Redley Electrical Services Ltd LEEDS


Redley Electrical Services started in year 2014 as Private Limited Company with registration number 08865163. The Redley Electrical Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Brook House Church Lane. Postal code: LS25 1HB.

The firm has one director. Terence R., appointed on 28 January 2014. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Thomas H.. There were no ex secretaries.

Redley Electrical Services Ltd Address / Contact

Office Address Brook House Church Lane
Office Address2 Garforth
Town Leeds
Post code LS25 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08865163
Date of Incorporation Tue, 28th Jan 2014
Industry Electrical installation
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Terence R.

Position: Director

Appointed: 28 January 2014

Thomas H.

Position: Director

Appointed: 28 January 2014

Resigned: 18 June 2021

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Terence R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thomas H. This PSC owns 25-50% shares.

Terence R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand60 830187 338100 28382 58462 5986 1552 566
Current Assets96 639219 842150 457106 237164 11492 79456 779
Debtors35 80932 50450 17423 653101 51686 63954 213
Net Assets Liabilities51 643146 573139 482105 64379 37647 69920 863
Other Debtors12 6359 06918 75523 65387 03578 78952 598
Property Plant Equipment13 44710 33515 84824 27618 20714 08312 094
Other
Accumulated Depreciation Impairment Property Plant Equipment9 71813 16316 17124 26330 33235 02639 057
Average Number Employees During Period 224443
Bank Borrowings Overdrafts    50 0006 7686 649
Corporation Tax Payable26 95942 628   8 3658 365
Creditors58 44381 64032 35928 43456 98625 28321 022
Depreciation Rate Used For Property Plant Equipment  2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 275    
Disposals Property Plant Equipment  5 200    
Fixed Assets13 44710 33523 34831 77625 70721 58319 594
Increase From Depreciation Charge For Year Property Plant Equipment 3 4455 2838 0926 0694 6944 031
Investments  7 5007 5007 5007 5007 500
Investments Fixed Assets  7 5007 5007 5007 5007 500
Net Current Assets Liabilities38 196138 202118 09877 803107 12867 51135 757
Other Creditors7972 112  14 5853961 555
Other Investments Other Than Loans  7 5007 5007 5007 5007 500
Other Taxation Social Security Payable12 53518 57828 75119 15727 9488 0604 443
Property Plant Equipment Gross Cost23 16523 49832 01948 53948 53949 10951 151
Provisions For Liabilities Balance Sheet Subtotal 1 9641 9643 9363 4592 6752 298
Total Additions Including From Business Combinations Property Plant Equipment   16 520 5702 042
Total Assets Less Current Liabilities51 643148 537141 446109 579132 83589 09455 351
Trade Creditors Trade Payables18 15218 3223 6089 27714 4531 69410
Trade Debtors Trade Receivables23 17423 43531 419 14 4817 8501 615
Advances Credits Directors12 5637 26018 56123 05813 6886 715159
Advances Credits Made In Period Directors4 3067 26018 56123 05836 7466 715 
Advances Credits Repaid In Period Directors 12 5637 26018 561   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (13 pages)

Company search