Purewell Electrical Company Limited CHRISTCHURCH


Purewell Electrical Company started in year 1960 as Private Limited Company with registration number 00660527. The Purewell Electrical Company company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Christchurch at 2 Wilverley Road. Postal code: BH23 3RU.

There is a single director in the company at the moment - Ian G., appointed on 1 April 1996. In addition, a secretary was appointed - Alan G., appointed on 17 September 1993. 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 - Doreen G. who worked with the the company until 17 September 1993.

Purewell Electrical Company Limited Address / Contact

Office Address 2 Wilverley Road
Town Christchurch
Post code BH23 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660527
Date of Incorporation Wed, 25th May 1960
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 28th February
Company age 64 years old
Account next due date Thu, 30th Nov 2023 (168 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ian G.

Position: Director

Appointed: 01 April 1996

Alan G.

Position: Secretary

Appointed: 17 September 1993

Doreen G.

Position: Director

Resigned: 04 March 2021

Brian P.

Position: Director

Appointed: 20 June 1991

Resigned: 17 September 1993

Doreen G.

Position: Secretary

Appointed: 20 June 1991

Resigned: 17 September 1993

Arthur G.

Position: Director

Appointed: 20 June 1991

Resigned: 06 February 2005

William B.

Position: Director

Appointed: 20 June 1991

Resigned: 30 September 1995

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Doreen G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rhiannon G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Doreen G.

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

Ian G.

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

Rhiannon G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 7784 0764 027173 618125 372407 879232 463
Current Assets897 740987 412957 141850 196716 709  
Debtors117 867166 624149 539114 41386 69182 085103 067
Net Assets Liabilities703 591499 838375 093251 932266 177489 971438 588
Other Debtors64 27661 53744 18135 69847 43947 17137 426
Property Plant Equipment1 016 637944 165871 488562 455517 362474 991435 792
Total Inventories775 095816 712803 575562 165504 646526 696517 220
Other
Accumulated Amortisation Impairment Intangible Assets9 48915 56718 23318 23318 23318 23318 233
Accumulated Depreciation Impairment Property Plant Equipment784 932784 052857 742803 624838 921878 492917 691
Additions Other Than Through Business Combinations Property Plant Equipment 12 0301 013 1 067  
Average Number Employees During Period43292825141517
Bank Overdrafts103 154139 466217 980    
Creditors600 000725 841722 793700 000700 000500 000500 000
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -80 573 -116 637-10 670-2 800 
Disposals Property Plant Equipment -85 382 -363 151-10 863-2 800 
Finance Lease Liabilities Present Value Total12 3225 8412 7932 793   
Financial Commitments Other Than Capital Commitments3 692 9003 549 0003 271 1003 103 2002 935 300  
Fixed Assets1 026 831948 281872 938563 905518 812  
Increase From Amortisation Charge For Year Intangible Assets 6 0782 666    
Increase From Depreciation Charge For Year Property Plant Equipment 79 69373 69062 51945 96742 37139 199
Intangible Assets8 7442 666     
Intangible Assets Gross Cost18 23318 23318 23318 23318 23318 23318 233
Investments Fixed Assets    1 4501 4501 450
Net Current Assets Liabilities276 760277 398224 948388 027447 365  
Nominal Value Allotted Share Capital1 6241 6241 6241 6241 624  
Number Shares Issued Fully Paid1 6241 6241 6241 6241 624  
Other Creditors37 10034 11932 21950 44949 629500 000500 000
Other Remaining Borrowings600 000720 000720 000700 000700 000  
Other Taxation Payable    11 84946 90671 370
Par Value Share 1111  
Property Plant Equipment Gross Cost1 801 5691 728 2171 729 2301 366 0791 356 2831 353 4831 353 483
Taxation Social Security Payable66 78967 47263 92362 65411 849  
Total Assets Less Current Liabilities1 303 5911 225 6791 097 886951 932966 177  
Total Borrowings600 000725 841722 793700 000700 000  
Trade Creditors Trade Payables401 615465 910415 024346 273207 866408 522237 912
Trade Debtors Trade Receivables53 591105 087105 35878 71539 25234 91465 641
Useful Life Intangible Assets Years     33
Useful Life Property Plant Equipment Years     2510

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 February 28, 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search