Associated Electrical Distributors Limited LUTTERWORTH


Founded in 1975, Associated Electrical Distributors, classified under reg no. 01234173 is an active company. Currently registered at Hill House LE17 4BE, Lutterworth the company has been in the business for fourty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2004-12-21 Associated Electrical Distributors Limited is no longer carrying the name Asselected.

At the moment there are 6 directors in the the company, namely James W., David S. and Nicholas E. and others. In addition one secretary - Robert M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Associated Electrical Distributors Limited Address / Contact

Office Address Hill House
Office Address2 1 Regent Street
Town Lutterworth
Post code LE17 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234173
Date of Incorporation Wed, 19th Nov 1975
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

James W.

Position: Director

Appointed: 09 November 2022

David S.

Position: Director

Appointed: 09 November 2016

Nicholas E.

Position: Director

Appointed: 09 November 2016

Robert M.

Position: Secretary

Appointed: 10 November 2015

David F.

Position: Director

Appointed: 12 November 2007

Andrew B.

Position: Director

Appointed: 21 November 2000

Robert M.

Position: Director

Appointed: 21 November 1995

Alexander P.

Position: Secretary

Appointed: 05 November 2013

Resigned: 08 November 2016

Alexander P.

Position: Director

Appointed: 06 November 2012

Resigned: 10 November 2016

Daniel P.

Position: Director

Appointed: 08 November 2011

Resigned: 08 November 2016

Geoffrey K.

Position: Director

Appointed: 12 November 2007

Resigned: 20 May 2022

Carlos H.

Position: Director

Appointed: 15 November 2005

Resigned: 08 November 2011

Philip W.

Position: Director

Appointed: 11 November 2003

Resigned: 09 December 2016

Robert M.

Position: Secretary

Appointed: 16 November 1999

Resigned: 11 November 2008

David T.

Position: Director

Appointed: 16 November 1999

Resigned: 24 May 2005

John D.

Position: Secretary

Appointed: 18 November 1997

Resigned: 16 November 1999

Alan W.

Position: Director

Appointed: 18 November 1997

Resigned: 01 May 2012

Bryan F.

Position: Secretary

Appointed: 19 November 1996

Resigned: 18 November 1997

Reginald G.

Position: Director

Appointed: 16 July 1996

Resigned: 12 November 2007

Philip W.

Position: Director

Appointed: 21 November 1995

Resigned: 16 November 1999

John D.

Position: Secretary

Appointed: 15 November 1994

Resigned: 19 November 1996

John D.

Position: Director

Appointed: 15 November 1994

Resigned: 16 November 1999

Raymond R.

Position: Director

Appointed: 19 December 1992

Resigned: 16 November 1993

Reginald J.

Position: Director

Appointed: 19 December 1992

Resigned: 21 November 1995

Bryan F.

Position: Director

Appointed: 19 December 1992

Resigned: 11 November 2003

John M.

Position: Director

Appointed: 19 December 1992

Resigned: 15 November 1994

David H.

Position: Director

Appointed: 19 December 1992

Resigned: 30 June 1996

Mark R.

Position: Director

Appointed: 17 November 1992

Resigned: 30 June 2007

Company previous names

Asselected December 21, 2004

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 Hand677 2952 094 4541 753 4262 565 6801 260 5811 676 8711 068 425
Current Assets1 247 9332 516 2662 204 3363 092 9611 770 4801 747 0801 126 666
Debtors570 638421 812450 910527 281509 89970 20958 241
Net Assets Liabilities 193 094240 756206 245-105 197256 713 
Property Plant Equipment3 6122 70731 86421 19410 9581 239 
Other
Accrued Liabilities542 185547 537428 345723 595692 04951 80727 962
Accumulated Depreciation Impairment Property Plant Equipment55 62956 53467 78878 45889 27698 9959 086
Average Number Employees During Period2333333
Corporation Tax Payable2 3501732 9632 8976 64035 8972 000
Creditors1 038 7752 329 37419 22412 9777 2111 495 101999 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 050
Disposals Property Plant Equipment      35 795
Finance Lease Liabilities Present Value Total  19 22412 9775 766  
Fixed Assets7 1076 20235 35924 68914 4534 73430 976
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 32417 57317 04914 77717 92511 9259 563
Increase From Depreciation Charge For Year Property Plant Equipment 90511 25410 67010 8189 7199 356
Investments Fixed Assets3 4953 4953 4953 4953 4953 4953 495
Net Current Assets Liabilities209 158186 892224 621194 533-112 439251 979126 907
Other Creditors  158 423158 887138 501604976
Other Investments Other Than Loans3 4953 4953 4953 4953 4953 4953 495
Other Taxation Social Security Payable480 854992 414819 4301 881 848691 858836 138595 634
Prepayments570 638421 812450 910527 281509 89970 20958 241
Property Plant Equipment Gross Cost59 24159 24199 65299 652100 23464 43936 343
Total Additions Including From Business Combinations Property Plant Equipment  40 411 582 36 343
Total Assets Less Current Liabilities216 265193 094259 980219 222-97 986256 713157 883
Trade Creditors Trade Payables13 386789 250564 788125 435348 105570 655373 187

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-06-30
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements