Atkinson Pearson Electrical Ltd GOSPORT


Atkinson Pearson Electrical started in year 2006 as Private Limited Company with registration number 05695599. The Atkinson Pearson Electrical company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY. Since 2008/05/01 Atkinson Pearson Electrical Ltd is no longer carrying the name Atkinson And Pearson Electrical.

There is a single director in the firm at the moment - Nigel A., appointed on 6 February 2006. In addition, a secretary was appointed - Nigel A., appointed on 6 February 2006. As of 6 May 2024, there was 1 ex director - Jason P.. There were no ex secretaries.

Atkinson Pearson Electrical Ltd Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05695599
Date of Incorporation Thu, 2nd Feb 2006
Industry Electrical installation
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Nigel A.

Position: Director

Appointed: 06 February 2006

Nigel A.

Position: Secretary

Appointed: 06 February 2006

Jason P.

Position: Director

Appointed: 06 February 2006

Resigned: 18 September 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Nigel A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atkinson And Pearson Electrical May 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth68545 28917 901311        
Balance Sheet
Cash Bank On Hand    47 73799 76537 43874 99030 27247 64837 11649 704
Current Assets12 77569 49542 19522 40685 009149 719130 272392 478452 264580 687561 118202 651
Debtors 44 75817 7429 36233 62246 45475 619287 488393 016475 740471 318101 095
Net Assets Liabilities    19 16719 41630 29785 67682 98084 35192 86696 988
Other Debtors    8 32610 70348 566224 061339 186402 740391 44743 378
Property Plant Equipment    20 88817 80714 52418 61524 66714 39812 91011 412
Total Inventories    3 6503 50017 21530 00020 00020 00015 38512 000
Cash Bank In Hand11 27523 23724 45313 044        
Net Assets Liabilities Including Pension Asset Liability68545 28917 901311        
Stocks Inventory1 5001 500          
Tangible Fixed Assets6 75220 23815 1785 848        
Reserves/Capital
Called Up Share Capital120120120120        
Profit Loss Account Reserve56545 16917 781191        
Shareholder Funds68545 28917 901311        
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 14913 35017 65823 08630 60027 76531 44133 699
Additions Other Than Through Business Combinations Property Plant Equipment     2 4331 0259 51913 5663212 1882 307
Average Number Employees During Period    443691178
Bank Borrowings Overdrafts        8 1439 1675 7705 921
Corporation Tax Payable    14 37413 09615 32329 03116 09624 90216 99610 560
Creditors    86 730148 110114 499325 417381 121460 462434 43379 615
Current Asset Investments        8 97637 29937 29939 852
Current Tax For Period         19 66210 90910 560
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         -1 192-1 042-284
Depreciation Rate Used For Property Plant Equipment     15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     93   8 192 806
Disposals Property Plant Equipment     313   13 425 1 547
Increase From Depreciation Charge For Year Property Plant Equipment     5 2944 3085 4287 5145 3573 6763 064
Net Current Assets Liabilities-6 06739 98213 060-5 078-1 7211 60915 77367 06171 143120 225126 685123 036
Other Creditors    65 212122 73587 981266 047346 738400 437386 42336 043
Other Taxation Social Security Payable    7 1037 9669 17526 23111 91218 12412 48821 258
Property Plant Equipment Gross Cost    29 03731 15732 18241 70155 26742 16344 35145 111
Taxation Including Deferred Taxation Balance Sheet Subtotal        4 6873 4952 4532 168
Tax Tax Credit On Profit Or Loss On Ordinary Activities         18 4709 86710 276
Total Assets Less Current Liabilities68560 22028 23877019 16719 41630 29785 67695 810134 623139 595134 448
Trade Creditors Trade Payables    414 3132 0204 1086 3757 83212 7565 833
Trade Debtors Trade Receivables    25 29635 75127 05363 42753 83073 00079 87157 717
Advances Credits Directors    68 082124 77786 528124 883163 720190 240179 0425 456
Advances Credits Made In Period Directors    10 79856 69538 24938 35538 83726 52011 198 
Creditors Due After One Year Total Noncurrent Liabilities 14 931          
Creditors Due Within One Year Total Current Liabilities18 84232 788          
Fixed Assets6 75220 23815 1785 848        
Tangible Fixed Assets Additions 26 980 125        
Tangible Fixed Assets Cost Or Valuation22 97230 27230 27215 261        
Tangible Fixed Assets Depreciation16 22010 03415 0949 413        
Tangible Fixed Assets Depreciation Charge For Period 6 747          
Tangible Fixed Assets Depreciation Disposals -12 933          
Tangible Fixed Assets Disposals -19 680 15 136        
Capital Employed 45 28917 901         
Creditors Due After One Year 14 93110 337459        
Creditors Due Within One Year 29 51329 13527 484        
Par Value Share  1         
Tangible Fixed Assets Depreciation Charged In Period  5 0602 636        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 317        
Amount Specific Advance Or Credit Directors  1 25713 828        
Share Capital Allotted Called Up Paid 120120         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Previous accounting period shortened to 2023/04/29
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements