Tk Drake Electrical Contractor Limited SWAFFHAM


Tk Drake Electrical Contractor started in year 1999 as Private Limited Company with registration number 03753903. The Tk Drake Electrical Contractor company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Swaffham at Energy House. Postal code: PE37 7HF.

The firm has one director. Terence D., appointed on 21 April 1999. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Susan D., who left the firm on 28 February 2002. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Tk Drake Electrical Contractor Limited Address / Contact

Office Address Energy House
Office Address2 11a Theatre Street
Town Swaffham
Post code PE37 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753903
Date of Incorporation Fri, 16th Apr 1999
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Terence D.

Position: Director

Appointed: 21 April 1999

Paul L.

Position: Secretary

Appointed: 15 October 2003

Resigned: 16 September 2009

John C.

Position: Secretary

Appointed: 01 March 2002

Resigned: 15 October 2003

Susan D.

Position: Secretary

Appointed: 21 April 1999

Resigned: 28 February 2002

Susan D.

Position: Director

Appointed: 21 April 1999

Resigned: 28 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 April 1999

Resigned: 21 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1999

Resigned: 21 April 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 April 1999

Resigned: 21 April 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Terence D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Terence D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8726422017876 849955658
Current Assets406 558514 358525 908412 327543 872501 915711 774
Debtors301 471388 394390 688261 849319 023390 960561 116
Net Assets Liabilities34 83549 37676 44879 22840 08062 291196 546
Property Plant Equipment231 762193 683183 805166 086152 684137 055128 357
Total Inventories105 000125 700135 000150 300148 000110 000150 000
Other
Accumulated Depreciation Impairment Property Plant Equipment170 219187 934217 585238 479237 117228 824229 695
Average Number Employees During Period21242328202424
Creditors504 716497 169490 198395 749296 241300 116450 562
Depreciation Rate Used For Property Plant Equipment 202015151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 3163 020 18 94621 99310 569
Disposals Property Plant Equipment 22 2803 545 26 14026 01511 140
Fixed Assets231 762193 683183 805166 086152 684137 055128 357
Increase From Depreciation Charge For Year Property Plant Equipment 36 03132 67120 89417 58413 70011 440
Net Current Assets Liabilities-98 15817 18935 71016 578247 631201 799261 212
Property Plant Equipment Gross Cost401 981381 617401 390404 565389 801365 879358 052
Total Additions Including From Business Combinations Property Plant Equipment   3 17511 3762 0933 313
Total Assets Less Current Liabilities133 604210 872219 515182 664400 315338 854389 569

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2017
filed on: 2nd, February 2018
Free Download (7 pages)

Company search