Uk Electrical Installations (midlands) Limited WALSALL


Uk Electrical Installations (midlands) started in year 2002 as Private Limited Company with registration number 04366073. The Uk Electrical Installations (midlands) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Walsall at 27 Birchills Industrial Estate Green Lane. Postal code: WS2 8LF. Since Fri, 9th Jul 2010 Uk Electrical Installations (midlands) Limited is no longer carrying the name Xenex Technologies.

The firm has 3 directors, namely Lillian W., Mark W. and Ashley W.. Of them, Ashley W. has been with the company the longest, being appointed on 6 July 2010 and Lillian W. has been with the company for the least time - from 9 April 2015. As of 3 May 2024, there were 4 ex directors - Anthony W., Sean D. and others listed below. There were no ex secretaries.

Uk Electrical Installations (midlands) Limited Address / Contact

Office Address 27 Birchills Industrial Estate Green Lane
Office Address2 Bloxwich
Town Walsall
Post code WS2 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366073
Date of Incorporation Mon, 4th Feb 2002
Industry Electrical installation
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (211 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Lillian W.

Position: Director

Appointed: 09 April 2015

Mark W.

Position: Director

Appointed: 02 March 2011

Ashley W.

Position: Director

Appointed: 06 July 2010

Anthony W.

Position: Director

Appointed: 28 October 2020

Resigned: 17 March 2021

Sean D.

Position: Director

Appointed: 09 April 2015

Resigned: 28 April 2020

Steven W.

Position: Director

Appointed: 12 June 2013

Resigned: 19 February 2016

Philip J.

Position: Director

Appointed: 12 April 2010

Resigned: 06 July 2010

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 04 February 2002

Resigned: 12 April 2010

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 12 April 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Mark W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lillian W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lillian W.

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

Company previous names

Xenex Technologies July 9, 2010
Box May 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth76 245110 210      
Balance Sheet
Cash Bank On Hand  21 33471 293131 583361 328156 952156 505
Current Assets280 690365 701373 482459 294575 711767 269754 122883 685
Debtors208 373313 462351 098386 951443 078405 941597 170727 180
Net Assets Liabilities  59 754149 695183 947298 545222 479266 323
Other Debtors  8 2793 8414 1043 5533 15353 042
Property Plant Equipment  19 59156 89061 58581 14062 81081 819
Total Inventories  1 0501 0501 050   
Cash Bank In Hand70 81751 039      
Net Assets Liabilities Including Pension Asset Liability76 245110 210      
Stocks Inventory1 5001 200      
Tangible Fixed Assets23 81027 382      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve76 045110 010      
Shareholder Funds76 245110 210      
Other
Amount Specific Advance Or Credit Directors  88540    
Amount Specific Advance Or Credit Made In Period Directors   628    
Amount Specific Advance Or Credit Repaid In Period Directors  88     
Accumulated Depreciation Impairment Property Plant Equipment  49 61370 16893 812100 027122 220134 540
Average Number Employees During Period  131415131516
Creditors  329 40118 6794 75519 1873 31219 813
Finance Lease Liabilities Present Value Total   18 6794 75519 1873 31219 813
Increase From Depreciation Charge For Year Property Plant Equipment   20 55523 64431 12922 19316 282
Net Current Assets Liabilities57 19788 30444 081111 484127 117236 592162 981204 317
Number Shares Issued Fully Paid   100    
Other Creditors  37 55027 35513 6633 2415 93830 294
Other Taxation Social Security Payable  107 776130 285124 160148 119251 31870 162
Par Value Share   1    
Property Plant Equipment Gross Cost  69 204127 058155 397181 167185 030216 359
Provisions For Liabilities Balance Sheet Subtotal  3 918     
Total Additions Including From Business Combinations Property Plant Equipment   57 85428 33953 2625 98336 808
Total Assets Less Current Liabilities81 007115 68663 672168 374188 702317 732225 791286 136
Trade Creditors Trade Payables  184 075175 994296 847356 095268 009525 840
Trade Debtors Trade Receivables  342 819383 110438 974402 388594 017674 138
Bank Borrowings Overdrafts      50 00041 621
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 914 3 962
Disposals Property Plant Equipment     27 4922 1205 479
Increase Decrease In Property Plant Equipment     51 868  
Accruals Deferred Income Within One Year15 1326 620      
Corporation Tax Due Within One Year20 77037 267      
Creditors Due Within One Year223 493277 397      
Number Shares Allotted 100      
Other Creditors Due Within One Year4 37810 999      
Provisions For Liabilities Charges4 7625 476      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation70 44577 600      
Tangible Fixed Assets Depreciation46 63550 218      
Taxation Social Security Due Within One Year50 28266 619      
Trade Creditors Within One Year124 497137 692      
Value Shares Allotted 1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 19th, April 2022
Free Download (9 pages)

Company search