Terris Electrical & Co. Limited CARLISLE


Founded in 1992, Terris Electrical &, classified under reg no. 02676309 is an active company. Currently registered at 6 Brunswick Street CA1 1PN, Carlisle the company has been in the business for 32 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Paul P. and Joan P.. In addition one secretary - Joan P. - 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 - Michael Z. who worked with the the firm until 1 October 1992.

Terris Electrical & Co. Limited Address / Contact

Office Address 6 Brunswick Street
Town Carlisle
Post code CA1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676309
Date of Incorporation Fri, 10th Jan 1992
Industry Electrical installation
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Paul P.

Position: Director

Appointed: 01 June 2017

Joan P.

Position: Director

Appointed: 01 October 2007

Joan P.

Position: Secretary

Appointed: 01 October 1992

Margaret Z.

Position: Director

Appointed: 30 September 2009

Resigned: 01 June 2010

David W.

Position: Director

Appointed: 24 January 1992

Resigned: 30 September 2004

Michael Z.

Position: Director

Appointed: 24 January 1992

Resigned: 01 June 2010

Michael Z.

Position: Secretary

Appointed: 24 January 1992

Resigned: 01 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 24 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 January 1992

Resigned: 24 January 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Joan P. The abovementioned PSC and has 75,01-100% shares.

Joan P.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth80 07187 13867 63168 703       
Balance Sheet
Cash Bank In Hand93 90773 19686 53190 243       
Cash Bank On Hand   90 24372 66465 99669 961104 35638 47031 22849 659
Current Assets143 635139 166146 011        
Debtors30 15145 82536 52741 50814 80421 88520 27214 52316 58838 87716 825
Net Assets Liabilities   68 70359 652 58 60940 14350 199  
Net Assets Liabilities Including Pension Asset Liability80 07187 13867 63168 703       
Other Debtors 1 290         
Property Plant Equipment   10 7588 2886 2174 6632 43014 06410 547 
Stocks Inventory19 57720 14522 95316 466       
Tangible Fixed Assets5 8143 7079 51810 758       
Total Inventories   16 46622 23022 06113 1632 10238 19410 569 
Trade Debtors30 15144 53536 52741 508       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve39 97147 03827 53128 603       
Shareholder Funds80 07187 13867 63168 703       
Other
Average Number Employees During Period       6453
Capital Redemption Reserve40 00040 00040 00040 000       
Creditors   88 15858 33446 48349 45033 26857 11742 45325 942
Creditors Due After One Year6 192 4 3402 114       
Creditors Due Within One Year63 18655 73583 55888 158       
Finished Goods Goods For Resale   2 2503 2502 8001 4005005503 500 
Net Current Assets Liabilities80 44983 43162 45360 05951 36463 45953 94687 71336 13538 22140 542
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100        
Number Shares Allotted 100100100100100100100100100100
Par Value Share 1111111111
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  9 9314 827       
Tangible Fixed Assets Cost Or Valuation51 06244 56242 643        
Tangible Fixed Assets Depreciation45 24840 85533 12536 712       
Tangible Fixed Assets Depreciation Charged In Period 1 2393 1733 587       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -5 632-10 903        
Tangible Fixed Assets Disposals 6 50011 850        
Total Assets Less Current Liabilities86 26387 13871 97170 81759 65269 67658 60990 14350 19948 76840 542
Work In Progress   14 21618 98019 26111 7631 60237 6447 069 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 2nd, February 2024
Free Download (8 pages)

Company search