Martindale Electric Company Limited WATFORD


Founded in 1997, Martindale Electric Company, classified under reg no. 03387451 is an active company. Currently registered at Metrohm House WD24 4PP, Watford the company has been in the business for 27 years. Its financial year was closed on 29th December and its latest financial statement was filed on 2022-12-31. Since 1997-08-15 Martindale Electric Company Limited is no longer carrying the name Speed 6410.

At the moment there are 2 directors in the the company, namely Stephen D. and Peter O.. In addition one secretary - Peter O. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Terence E. who worked with the the company until 24 November 1997.

Martindale Electric Company Limited Address / Contact

Office Address Metrohm House
Office Address2 12 Imperial Park, Imperial Way
Town Watford
Post code WD24 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387451
Date of Incorporation Mon, 16th Jun 1997
Industry Manufacture of other electrical equipment
End of financial Year 29th December
Company age 27 years old
Account next due date Sun, 29th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Stephen D.

Position: Director

Appointed: 29 November 1997

Peter O.

Position: Secretary

Appointed: 24 November 1997

Peter O.

Position: Director

Appointed: 24 November 1997

David H.

Position: Director

Appointed: 02 July 1997

Resigned: 24 November 1997

Terence E.

Position: Secretary

Appointed: 02 July 1997

Resigned: 24 November 1997

Terence E.

Position: Director

Appointed: 02 July 1997

Resigned: 24 November 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 1997

Resigned: 02 July 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1997

Resigned: 02 July 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Instrotech Ltd from Watford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Instrotech Ltd

Unit 12, Imperial Park, Imperial Way, Watford, WD24 4PP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 1788053
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 6410 August 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand546 7831 418 0641 234 7392 054 8382 162 335
Current Assets2 349 1742 997 1803 209 2223 963 1094 557 255
Debtors888 191527 080896 7541 110 8191 332 320
Net Assets Liabilities1 629 0581 677 4971 695 6661 704 2781 724 120
Other Debtors19 39972 25576 043112 553249 450
Property Plant Equipment122 444101 12885 31464 79962 434
Total Inventories914 2001 052 0361 077 729797 452 
Other
Accumulated Amortisation Impairment Intangible Assets11 56611 71612 00912 61213 212
Accumulated Depreciation Impairment Property Plant Equipment397 320457 204474 481506 761534 235
Average Number Employees During Period22222
Corporation Tax Payable114 855164 683   
Corporation Tax Recoverable28 19459 997   
Creditors823 3621 408 7631 589 4292 316 4352 885 263
Dividends Paid On Shares25 852   
Fixed Assets122 446106 98090 87369 75566 790
Increase From Amortisation Charge For Year Intangible Assets 150293603600
Increase From Depreciation Charge For Year Property Plant Equipment 59 88417 27735 09027 474
Intangible Assets25 8525 5594 9564 356
Intangible Assets Gross Cost11 56817 56817 56817 568 
Net Current Assets Liabilities1 525 8121 588 4171 619 7931 646 6741 671 992
Other Creditors597 4531 135 5401 131 2801 963 0892 305 057
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 810 
Other Disposals Property Plant Equipment   2 810 
Other Taxation Social Security Payable56 17127 874257 274280 027370 926
Property Plant Equipment Gross Cost519 764558 332559 795571 560596 669
Provisions For Liabilities Balance Sheet Subtotal19 20017 90015 00012 15114 662
Total Additions Including From Business Combinations Property Plant Equipment 38 5681 46314 57525 109
Total Assets Less Current Liabilities1 648 2581 695 3971 710 6661 716 4291 738 782
Trade Creditors Trade Payables54 88380 666200 87573 319209 280
Trade Debtors Trade Receivables840 598454 825820 711998 2661 082 870

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements