Taylor Electrical Contractors Limited ALRESFORD


Founded in 1999, Taylor Electrical Contractors, classified under reg no. 03708801 is an active company. Currently registered at 4 Hankins Court SO24 9FD, Alresford the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Barry T. and Katherine T.. In addition one secretary - Barry T. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Taylor Electrical Contractors Limited Address / Contact

Office Address 4 Hankins Court
Office Address2 Jacklyns Lane
Town Alresford
Post code SO24 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708801
Date of Incorporation Thu, 4th Feb 1999
Industry Electrical installation
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Barry T.

Position: Secretary

Appointed: 04 February 1999

Barry T.

Position: Director

Appointed: 04 February 1999

Katherine T.

Position: Director

Appointed: 04 February 1999

Harold W.

Position: Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

Yvonne W.

Position: Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Barry T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Katherine T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Katherine T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry T.

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

Katherine T.

Notified on 29 June 2022
Ceased on 21 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Katherine T.

Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth101 06652 51033 82551 177       
Balance Sheet
Current Assets127 19075 78062 67192 47567 89661 56452 99797 64556 24842 49782 564
Net Assets Liabilities   51 17733 59737 72317 42929 27925 733100 
Cash Bank In Hand8 4265 43012 94327 649       
Debtors109 33670 35049 72864 826       
Net Assets Liabilities Including Pension Asset Liability101 06652 51033 825        
Stocks Inventory9 428          
Tangible Fixed Assets24 75418 47313 7905 798       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve100 96652 41033 72551 077       
Shareholder Funds101 06652 51033 82551 177       
Other
Average Number Employees During Period     222233
Creditors   47 09638 33626 97937 66742 50037 38833 64627 986
Fixed Assets24 75418 47313 7905 7984 0373 1382 0991 56123 15017 35712 842
Net Current Assets Liabilities84 34137 82720 03545 37929 56034 58515 33070 21839 97116 389 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         140149
Total Assets Less Current Liabilities109 09556 30033 82551 17733 59737 72317 42971 77963 12133 746 
Creditors Due Within One Year42 84937 95342 63647 096       
Number Shares Allotted 100100100       
Par Value Share 111       
Creditors Due After One Year6 6673 333         
Provisions For Liabilities Charges1 362457         
Secured Debts10 0006 6663 333        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation78 35478 35478 354        
Tangible Fixed Assets Depreciation53 60059 88164 564        
Tangible Fixed Assets Depreciation Charged In Period 6 2814 683        
Amount Specific Advance Or Credit Directors81 92058 01741 472        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 5th, March 2024
Free Download (4 pages)

Company search

Advertisements