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

A. Osborne Electrical Limited ROCHESTER


A. Osborne Electrical started in year 2007 as Private Limited Company with registration number 06234322. The A. Osborne Electrical company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Rochester at Unit 5C Laser Quay. Postal code: ME2 4UH.

The company has 2 directors, namely Stephen M., Gary R.. Of them, Stephen M., Gary R. have been with the company the longest, being appointed on 1 July 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann O. who worked with the the company until 21 November 2018.

A. Osborne Electrical Limited Address / Contact

Office Address Unit 5C Laser Quay
Office Address2 Culpepper Close Medway City Estate
Town Rochester
Post code ME2 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06234322
Date of Incorporation Wed, 2nd May 2007
Industry Electrical installation
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 July 2011

Gary R.

Position: Director

Appointed: 01 July 2011

Ann O.

Position: Director

Appointed: 02 May 2007

Resigned: 21 November 2018

Ann O.

Position: Secretary

Appointed: 02 May 2007

Resigned: 21 November 2018

Anthony O.

Position: Director

Appointed: 02 May 2007

Resigned: 21 November 2018

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Gary R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sheryl R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary R.

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

Sheryl R.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen M.

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

Kelly M.

Notified on 1 November 2019
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22 64596 91671 94046 557134 567118 226116 923
Current Assets128 706219 602170 783120 763198 065179 891165 862
Debtors97 311111 93692 99369 48160 04857 46544 739
Net Assets Liabilities29 90985 60178 47475 173136 276119 752100 255
Other Debtors41 88113 69515 6598 92514 41318 60216 918
Property Plant Equipment22 34935 26837 07926 85936 10925 14917 432
Total Inventories8 75010 7505 8504 7253 4504 2004 200
Other
Accumulated Amortisation Impairment Intangible Assets 18 00018 00018 00018 00018 00018 000
Accumulated Depreciation Impairment Property Plant Equipment45 03251 80851 70462 05771 44367 65175 367
Amortisation Rate Used For Intangible Assets 202020202020
Average Number Employees During Period898997 
Bank Borrowings Overdrafts356      
Corporation Tax Payable10 05320 9226 74510 68825 53016 66213 946
Creditors104 969154 463118 79167 34691 03779 75577 506
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 851  14 480 
Disposals Property Plant Equipment  12 500  14 942 
Fixed Assets22 34935 26837 07926 85936 10925 14917 432
Increase From Depreciation Charge For Year Property Plant Equipment 6 77610 74710 3539 38610 6877 716
Intangible Assets Gross Cost18 00018 00018 00018 00018 00018 00018 000
Net Current Assets Liabilities23 73765 13951 99253 417107 028100 13688 356
Other Creditors40 52340 62723 39822 6947 9807 75117 610
Other Taxation Social Security Payable11 40417 18719 7046 30714 96312 32910 450
Property Plant Equipment Gross Cost67 38187 07688 78388 916107 55292 79992 799
Provisions For Liabilities Balance Sheet Subtotal4 1776 4736 2645 1036 8615 5335 533
Total Additions Including From Business Combinations Property Plant Equipment   13318 636189 
Total Assets Less Current Liabilities46 086100 40789 07180 276143 137125 285105 788
Trade Creditors Trade Payables42 63375 72768 94427 65742 56443 01335 500
Trade Debtors Trade Receivables55 43098 24177 33460 55645 63538 86327 821
Advances Credits Directors26 75927 02815 9107 4473 9101 66411 664
Advances Credits Made In Period Directors 26915 910 4 0002 246 
Advances Credits Repaid In Period Directors  27 0288 4637 537 10 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search