 June 1991

Resigned: 30 November 2001

Benjamin M.

Position: Director

Appointed: 06 June 1991

Resigned: 29 August 1991

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Christopher R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gillian R. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand86 75619 39777 89767 133135 83679 51566 37180 21248 139
Current Assets356 529568 935542 166382 097520 080567 079497 761763 143460 000
Debtors266 923546 438461 019311 789381 294484 364428 040679 331408 011
Net Assets Liabilities247 002260 192266 022271 652277 685274 321306 967278 291267 453
Other Debtors10 0554 29514 32813 850 8 15120 68625 96811 114
Property Plant Equipment16 43413 40411 92413 91017 90910 62713 70335 94124 368
Total Inventories2 8503 1003 2503 1752 9503 2003 3503 600 
Other
Accrued Liabilities Deferred Income13 46518 58320 85920 93716 21615 47829 00420 88019 934
Accumulated Depreciation Impairment Property Plant Equipment27 77132 62136 60136 59134 64241 92448 15159 71071 283
Additions Other Than Through Business Combinations Property Plant Equipment 4 8205 9958 97612 000 9 30333 797 
Administrative Expenses144 908190 950159 330299 742200 097235 198234 430250 095288 306
Average Number Employees During Period    1010101112
Bank Borrowings Overdrafts7771 0536 1058 100   5 9126 962
Corporation Tax Payable10 12611 1588 1149 82011 74411 06017 35227 70536 375
Cost Sales735 1091 528 6941 109 3161 016 9971 156 0871 161 952932 1161 626 3721 426 529
Creditors777319 863286 008121 9656 7503 7507505 912210 823
Current Tax For Period10 12611 1588 1149 82011 74411 06017 35227 70536 375
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 206-519-224330-840-8131 1544 795-594
Dividends Paid 25 00025 00036 00038 00045 00045 000162 000150 000
Finance Lease Liabilities Present Value Total    6 7503 750750750 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       27 00018 000
Gross Profit Loss198 751240 056198 422      
Increase From Depreciation Charge For Year Property Plant Equipment 7 8496 7476 9897 6817 2826 22711 55911 573
Interest Payable Similar Charges Finance Costs 277372      
Net Current Assets Liabilities234 148249 072256 158260 132268 076268 181295 905254 948249 177
Number Shares Issued Fully Paid   100100    
Operating Profit Loss53 84349 10639 09252 21255 76751 88396 152166 767 
Other Creditors1 1691 6371 6088291 373318311490 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal28 14321 516       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 9992 7676 9999 630    
Other Disposals Property Plant Equipment 3 0003 4957 0009 950    
Other Operating Income Format1      20 659  
Other Taxation Social Security Payable 21 51642 36823 11234 16537 34417 77312 37011 546
Par Value Share   11    
Prepayments Accrued Income 11 50011 72514 00210 49910 56010 18012 7999 075
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 82711 500       
Profit Loss 38 19030 83041 63044 03341 63677 646133 324139 162
Profit Loss On Ordinary Activities After Tax42 03838 190       
Profit Loss On Ordinary Activities Before Tax53 37048 82938 720      
Property Plant Equipment Gross Cost44 20546 02548 52550 50152 55152 55161 85495 651 
Provisions For Liabilities Balance Sheet Subtotal2 8032 284   7371 8916 6866 092
Taxation Including Deferred Taxation Balance Sheet Subtotal2 8032 2842 0602 3901 550737   
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 33210 6397 89010 15010 90410 24718 50632 50035 781
Total Assets Less Current Liabilities250 582262 476268 082274 042285 985278 808309 608290 889273 545
Trade Creditors Trade Payables63 098265 916206 95459 167185 506231 698134 416433 981136 006
Trade Debtors Trade Receivables249 041530 643434 966283 937370 795465 653397 174640 564387 822
Turnover Revenue933 8601 768 7501 307 7381 368 9511 411 9511 449 0331 242 0392 043 234 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements