P D R Electrical Engineers Limited ROTHERHAM


Founded in 1992, P D R Electrical Engineers, classified under reg no. 02696239 is an active company. Currently registered at Central Business Park S60 1EW, Rotherham the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Lisa G., Darren G. and Norman G. and others. In addition one secretary - Paul G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 24 April 1992.

P D R Electrical Engineers Limited Address / Contact

Office Address Central Business Park
Office Address2 Masborough Street
Town Rotherham
Post code S60 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696239
Date of Incorporation Wed, 11th Mar 1992
Industry Electrical installation
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Lisa G.

Position: Director

Appointed: 06 April 2013

Darren G.

Position: Director

Appointed: 11 September 1996

Paul G.

Position: Secretary

Appointed: 24 April 1992

Norman G.

Position: Director

Appointed: 26 March 1992

Paul G.

Position: Director

Appointed: 26 March 1992

Tracey G.

Position: Director

Appointed: 06 April 2013

Resigned: 16 November 2018

Stephen W.

Position: Secretary

Appointed: 26 March 1992

Resigned: 24 April 1992

Stephen W.

Position: Director

Appointed: 26 March 1992

Resigned: 24 April 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 11 March 1992

Resigned: 26 March 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 11 March 1992

Resigned: 26 March 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Paul G. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Darren G. This PSC has significiant influence or control over the company,. Moving on, there is Norman G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Darren G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Norman G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth466 724518 655569 170256 702199 689       
Balance Sheet
Cash Bank In Hand80 147106 40624 67558 888136 659       
Cash Bank On Hand    136 659121 20177 46898 772100 023119 218104 343195 068
Current Assets840 229719 060690 787763 000571 322893 075606 741389 928398 810632 444515 9521 013 862
Debtors707 009544 692597 784686 388416 727753 896511 178272 538280 425494 980392 859794 934
Net Assets Liabilities     305 312355 63298 263128 200139 611109 211152 389
Property Plant Equipment    96 12871 50565 02966 02266 89062 55152 408 
Stocks Inventory53 07367 96268 32817 72417 936       
Tangible Fixed Assets130 323103 966101 51884 57096 128       
Total Inventories    17 93617 97818 09518 61818 36218 24618 75023 860
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve466 624518 555569 070256 602199 589       
Shareholder Funds466 724518 655569 170256 702199 689       
Other
Accumulated Amortisation Impairment Intangible Assets    26 75026 75026 75026 75026 75026 75026 750 
Accumulated Depreciation Impairment Property Plant Equipment    587 376642 991652 167674 173696 470712 070729 540756 882
Additional Provisions Increase From New Provisions Recognised      8 874816    
Amounts Owed By Group Undertakings    112 209       
Amounts Owed To Group Undertakings     243 543      
Average Number Employees During Period     20222122252122
Creditors    467 761659 268307 264347 997327 810545 694449 459933 808
Creditors Due Within One Year503 828304 371223 135590 868467 761       
Deferred Tax Liabilities      8 8749 6909 6909 6909 6909 690
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 500     
Disposals Property Plant Equipment      12 500     
Fixed Assets130 323103 966101 51884 57096 12871 50565 02966 02266 89062 55152 40882 025
Increase From Depreciation Charge For Year Property Plant Equipment     55 61521 67622 00622 29715 60017 47027 342
Intangible Assets Gross Cost    26 75026 75026 75026 75026 75026 75026 750 
Intangible Fixed Assets Aggregate Amortisation Impairment26 75026 75026 75026 750        
Intangible Fixed Assets Cost Or Valuation26 75026 75026 75026 750        
Net Current Assets Liabilities336 401414 689467 652172 132103 561233 807299 47741 93171 00086 75066 49380 054
Number Shares Allotted 100100100100       
Other Creditors        130 728250 0004 650 
Other Taxation Social Security Payable    138 945142 84893 982110 69154 416122 77792 365273 697
Par Value Share 1111       
Property Plant Equipment Gross Cost    683 504714 496717 196740 195763 360774 621781 948838 907
Provisions      8 8749 6909 6909 6909 6909 690
Provisions For Liabilities Balance Sheet Subtotal      8 8749 6909 6909 6909 6909 690
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 13 14933 36710 57543 601       
Tangible Fixed Assets Cost Or Valuation586 712599 861629 328639 903683 504       
Tangible Fixed Assets Depreciation456 389495 895527 810555 333587 376       
Tangible Fixed Assets Depreciation Charged In Period 39 50633 84027 52332 043       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 925         
Tangible Fixed Assets Disposals  3 900         
Total Additions Including From Business Combinations Property Plant Equipment     30 99215 20022 99923 16511 2617 32756 959
Total Assets Less Current Liabilities466 724518 655569 170256 702199 689305 312364 506107 953137 890149 301118 901162 079
Trade Creditors Trade Payables    328 816272 877213 282237 306142 666422 917352 444660 111
Trade Debtors Trade Receivables    304 518510 353511 178272 538280 425494 980392 859794 934

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 11th, January 2024
Free Download (8 pages)

Company search

Advertisements