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

N & P Electrical Limited HULL


N & P Electrical started in year 2003 as Private Limited Company with registration number 04758655. The N & P Electrical company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hull at Unit 4. Postal code: HU9 1NF.

At present there are 2 directors in the the firm, namely Neil F. and Paul G.. In addition one secretary - Paul G. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

N & P Electrical Limited Address / Contact

Office Address Unit 4
Office Address2 Merrick Street
Town Hull
Post code HU9 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758655
Date of Incorporation Fri, 9th May 2003
Industry Electrical installation
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Neil F.

Position: Director

Appointed: 09 May 2003

Paul G.

Position: Director

Appointed: 09 May 2003

Paul G.

Position: Secretary

Appointed: 09 May 2003

Irene H.

Position: Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 09 May 2003

Resigned: 09 May 2003

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Paul G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Neil F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neil F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

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

Neil F.

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

Neil F.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand226 037832338 299406 9171 163205 736
Current Assets1 958 6031 315 6931 882 9572 439 6622 968 3722 054 260
Debtors1 623 8071 268 6971 502 0062 032 7452 723 5741 654 386
Net Assets Liabilities476 866179 528333 6971 333 1381 272 558997 952
Other Debtors903 589350 951160 000196 06228 300138 775
Property Plant Equipment54 89427 467104 00661 181236 083213 899
Total Inventories108 75946 16442 652 243 635194 138
Other
Accrued Liabilities109 2007 5614 8744 7004 9504 950
Accumulated Amortisation Impairment Intangible Assets 1 9695 3438 88312 73321 114
Accumulated Depreciation Impairment Property Plant Equipment182 637172 109205 322101 316145 761210 430
Amounts Owed By Directors  341 855390 346499 299 
Average Number Employees During Period393628232733
Bank Borrowings150 00075 693    
Bank Borrowings Overdrafts150 00086 346 50 000187 44510 000
Bank Overdrafts 10 653    
Corporation Tax Payable74 752 109 336259 151 1 891
Corporation Tax Recoverable 9 132  111 2155 643
Creditors2 7101 175 16287 14270 015166 822123 565
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 523601117 556  
Disposals Property Plant Equipment 37 955668199 900  
Finance Lease Liabilities Present Value Total2 710 87 14220 015127 47093 565
Finished Goods40 00040 000    
Fixed Assets54 89438 997112 16267 697253 749273 184
Further Item Debtors Component Total Debtors  -8 366   
Increase Decrease In Property Plant Equipment  107 13130 341150 19735 527
Increase From Amortisation Charge For Year Intangible Assets 1 9693 3743 5403 8508 381
Increase From Depreciation Charge For Year Property Plant Equipment 8 99533 81413 55044 44564 669
Intangible Assets 11 5308 1566 51617 66659 285
Intangible Assets Gross Cost 13 49913 49915 39930 39980 399
Loans From Directors10 4117 641    
Net Current Assets Liabilities433 468140 531328 8821 344 3701 217 873887 259
Other Creditors594 555380 260304 304178 459252 509329 885
Other Taxation Social Security Payable10 68210 37312 21917 42422 48233 173
Prepayments76 20012 20016 64111 30413 8546 500
Property Plant Equipment Gross Cost237 531199 576309 328162 497381 844424 329
Provisions For Liabilities Balance Sheet Subtotal8 786 20 2058 91432 24238 926
Recoverable Value-added Tax35 664   256 902128 956
Total Additions Including From Business Combinations Intangible Assets 13 499 1 90015 00050 000
Total Additions Including From Business Combinations Property Plant Equipment  110 42053 069219 34742 485
Total Assets Less Current Liabilities488 362179 528441 0441 412 0671 471 6221 160 443
Total Borrowings150 00086 346    
Trade Creditors Trade Payables561 998610 6191 066 674605 6521 237 760743 646
Trade Debtors Trade Receivables608 354896 414991 8761 435 0331 814 004931 356
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  4 166   
Value-added Tax Payable 70 86825 31515 627  
Work In Progress68 7596 16442 652 213 635108 761
Merchandise    30 00085 377
Other Taxation Payable  14 5595 48211 190 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements