Penlyon Electrical Limited STOURBRIDGE


Penlyon Electrical started in year 1993 as Private Limited Company with registration number 02789003. The Penlyon Electrical company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Stourbridge at Unit 8a. Postal code: DY9 7ND.

Currently there are 2 directors in the the firm, namely Paul G. and John S.. In addition one secretary - Lucy S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lucy S. who worked with the the firm until 11 February 1994.

Penlyon Electrical Limited Address / Contact

Office Address Unit 8a
Office Address2 Gainsborough Trading Estate
Town Stourbridge
Post code DY9 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789003
Date of Incorporation Thu, 11th Feb 1993
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Paul G.

Position: Director

Appointed: 01 August 2002

Lucy S.

Position: Secretary

Appointed: 11 February 1995

John S.

Position: Director

Appointed: 19 March 1993

John P.

Position: Director

Appointed: 01 April 1998

Resigned: 28 February 2007

Keith A.

Position: Director

Appointed: 01 April 1998

Resigned: 01 August 2002

Karl L.

Position: Director

Appointed: 19 March 1993

Resigned: 15 August 1994

John P.

Position: Director

Appointed: 19 March 1993

Resigned: 22 November 1996

Lucy S.

Position: Secretary

Appointed: 19 March 1993

Resigned: 11 February 1994

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 11 February 1993

Resigned: 18 February 1993

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1993

Resigned: 18 February 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is John S. The abovementioned PSC and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 4 8877 82520024 67514 9502 774
Current Assets 131 260133 983147 750151 613151 429129 772
Debtors 87 97197 632116 400105 877114 116112 445
Net Assets Liabilities   79 90777 96273 18147 390
Other Debtors     3 3113 111
Property Plant Equipment11 7508 7506 5624 9223 0772 308 
Total Inventories 38 40228 52631 15021 06122 36314 553
Other
Accumulated Depreciation Impairment Property Plant Equipment13 13116 13118 31919 95921 80422 57312 881
Average Number Employees During Period 444333
Bank Borrowings Overdrafts   15 241   
Creditors 62 83960 87872 76550 00037 50037 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 0002 1881 6401 845769577
Net Current Assets Liabilities 68 42173 10574 985124 885108 37383 159
Number Shares Issued Fully Paid     5 0005 000
Other Creditors 11 79911 89012 46650 00037 50037 500
Other Taxation Social Security Payable 1 7455 5473 5726 0871 0162 917
Par Value Share     11
Prepayments 5 1755 4545 2963 2543 213 
Profit Loss 5442 496240-1 945  
Property Plant Equipment Gross Cost24 88124 88124 88124 88124 88124 881 
Total Assets Less Current Liabilities 77 17179 66779 907127 962110 68184 890
Trade Creditors Trade Payables 49 29543 44141 48618 92838 32339 688
Trade Debtors Trade Receivables 36 11743 90940 75521 39221 16517 580
Accrued Liabilities   2 4661 713  
Corporation Tax Recoverable     98 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, September 2023
Free Download (8 pages)

Company search