Affix Electrical Services Ltd ADDLESTONE


Founded in 2014, Affix Electrical Services, classified under reg no. 09149661 is an active company. Currently registered at 238 Station Road KT15 2PS, Addlestone the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Nigel H., appointed on 28 July 2014. In addition, a secretary was appointed - Tracy D., appointed on 28 July 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Affix Electrical Services Ltd Address / Contact

Office Address 238 Station Road
Town Addlestone
Post code KT15 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149661
Date of Incorporation Mon, 28th Jul 2014
Industry Trade of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Tracy D.

Position: Secretary

Appointed: 28 July 2014

Nigel H.

Position: Director

Appointed: 28 July 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Nigel H. The abovementioned PSC and has 75,01-100% shares.

Nigel H.

Notified on 28 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1733 958       
Balance Sheet
Debtors6 2148 4759 38611 5709 3788 4268 74210 76619 999
Net Assets Liabilities 3 9582 6004 4013 434872597303229
Net Assets Liabilities Including Pension Asset Liability1733 958       
Other Debtors 7 8359 38610 1308 5148 1388 7429 32619 999
Property Plant Equipment 1 270953715536402302226170
Tangible Fixed Assets1 6941 270       
Cash Bank On Hand     390242  
Current Assets    9 3788 8168 98410 766 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve733 858       
Shareholder Funds1733 958       
Other
Amount Specific Advance Or Credit Directors      1 337 11 215
Amount Specific Advance Or Credit Made In Period Directors      1 337 11 215
Amount Specific Advance Or Credit Repaid In Period Directors       1 337 
Accrued Liabilities Deferred Income 9901 152 1 0561 0921 092  
Accumulated Depreciation Impairment Property Plant Equipment 9881 3051 5431 7221 8561 9562 0322 088
Amounts Owed To Related Parties 87101      
Average Number Employees During Period 11111111
Corporation Tax Payable 4 0315 224 4 2286 6966 976  
Creditors 5 5337 5487 7486 3788 2708 63210 6467 020
Creditors Due Within One Year7 3965 533       
Increase From Depreciation Charge For Year Property Plant Equipment  3172381791341007656
Net Current Assets Liabilities-1 1822 9421 8383 8223 0005463521207 111
Number Shares Allotted100100       
Other Creditors  1 2531 9041 862 1 2361 9331 201
Other Taxation Social Security Payable 2821135 8444 228 6 9768 4139 387
Par Value Share11       
Property Plant Equipment Gross Cost 2 2582 2582 2582 2582 2582 2582 258 
Provisions For Liabilities Balance Sheet Subtotal 25419113610276574332
Provisions For Liabilities Charges339254       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 258        
Tangible Fixed Assets Cost Or Valuation2 258        
Tangible Fixed Assets Depreciation564988       
Tangible Fixed Assets Depreciation Charged In Period564424       
Total Assets Less Current Liabilities5124 2122 7914 5373 5369486543467 281
Trade Creditors Trade Payables 143958 288288420300300
Trade Debtors Trade Receivables 640 1 440864288 1 440 
Amounts Owed By Directors      1 337  
Amounts Owed To Directors    806194   
Bank Borrowings Overdrafts        7 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates July 28, 2023
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements