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

A.j. Taylor Electrical Contractors Limited BRIGHTON


A.j. Taylor Electrical Contractors started in year 1997 as Private Limited Company with registration number 03319595. The A.j. Taylor Electrical Contractors company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Brighton at Atlas Chambers. Postal code: BN1 2RE.

At the moment there are 5 directors in the the company, namely Verity B., Ashley W. and Luke C. and others. In addition one secretary - Paula T. - is with the firm. As of 18 April 2024, there was 1 ex secretary - Clifford W.. There were no ex directors.

A.j. Taylor Electrical Contractors Limited Address / Contact

Office Address Atlas Chambers
Office Address2 33 West Street
Town Brighton
Post code BN1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319595
Date of Incorporation Mon, 17th Feb 1997
Industry Electrical installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Verity B.

Position: Director

Appointed: 01 December 2023

Ashley W.

Position: Director

Appointed: 03 July 2023

Luke C.

Position: Director

Appointed: 21 August 2018

Anthony T.

Position: Director

Appointed: 21 August 2018

Paula T.

Position: Secretary

Appointed: 17 February 1997

Andrew T.

Position: Director

Appointed: 17 February 1997

Clifford W.

Position: Secretary

Appointed: 17 February 1997

Resigned: 17 February 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paula T. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

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

Paula T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Net Worth25 01042 363110 676172 163      
Balance Sheet
Cash Bank In Hand498988338      
Cash Bank On Hand   38170 659  
Current Assets1 036 0491 232 1631 072 4251 108 3861 057 839927 2501 078 5261 061 8451 096 740 
Debtors1 035 5511 232 0651 072 3421 108 3481 057 838927 1801 078 5261 061 1861 096 7401 452 450
Net Assets Liabilities   172 163224 286172 448208 878198 862190 406174 224
Net Assets Liabilities Including Pension Asset Liability25 01042 363110 676172 163      
Other Debtors     20 25039 01455 543102 17554 340
Property Plant Equipment   61 34968 45380 37388 52296 091149 789223 974
Tangible Fixed Assets24 49059 68645 78061 349      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve24 91042 263110 576172 063      
Shareholder Funds25 01042 363110 676172 163      
Other
Accrued Liabilities Deferred Income   7 1506 3203 5284 750   
Accumulated Depreciation Impairment Property Plant Equipment   135 442130 155130 322159 200160 660184 754255 375
Amounts Recoverable On Contracts   500 092432 187532 128259 074415 716446 268824 217
Average Number Employees During Period    484646465465
Bank Borrowings   96 42976 44154 60440 84378 02462 69836 459
Bank Borrowings Overdrafts   21 83614 29712 79328 13261 34738 88226 610
Bank Overdrafts   141 35079 416183 243355 617109 621314 881114 045
Corporation Tax Payable   22 50423 15627 91331 243   
Creditors   118 46386 36577 55352 92096 067102 142103 097
Creditors Due After One Year94 459128 821103 297118 463      
Creditors Due Within One Year941 0701 110 665896 432867 909      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 95326 65669430 66925 8354 410
Disposals Property Plant Equipment    33 23226 6561 20035 46528 5146 300
Finance Lease Liabilities Present Value Total   42 69131 26136 79024 78829 82647 78765 253
Future Minimum Lease Payments Under Non-cancellable Operating Leases     38 00038 00038 00038 00038 000
Increase Decrease In Property Plant Equipment    26 85726 07013 445   
Increase From Depreciation Charge For Year Property Plant Equipment    23 66626 82329 57332 12949 92975 031
Net Current Assets Liabilities94 979121 498175 993240 477254 298184 128189 576216 838166 759104 547
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100     
Other Creditors   8 4168 3333 03619 63337 59450 978531 427
Other Taxation Social Security Payable   50 98973 07325 656189 208307 92766 32974 897
Par Value Share 1111     
Prepayments   5 40711 25511 3175 777   
Property Plant Equipment Gross Cost   196 791198 608210 695247 722256 751334 543479 349
Provisions   11 20012 10014 50016 300   
Provisions For Liabilities Balance Sheet Subtotal   11 20012 10014 50016 30018 00024 00051 200
Provisions For Liabilities Charges 10 0007 80011 200      
Secured Debts237 195389 108315 202296 417      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation155 266176 387176 924196 791      
Tangible Fixed Assets Depreciation130 776116 701131 144135 442      
Total Additions Including From Business Combinations Property Plant Equipment    35 04938 74338 22744 494106 306151 106
Total Assets Less Current Liabilities119 469181 184221 773301 826322 751264 501278 098312 929316 548328 521
Total Borrowings   296 417205 647305 971396 460187 645377 579150 504
Trade Creditors Trade Payables   481 415458 435361 114289 224343 362426 190552 432
Trade Debtors Trade Receivables   602 849614 396363 485780 438589 927548 297573 893

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 13th, December 2023
Free Download (21 pages)

Company search