Be Electrical Wholesalers Limited HERTFORDSHIRE


Founded in 2003, Be Electrical Wholesalers, classified under reg no. 04867156 is an active company. Currently registered at 4 Hammer Lane HP2 4EU, Hertfordshire the company has been in the business for 21 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 3rd February 2004 Be Electrical Wholesalers Limited is no longer carrying the name Brampton Electrical Wholesalers.

There is a single director in the company at the moment - Stephen T., appointed on 1 September 2003. In addition, a secretary was appointed - Stephen T., appointed on 1 September 2003. As of 29 April 2024, there were 4 ex directors - Alan H., Lynette T. and others listed below. There were no ex secretaries.

Be Electrical Wholesalers Limited Address / Contact

Office Address 4 Hammer Lane
Office Address2 Hemel Hempstead
Town Hertfordshire
Post code HP2 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04867156
Date of Incorporation Thu, 14th Aug 2003
Industry Non-specialised wholesale trade
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Stephen T.

Position: Secretary

Appointed: 01 September 2003

Stephen T.

Position: Director

Appointed: 01 September 2003

Alan H.

Position: Director

Appointed: 01 November 2004

Resigned: 30 September 2019

Lynette T.

Position: Director

Appointed: 01 September 2003

Resigned: 01 January 2024

Gary W.

Position: Director

Appointed: 01 September 2003

Resigned: 01 November 2004

Joanne W.

Position: Director

Appointed: 01 September 2003

Resigned: 01 November 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Stephen T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alan H. This PSC owns 25-50% shares.

Stephen T.

Notified on 6 July 2016
Nature of control: 25-50% shares

Alan H.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Company previous names

Brampton Electrical Wholesalers February 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand257 827335 12298 54887 26241 48158 231
Current Assets454 838504 989256 916236 595207 536305 952
Debtors178 262151 867148 868141 083164 205245 471
Net Assets Liabilities418 432461 628121 83363 91217 34261 596
Other Debtors58 06059 51156 42661 50860 78160 781
Property Plant Equipment21 06218 06420 61339 30423 8908 352
Total Inventories18 74918 0009 5008 2501 8502 250
Other
Accumulated Depreciation Impairment Property Plant Equipment37 31740 31439 10654 12069 53485 072
Average Number Employees During Period558878
Bank Borrowings Overdrafts   50 00048 37837 550
Comprehensive Income Expense 43 19730 205-25 346  
Corporation Tax Payable-2688 7835 5635 5635 56317 715
Creditors55 18259 13953 410124 701130 977186 465
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 080   
Disposals Property Plant Equipment  15 706   
Dividends Paid   34 402  
Fixed Assets21 06218 06420 61339 30423 8908 352
Income Expense Recognised Directly In Equity  -370 000-403 902  
Increase From Depreciation Charge For Year Property Plant Equipment 2 9977 87116 83815 41415 538
Net Current Assets Liabilities399 656445 850203 506111 89476 559119 487
Other Creditors12 38110 44813 31719 92818 27834 513
Other Taxation Social Security Payable12 59317 26615 35410 83325 21463 877
Profit Loss 43 19730 205-25 346  
Property Plant Equipment Gross Cost 58 37859 75893 42493 42493 424
Provisions For Liabilities Balance Sheet Subtotal2 2862 2862 2862 2862 2862 088
Redemption Shares Decrease In Equity  370 000369 500  
Total Additions Including From Business Combinations Property Plant Equipment   33 666  
Total Assets Less Current Liabilities420 718463 914224 119151 198100 449127 839
Trade Creditors Trade Payables30 47622 64219 17638 37733 54432 810
Trade Debtors Trade Receivables120 20292 35692 44279 575103 424184 690
Advances Credits Directors31 13036 06741 29841 29941 29948 378
Advances Credits Made In Period Directors2504 9375 232   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on Monday 1st January 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements