You are here: bizstats.co.uk > a-z index > 4 list > 4C list

4c Electronics Limited CLEVELAND


4c Electronics started in year 1979 as Private Limited Company with registration number 01459541. The 4c Electronics company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Cleveland at 'avon House', Avon Street. Postal code: TS12 1LX.

There is a single director in the firm at the moment - Richard K., appointed on 21 November 1992. In addition, a secretary was appointed - Christopher K., appointed on 21 November 1992. As of 29 March 2024, there was 1 ex director - Alan C.. There were no ex secretaries.

4c Electronics Limited Address / Contact

Office Address 'avon House', Avon Street
Office Address2 Saltburn By The Sea
Town Cleveland
Post code TS12 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459541
Date of Incorporation Wed, 7th Nov 1979
Industry Business and domestic software development
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Christopher K.

Position: Secretary

Appointed: 21 November 1992

Richard K.

Position: Director

Appointed: 21 November 1992

Alan C.

Position: Director

Appointed: 04 January 1993

Resigned: 01 February 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Ian G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

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

Richard K.

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

Alan C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 30927 15865 41787 420120 336128 473       
Balance Sheet
Current Assets89 48475 517120 266164 600197 656211 819246 685155 765107 835147 558125 148127 121144 293
Net Assets Liabilities          83 267109 056112 797
Cash Bank In Hand14 00224 30964 288106 36854 92779 357       
Debtors69 93245 59848 52638 17682 679113 827       
Net Assets Liabilities Including Pension Asset Liability17 30927 15865 41787 420120 336128 473       
Stocks Inventory5 5505 6107 45220 05660 05018 635       
Tangible Fixed Assets4497218 8627 2967 29912 133       
Reserves/Capital
Called Up Share Capital827827827827827827       
Profit Loss Account Reserve16 48226 33164 59086 593119 509127 646       
Shareholder Funds17 30927 15865 41787 420120 336128 473       
Other
Total Fixed Assets Additions     8 228       
Total Fixed Assets Cost Or Valuation    23 92432 151       
Total Fixed Assets Depreciation    16 62520 018       
Total Fixed Assets Depreciation Charge In Period     3 394       
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5501 5502 0502 0502 0501 850-1 850-2 000
Average Number Employees During Period      3444444
Creditors     91 40265 87422 14311 96350 02348 65827 21040 385
Fixed Assets4497218 8627 2967 29912 13314 56412 97310 8169 0368 62810 99510 889
Net Current Assets Liabilities54 13154 04786 049113 696135 945118 867180 811133 62295 87297 53576 49099 911103 908
Provisions For Liabilities Balance Sheet Subtotal     2 527       
Total Assets Less Current Liabilities54 58054 76894 911120 992143 244131 000195 375146 595106 688106 57185 117110 906114 797
Creditors Due After One Year Total Noncurrent Liabilities37 27127 610  21 4480       
Creditors Due Within One Year Total Current Liabilities35 35321 470  61 71192 952       
Provisions For Liabilities Charges   1 4591 4602 527       
Tangible Fixed Assets Additions 39910 9997322 1448 228       
Tangible Fixed Assets Cost Or Valuation9 65010 04921 04821 78023 92432 151       
Tangible Fixed Assets Depreciation9 2019 32812 18614 48416 62520 018       
Tangible Fixed Assets Depreciation Charge For Period 127   3 394       
Creditors Due After One Year 27 61029 49432 11321 448        
Creditors Due Within One Year 21 47034 21750 90461 711        
Number Shares Allotted  827827827        
Par Value Share  111        
Share Capital Allotted Called Up Paid 827827827827        
Tangible Fixed Assets Depreciation Charged In Period  2 8582 2982 141        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, July 2023
Free Download (6 pages)

Company search

Advertisements