Ashmead Electrical Ltd BRISTOL


Ashmead Electrical started in year 2009 as Private Limited Company with registration number 06994867. The Ashmead Electrical company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bristol at Unit 5 Ashmead Business Centre. Postal code: BS31 1SX. Since 17th March 2010 Ashmead Electrical Ltd is no longer carrying the name Elec. Wholesale.

The firm has 3 directors, namely Paul B., Jordan F. and Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 19 August 2009 and Paul B. and Jordan F. have been with the company for the least time - from 17 January 2024. As of 26 April 2024, there were 2 ex directors - Lewis N., Anthony P. and others listed below. There were no ex secretaries.

Ashmead Electrical Ltd Address / Contact

Office Address Unit 5 Ashmead Business Centre
Office Address2 Ashmead Road Keynsham
Town Bristol
Post code BS31 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06994867
Date of Incorporation Wed, 19th Aug 2009
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 17 January 2024

Jordan F.

Position: Director

Appointed: 17 January 2024

Paul F.

Position: Director

Appointed: 19 August 2009

Lewis N.

Position: Director

Appointed: 19 March 2020

Resigned: 01 July 2022

Anthony P.

Position: Director

Appointed: 01 May 2010

Resigned: 31 August 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Paul F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Antony P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul F.

Notified on 7 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antony P.

Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Elec. Wholesale March 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3 396-3 22471384 010149 658      
Balance Sheet
Current Assets208 078225 417214 700332 584284 421245 559292 398254 334302 298343 890466 508
Net Assets Liabilities     155 266136 566103 39291 62275 673105 194
Cash Bank In Hand1 27112 61319 38190 20313 183      
Debtors127 295136 178107 702158 007181 037      
Net Assets Liabilities Including Pension Asset Liability3 396-3 22471384 010149 658      
Stocks Inventory79 51276 62687 61784 37490 201      
Tangible Fixed Assets17 97113 71910 42823 36423 981      
Reserves/Capital
Called Up Share Capital500500500500500      
Profit Loss Account Reserve2 896-3 72421383 510149 158      
Shareholder Funds3 396-3 22471384 010149 658      
Other
Amount Specific Advance Or Credit Directors       9 99941 96886 44081 354
Amount Specific Advance Or Credit Made In Period Directors        41 96886 44081 354
Amount Specific Advance Or Credit Repaid In Period Directors        9 99941 96886 440
Average Number Employees During Period      87777
Creditors     98 202167 049157 727176 03437 86334 403
Fixed Assets17 97113 71910 42823 36423 98111 32348 54236 70528 83611 32319 118
Net Current Assets Liabilities-10 801-14 177-7 62965 319130 473154 005131 78298 982129 419102 213120 479
Total Assets Less Current Liabilities7 170-4582 79988 683154 454165 328180 324135 687158 255113 536139 597
Creditors Due Within One Year Total Current Liabilities218 879239 594         
Provisions For Liabilities Charges3 7742 7662 0864 6734 796      
Tangible Fixed Assets Additions 321186 8 612      
Tangible Fixed Assets Cost Or Valuation23 96124 28224 46845 19353 805      
Tangible Fixed Assets Depreciation5 99010 56314 04021 82929 824      
Tangible Fixed Assets Depreciation Charge For Period 4 573         
Accrued Liabilities Not Expressed Within Creditors Subtotal     10 06210 30910 58610 731  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 6486 4332 3753 155  
Creditors Due Within One Year 239 594222 329267 265153 948      
Number Shares Allotted  400 400      
Par Value Share  1 1      
Share Capital Allotted Called Up Paid 400400400400      
Tangible Fixed Assets Depreciation Charged In Period  3 477 7 995      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 17th January 2024
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements