Templegate Electrical Supplies Limited MEAD STREET


Founded in 2000, Templegate Electrical Supplies, classified under reg no. 04013699 is an active company. Currently registered at Unit 5 Templegate BS3 4RP, Mead Street the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30. Since 2010/06/16 Templegate Electrical Supplies Limited is no longer carrying the name Temple Gate Electrical Supplies.

Currently there are 6 directors in the the firm, namely Alan H., James B. and Lee H. and others. In addition one secretary - Ian D. - 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 - Nigel F. who worked with the the firm until 22 April 2015.

Templegate Electrical Supplies Limited Address / Contact

Office Address Unit 5 Templegate
Office Address2 Distribution Centre
Town Mead Street
Post code BS3 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04013699
Date of Incorporation Tue, 13th Jun 2000
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alan H.

Position: Director

Appointed: 10 April 2023

James B.

Position: Director

Appointed: 07 January 2022

Lee H.

Position: Director

Appointed: 11 October 2021

Paul W.

Position: Director

Appointed: 14 August 2019

Ian D.

Position: Director

Appointed: 03 October 2018

Ian D.

Position: Secretary

Appointed: 22 April 2015

Colin S.

Position: Director

Appointed: 03 May 2005

James B.

Position: Director

Appointed: 15 October 2019

Resigned: 11 November 2020

Nigel F.

Position: Director

Appointed: 14 August 2019

Resigned: 30 June 2020

Simon T.

Position: Director

Appointed: 06 July 2017

Resigned: 06 February 2019

David K.

Position: Director

Appointed: 06 July 2017

Resigned: 01 February 2019

Ian D.

Position: Director

Appointed: 05 May 2016

Resigned: 06 July 2017

James B.

Position: Director

Appointed: 27 January 2016

Resigned: 06 July 2017

Andrew R.

Position: Director

Appointed: 06 September 2013

Resigned: 31 March 2015

Paul W.

Position: Director

Appointed: 01 January 2009

Resigned: 17 July 2017

Martin L.

Position: Director

Appointed: 04 September 2000

Resigned: 25 April 2006

Nigel F.

Position: Secretary

Appointed: 21 July 2000

Resigned: 22 April 2015

Nigel F.

Position: Director

Appointed: 21 July 2000

Resigned: 17 July 2017

Glyn B.

Position: Director

Appointed: 21 July 2000

Resigned: 06 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2000

Resigned: 21 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 June 2000

Resigned: 21 July 2000

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Colin S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Morris Mclellan Limited that put Bridgend, Wales as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Colin S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Colin S.

Notified on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Morris Mclellan Limited

Morris House South Road, Bridgend Industrial Estate, Bridgend, CF31 3RB, Wales

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Uk
Registration number 05028677
Notified on 6 July 2017
Ceased on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin S.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Glyn B.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Temple Gate Electrical Supplies June 16, 2010
Mc135 August 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand436 308283 684190 966232 263
Current Assets6 538 4769 373 7399 113 7166 278 608
Debtors4 256 5505 874 1245 309 2063 440 038
Net Assets Liabilities1 817 8901 204 1471 547 0001 843 521
Other Debtors99 83142 0936 58061 633
Property Plant Equipment571 643136 962181 597139 379
Total Inventories1 845 6183 215 9313 613 5442 606 307
Other
Company Contributions To Money Purchase Plans Directors85 36146 82458 68980 852
Director Remuneration187 900175 000200 427292 095
Number Directors Accruing Benefits Under Money Purchase Scheme 214
Accrued Liabilities Deferred Income951 350908 5921 029 464748 894
Accumulated Amortisation Impairment Intangible Assets4 9754 9754 975 
Accumulated Depreciation Impairment Property Plant Equipment586 157712 699775 659786 040
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 000-51 60536 499
Amounts Owed To Group Undertakings39 9751 032 907545 80639 975
Applicable Tax Rate20191919
Average Number Employees During Period63969191
Bank Borrowings1 250 3423 017 9503 401 345912 382
Bank Borrowings Overdrafts1 250 3423 017 9503 401 345912 382
Comprehensive Income Expense-111 143-151 463458 423296 521
Corporation Tax Payable216 766199 61153 97391 827
Corporation Tax Recoverable83 01450 87650 87652 338
Creditors297 5988 022 84432 11422 905
Current Tax For Period5199 61153 97336 064
Depreciation Expense Property Plant Equipment14 34547 47154 34960 413
Disposals Decrease In Depreciation Impairment Property Plant Equipment 205 905 60 365
Disposals Property Plant Equipment 546 577 69 865
Dividends Paid 462 280115 570 
Dividends Paid On Shares Interim 462 280115 570 
Finance Lease Liabilities Present Value Total297 598 32 11422 905
Fixed Assets576 743142 062186 697144 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases194 118225 509259 830245 850
Gain Loss On Disposals Property Plant Equipment15 746-15 810 3 340
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 201 196  
Increase Decrease In Current Tax From Adjustment For Prior Periods 32 073-199 61172
Increase Decrease In Property Plant Equipment  51 666 
Increase From Depreciation Charge For Year Property Plant Equipment 154 31562 96070 746
Intangible Assets Gross Cost4 9754 9754 975 
Interest Expense On Bank Loans Similar Borrowings11 66655 99679 67261 945
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 3236 1602 8422 384
Interest Income On Bank Deposits268  
Interest Payable Similar Charges Finance Costs17 98962 15682 51464 729
Investments Fixed Assets5 1005 1005 1005 100
Investments In Group Undertakings5 1005 1005 1005 100
Merchandise1 845 6183 215 9313 613 5442 606 307
Net Assets Liabilities Subsidiaries-40 100-40 100-40 100-40 100
Net Current Assets Liabilities1 831 5551 350 8951 629 6221 990 263
Number Shares Issued Fully Paid 910910910
Other Creditors171 366152 753182 38586 800
Other Deferred Tax Expense Credit40 887 -51 605-5 388
Other Taxation Social Security Payable74 06679 07676 05651 070
Pension Other Post-employment Benefit Costs Other Pension Costs139 057171 673157 360138 805
Percentage Class Share Held In Subsidiary 100100100
Prepayments207 943349 151327 176257 772
Profit Loss-111 143-151 463458 423296 521
Profit Loss On Ordinary Activities Before Tax-102 38980 221261 180327 197
Property Plant Equipment Gross Cost1 157 800849 661957 256925 419
Provisions217 501213 501213 501250 000
Provisions For Liabilities Balance Sheet Subtotal292 810288 810237 205268 316
Social Security Costs94 668276 251272 469222 858
Staff Costs Employee Benefits Expense1 304 6463 276 2543 433 5262 581 819
Tax Decrease Increase From Effect Revenue Exempt From Taxation 9 310 635
Tax Expense Credit Applicable Tax Rate-20 47815 24249 62462 167
Tax Increase Decrease From Effect Capital Allowances Depreciation-29 23057 747-8 8608 376
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss17 575135 93212 8929 784
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 754231 684-197 24330 676
Total Additions Including From Business Combinations Property Plant Equipment 37 242107 59538 028
Total Assets Less Current Liabilities2 408 2981 492 9571 816 3192 134 742
Total Current Tax Expense Credit-32 133231 684-145 63836 064
Total Operating Lease Payments73 266237 932258 350321 995
Trade Creditors Trade Payables1 774 6262 460 9652 084 9981 507 253
Trade Debtors Trade Receivables3 625 2605 432 0044 924 5743 026 968
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 178 132  
Turnover Revenue7 479 24422 399 17221 173 888 
Wages Salaries1 070 9212 828 3303 003 6972 220 156
Further Item Interest Expense Component Total Interest Expense   400
Further Item Interest Income Component Total Interest Income   181
Government Grant Income   228 748
Total Borrowings  3 442 094944 497

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 20th, October 2023
Free Download (26 pages)

Company search

Advertisements