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

A.g.e. Electrical Services Limited PETERBOROUGH


A.g.e. Electrical Services started in year 1989 as Private Limited Company with registration number 02359214. The A.g.e. Electrical Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Peterborough at 36 Tyndall Court. Postal code: PE2 6LR.

At the moment there are 5 directors in the the company, namely Richard R., Julia K. and Simon J. and others. In addition one secretary - Georgina B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hilary S. who worked with the the company until 1 September 1999.

A.g.e. Electrical Services Limited Address / Contact

Office Address 36 Tyndall Court
Office Address2 Commerce Road Lynch Wood
Town Peterborough
Post code PE2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359214
Date of Incorporation Fri, 10th Mar 1989
Industry Electrical installation
Industry Security systems service activities
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Richard R.

Position: Director

Appointed: 01 August 2017

Julia K.

Position: Director

Appointed: 01 August 2017

Simon J.

Position: Director

Appointed: 01 August 2017

David S.

Position: Director

Appointed: 01 August 2015

Jason G.

Position: Director

Appointed: 03 July 2001

Georgina B.

Position: Secretary

Appointed: 01 September 1999

Gary W.

Position: Director

Appointed: 01 February 2003

Resigned: 31 July 2015

David S.

Position: Director

Appointed: 22 March 2001

Resigned: 11 April 2001

Alan B.

Position: Director

Appointed: 01 August 1998

Resigned: 23 January 2001

Peter R.

Position: Director

Appointed: 01 August 1998

Resigned: 31 July 2002

Hilary S.

Position: Director

Appointed: 29 April 1996

Resigned: 01 September 1999

David S.

Position: Director

Appointed: 01 June 1995

Resigned: 01 September 1999

Andrew S.

Position: Director

Appointed: 04 May 1993

Resigned: 01 February 2000

Hilary S.

Position: Secretary

Appointed: 24 March 1992

Resigned: 01 September 1999

Georgina B.

Position: Director

Appointed: 24 March 1992

Resigned: 10 August 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Hilary S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares. The third one is Jason G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hilary S.

Notified on 10 November 2022
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 10 November 2022
Nature of control: 25-50% shares

Jason G.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 25-50% shares

Hilary S.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth295 827273 932297 513      
Balance Sheet
Cash Bank On Hand  49 687293 71391 54740 269155 97953 29831 610
Current Assets679 371533 161751 443933 910877 754818 864709 658872 5311 067 261
Debtors558 015301 651609 183551 710663 666680 868475 651672 423845 478
Net Assets Liabilities  297 512375 945354 027398 941450 538422 865436 930
Other Debtors  46 45038 982132 390229 736177 101243 563183 663
Property Plant Equipment  99 428115 095113 732105 86593 119111 027137 369
Total Inventories  91 97387 887121 94197 12777 428146 210189 573
Cash Bank In Hand52 348121 00249 687      
Stocks Inventory68 408109 90891 973      
Tangible Fixed Assets78 02199 79199 428      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve294 827272 932296 513      
Shareholder Funds295 827273 932297 513      
Other
Accrued Liabilities Deferred Income   83 50029 260    
Accumulated Depreciation Impairment Property Plant Equipment  273 052287 935313 054342 893363 694346 589361 232
Average Number Employees During Period     22242324
Bank Borrowings Overdrafts  151 847162 925 13 0616 10070 77839 040
Corporation Tax Payable  16 92553 0058 92222 83416 2559 78345 897
Corporation Tax Recoverable   11 04111 04112 92112 92112 92112 921
Creditors  10 5902 4176 2972 6984 42322 22724 515
Current Asset Investments600600600600600600600600600
Dividend Declared Payable   5 400     
Finance Lease Liabilities Present Value Total   2 4176 297    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    345 400314 000282 600251 200219 800
Increase From Depreciation Charge For Year Property Plant Equipment   38 38237 92935 30631 05227 54745 792
Net Current Assets Liabilities218 581186 628222 631277 556260 553310 162375 127349 703346 565
Number Shares Issued Fully Paid   1 0001 000    
Other Creditors  10 5902 4176 2972 6984 42322 22724 515
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 49912 8105 46710 25144 65231 149
Other Disposals Property Plant Equipment   40 64516 79512 49514 99566 05040 790
Other Investments Other Than Loans    600600600600600
Other Taxation Social Security Payable  94 97693 01194 760103 065108 95576 896119 040
Par Value Share 1111    
Property Plant Equipment Gross Cost  372 480403 030426 786448 758456 813457 616498 601
Provisions For Liabilities Balance Sheet Subtotal  13 95614 28913 96114 38813 28515 63822 489
Total Additions Including From Business Combinations Property Plant Equipment   71 19540 55134 46723 05066 85381 775
Total Assets Less Current Liabilities296 602286 419322 059392 651374 285416 027468 246460 730483 934
Trade Creditors Trade Payables  186 577220 326466 341328 134164 838322 121463 334
Trade Debtors Trade Receivables  491 570501 687520 235438 211285 629415 939648 894
Creditors Due After One Year  10 590      
Creditors Due Within One Year460 790346 533528 812      
Number Shares Allotted 1 0001 000      
Provisions For Liabilities Charges77512 48713 956      
Share Capital Allotted Called Up Paid1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
Free Download (11 pages)

Company search

Advertisements