Trade Electrical Distributors Ltd ASHFORD


Founded in 2016, Trade Electrical Distributors, classified under reg no. 10526858 is an active company. Currently registered at Office 43, The Cobalt Building 1600 Eureka Park TN25 4BF, Ashford the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Cecil D., appointed on 15 December 2016. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Marcus G., Dominic W. and others listed below. There were no ex secretaries.

Trade Electrical Distributors Ltd Address / Contact

Office Address Office 43, The Cobalt Building 1600 Eureka Park
Office Address2 Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10526858
Date of Incorporation Thu, 15th Dec 2016
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Cecil D.

Position: Director

Appointed: 15 December 2016

Marcus G.

Position: Director

Appointed: 15 December 2016

Resigned: 15 December 2016

Dominic W.

Position: Director

Appointed: 15 December 2016

Resigned: 15 December 2016

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Cecil D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Marcus G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dominic W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cecil D.

Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus G.

Notified on 15 December 2016
Ceased on 15 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Dominic W.

Notified on 15 December 2016
Ceased on 15 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand12 67822 0675081 57821 98240 848111 163
Current Assets357 303378 447361 182269 262336 846402 746553 305
Debtors288 764297 707293 757183 449193 809163 349133 144
Net Assets Liabilities  -29 089-204 155-183 459-119 59542 827
Property Plant Equipment2 1772 1581 6181 21415 54511 6579 928
Total Inventories55 86158 67366 91784 235121 055198 549 
Other
Accumulated Amortisation Impairment Intangible Assets2004006008001 0001 2001 400
Accumulated Depreciation Impairment Property Plant Equipment5731 2921 8312 2363 1597 04710 224
Additions Other Than Through Business Combinations Property Plant Equipment    15 254 1 448
Average Number Employees During Period  44444
Creditors368 145419 482393 28950 00083 16678 57770 210
Dividends Paid On Shares 1 6001 400    
Fixed Assets3 9773 7583 0182 41416 54512 45710 528
Increase From Amortisation Charge For Year Intangible Assets200200200200200200200
Increase From Depreciation Charge For Year Property Plant Equipment5737195404059233 8873 178
Intangible Assets1 8001 6001 4001 2001 000800600
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 000 
Net Current Assets Liabilities-10 842-41 035-32 107-156 569-116 838-53 475102 509
Property Plant Equipment Gross Cost2 7503 4503 4503 45018 70418 70420 152
Total Additions Including From Business Combinations Property Plant Equipment2 750700     
Total Assets Less Current Liabilities-6 865-37 277-29 089-154 155-100 293-41 018113 037

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search