Aftec Electrical Services Limited CANNOCK


Founded in 2001, Aftec Electrical Services, classified under reg no. 04230501 is an active company. Currently registered at Surestore Gallan Park WS11 0XG, Cannock the company has been in the business for twenty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 18th Jun 2001 Aftec Electrical Services Limited is no longer carrying the name Zibourne Services.

The firm has 3 directors, namely Craig S., Richard M. and Michelle E.. Of them, Craig S., Richard M., Michelle E. have been with the company the longest, being appointed on 31 May 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Janice A. who worked with the the firm until 31 March 2010.

Aftec Electrical Services Limited Address / Contact

Office Address Surestore Gallan Park
Office Address2 Watling Street
Town Cannock
Post code WS11 0XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230501
Date of Incorporation Thu, 7th Jun 2001
Industry Electrical installation
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Craig S.

Position: Director

Appointed: 31 May 2020

Richard M.

Position: Director

Appointed: 31 May 2020

Michelle E.

Position: Director

Appointed: 31 May 2020

Stuart M.

Position: Director

Appointed: 01 October 2014

Resigned: 10 March 2017

Mark A.

Position: Director

Appointed: 31 August 2002

Resigned: 31 May 2020

Wayne A.

Position: Director

Appointed: 01 July 2002

Resigned: 28 February 2003

Brian A.

Position: Director

Appointed: 14 June 2001

Resigned: 26 May 2004

Janice A.

Position: Director

Appointed: 14 June 2001

Resigned: 31 March 2010

Janice A.

Position: Secretary

Appointed: 14 June 2001

Resigned: 31 March 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2001

Resigned: 14 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 June 2001

Resigned: 14 June 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Aftec Holdings Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Aftec Holdings Limited

Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07566863
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Zibourne Services June 18, 2001

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 Hand165 44354 555 69 08089 47096 282132 158
Current Assets315 149199 007120 784157 782269 440310 164473 073
Debtors148 662143 183119 41479 832172 000204 432332 465
Net Assets Liabilities49 91952 80016 9317561 4132 49328 727
Property Plant Equipment21 41028 12339 54445 66032 34043 66233 817
Total Inventories1 0441 2691 3708 8707 9709 4508 450
Other
Accumulated Depreciation Impairment Property Plant Equipment65 33074 00780 88595 33795 431106 288116 881
Additions Other Than Through Business Combinations Property Plant Equipment 15 39018 29920 5681 37326 478748
Average Number Employees During Period1191010111313
Creditors284 209168 577132 427139 674257 382210 887365 846
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 980  
Disposals Property Plant Equipment    14 5994 299 
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 91314 72224 64820 45017 88513 226 
Increase From Depreciation Charge For Year Property Plant Equipment 8 6776 87814 45210 07410 85710 593
Net Current Assets Liabilities30 94030 430-11 64318 10812 05899 277107 227
Property Plant Equipment Gross Cost86 740102 130120 429140 997127 771149 950150 698
Total Assets Less Current Liabilities52 35058 55327 90163 76844 398142 939141 044

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, November 2016
Free Download (4 pages)

Company search