Peter Fowler (electrical) Limited DONCASTER


Peter Fowler (electrical) started in year 1994 as Private Limited Company with registration number 02924921. The Peter Fowler (electrical) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Doncaster at 3 Derby Road. Postal code: DN2 4PQ.

Currently there are 3 directors in the the company, namely Dean F., Peter F. and Carol F.. In addition one secretary - Carol F. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Peter Fowler (electrical) Limited Address / Contact

Office Address 3 Derby Road
Town Doncaster
Post code DN2 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02924921
Date of Incorporation Tue, 3rd May 1994
Industry Electrical installation
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Dean F.

Position: Director

Appointed: 12 January 2001

Peter F.

Position: Director

Appointed: 03 May 1994

Carol F.

Position: Secretary

Appointed: 03 May 1994

Carol F.

Position: Director

Appointed: 03 May 1994

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1994

Resigned: 03 May 1994

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 03 May 1994

Resigned: 03 May 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Dean F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Carol F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean F.

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

Carol F.

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

Peter F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 063 4462 107 2752 475 1182 592 959       
Balance Sheet
Cash Bank On Hand   984 5681 138 2981 075 6671 451 8961 411 7751 456 2122 523 2373 105 448
Current Assets2 504 8482 262 7892 655 0992 535 0192 810 9632 837 1622 949 8822 742 8673 388 2764 397 3064 232 395
Debtors995 6931 056 6981 532 9841 500 0561 639 3851 733 2571 455 1801 261 7741 754 5181 697 303991 513
Net Assets Liabilities   2 592 9592 755 8902 882 5172 884 0833 065 1403 559 2754 418 9394 689 996
Property Plant Equipment   756 655780 596893 548839 887864 484943 347762 511809 742
Total Inventories   50 39533 28028 23842 80669 318177 546176 766135 434
Other Debtors         96 494100 424
Cash Bank In Hand1 433 3551 131 0761 003 088984 568       
Net Assets Liabilities Including Pension Asset Liability2 063 4462 107 2752 475 6632 592 959       
Stocks Inventory75 80075 015119 02750 395       
Tangible Fixed Assets218 500700 462722 026756 655       
Reserves/Capital
Called Up Share Capital100100100200       
Profit Loss Account Reserve2 063 3462 107 1752 475 0182 592 759       
Shareholder Funds2 063 4462 107 2752 475 1182 592 959       
Other
Accumulated Depreciation Impairment Property Plant Equipment   403 046441 458517 474584 199405 564468 540488 206573 630
Average Number Employees During Period    41403632403536
Creditors   682 755815 599832 483899 481528 546748 191722 068330 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 299  235 209   
Disposals Property Plant Equipment    25 299  235 209   
Fixed Assets218 500700 462722 026756 655780 596893 548839 887864 484943 347  
Increase From Depreciation Charge For Year Property Plant Equipment    63 71176 01666 72556 57462 976 85 424
Net Current Assets Liabilities1 850 8271 409 1911 759 7921 852 2641 995 3642 004 6792 050 4012 214 3212 640 0853 675 2383 901 685
Property Plant Equipment Gross Cost   1 159 7011 222 0541 411 0221 424 0861 270 0481 411 8871 250 7171 383 372
Provisions For Liabilities Balance Sheet Subtotal   15 96020 07015 7106 20513 66519 99018 81021 431
Total Additions Including From Business Combinations Property Plant Equipment    87 652188 96813 06481 171141 839 132 655
Total Assets Less Current Liabilities2 069 3272 109 6532 481 2732 608 9192 775 9602 898 2272 890 2883 078 8053 583 4324 437 7494 711 427
Amount Specific Advance Or Credit Directors290 103 640 99 115   25 9339 93390
Amount Specific Advance Or Credit Made In Period Directors        25 933 6 157
Amount Specific Advance Or Credit Repaid In Period Directors     99 115   16 00016 000
Amounts Owed By Group Undertakings         299 194418 208
Finance Lease Liabilities Present Value Total         5 208 
Other Creditors         38 74228 287
Other Taxation Social Security Payable         307 092135 913
Trade Creditors Trade Payables         371 026166 510
Trade Debtors Trade Receivables         1 301 615472 881
Creditors Due Within One Year654 021853 598895 307682 755       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges5 8812 3786 15515 960       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 525 67256 16086 131       
Tangible Fixed Assets Cost Or Valuation491 7381 017 4101 073 5701 159 701       
Tangible Fixed Assets Depreciation273 238316 948351 544403 046       
Tangible Fixed Assets Depreciation Charged In Period 43 71034 59651 502       

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 Sunday 30th April 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements