P Reddington Electrical Limited EDGWARE


P Reddington Electrical started in year 2007 as Private Limited Company with registration number 06292861. The P Reddington Electrical company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edgware at 8th Floor Elizabeth House. Postal code: HA8 7EJ.

There is a single director in the company at the moment - David R., appointed on 11 October 2011. In addition, a secretary was appointed - Alexandra R., appointed on 14 August 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kieran R. who worked with the the company until 1 April 2015.

P Reddington Electrical Limited Address / Contact

Office Address 8th Floor Elizabeth House
Office Address2 54- 58 High Street
Town Edgware
Post code HA8 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06292861
Date of Incorporation Tue, 26th Jun 2007
Industry Electrical installation
End of financial Year 27th December
Company age 17 years old
Account next due date Thu, 28th Dec 2023 (138 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Alexandra R.

Position: Secretary

Appointed: 14 August 2017

David R.

Position: Director

Appointed: 11 October 2011

Seamus R.

Position: Director

Appointed: 27 June 2008

Resigned: 05 July 2016

Kieran R.

Position: Secretary

Appointed: 26 June 2007

Resigned: 01 April 2015

Paul R.

Position: Director

Appointed: 26 June 2007

Resigned: 31 January 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Alexandra R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Seamus R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexandra R.

Notified on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Seamus R.

Notified on 6 April 2016
Ceased on 5 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302018-12-312019-12-312020-12-312021-12-28
Net Worth7568 2383 322-6 65111 671-35 705      
Balance Sheet
Cash Bank In Hand41 53735 07919 48722 48360 12944 270      
Cash Bank On Hand     44 2704 68279 78957 137   
Current Assets172 823168 49876 920129 905187 63180 02876 752122 611117 393207 377167 366126 328
Debtors115 28698 96831 97442 192126 30235 75872 07022 82224 256   
Other Debtors     140140     
Property Plant Equipment     2 8242 6041 9531 465   
Stocks Inventory16 00034 45125 45965 2301 200       
Tangible Fixed Assets5 8838 2476 6965 0223 7662 824      
Total Inventories       20 00036 000   
Net Assets Liabilities Including Pension Asset Liability7568 238          
Net Assets Liabilities        29 4067 87949 4759 593
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve7548 2363 320-6 65311 669-35 707      
Shareholder Funds7568 2383 322-6 65111 671-35 705      
Other
Accrued Liabilities     9 0549 6671 0601 000   
Accumulated Depreciation Impairment Property Plant Equipment     15 87116 73917 39017 878   
Average Number Employees During Period      344433
Bank Borrowings Overdrafts     13      
Corporation Tax Payable     14 8964810 3561 536   
Corporation Tax Recoverable     11 737      
Creditors     118 557114 663116 025148 264202 83978 72279 697
Creditors Due Within One Year 168 50780 294141 578179 726118 557      
Increase From Depreciation Charge For Year Property Plant Equipment      868651488   
Net Current Assets Liabilities-5 127-9-3 374-11 6737 905-38 529-37 9116 58630 8714 53888 64446 631
Number Shares Allotted  2222      
Other Creditors       5 9305 094   
Other Taxation Social Security Payable     6 7216 1893 18625 018   
Par Value Share  1111      
Property Plant Equipment Gross Cost     18 69519 34319 343    
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions 4 801430         
Tangible Fixed Assets Cost Or Valuation13 46418 26518 69518 69518 695       
Tangible Fixed Assets Depreciation7 58110 01811 99913 67314 92915 871      
Tangible Fixed Assets Depreciation Charged In Period  1 9811 6741 256942      
Total Additions Including From Business Combinations Property Plant Equipment      648     
Total Assets Less Current Liabilities7568 2383 322-6 65111 671-35 705-35 3078 53929 4067 87992 80849 755
Trade Creditors Trade Payables     35 66211 24340 12646 550   
Trade Debtors Trade Receivables     3 60657 541     
Creditors Due Within One Year Total Current Liabilities177 950168 507          
Fixed Assets5 8838 247      1 4653 3414 1643 124
Tangible Fixed Assets Depreciation Charge For Period 2 437          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from December 28, 2022 to December 27, 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search