Beecal Electrical Limited LANGLEY MILL


Beecal Electrical started in year 2002 as Private Limited Company with registration number 04517498. The Beecal Electrical company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Langley Mill at Unit 2. Postal code: NG16 3RY. Since September 4, 2002 Beecal Electrical Limited is no longer carrying the name Monobridge.

The company has one director. Jonathan C., appointed on 4 September 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Paul B. and who left the the company on 12 June 2018. In addition, there is one former secretary - Rebecca C. who worked with the the company until 10 October 2009.

Beecal Electrical Limited Address / Contact

Office Address Unit 2
Office Address2 Chrysalis Way
Town Langley Mill
Post code NG16 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517498
Date of Incorporation Thu, 22nd Aug 2002
Industry Electrical installation
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Jonathan C.

Position: Director

Appointed: 04 September 2002

Paul B.

Position: Director

Appointed: 04 September 2002

Resigned: 12 June 2018

Rebecca C.

Position: Secretary

Appointed: 04 September 2002

Resigned: 10 October 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2002

Resigned: 04 September 2002

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 22 August 2002

Resigned: 04 September 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Jonathan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

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

Paul B.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Monobridge September 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth104 72065 100111 609186 589233 157295 348       
Balance Sheet
Cash Bank In Hand46 57421 00218 70926 43950 624116 121       
Cash Bank On Hand     116 121114 57868415 783159 7852 975255 44034 441
Current Assets202 698179 944424 968345 691490 905827 809720 751699 111566 159646 199526 1331 069 529977 894
Debtors122 124124 942295 259197 252228 281469 688282 173263 427285 376211 414308 158635 421773 533
Intangible Fixed Assets1425207106         
Net Assets Liabilities     295 348300 026205 957212 727213 322214 165343 098489 740
Net Assets Liabilities Including Pension Asset Liability104 72065 100111 609186 589233 157295 348       
Other Debtors     55 02455 02455 36455 36454 85184 85184 85174 851
Property Plant Equipment     67 22962 43744 29450 84337 96827 52942 216 
Stocks Inventory34 00034 000111 000122 000212 000242 000       
Tangible Fixed Assets16 62517 35446 68831 99553 01667 229       
Total Inventories     242 000324 000435 000265 000275 000215 000178 668169 920
Reserves/Capital
Called Up Share Capital303030303030       
Profit Loss Account Reserve104 69065 070111 579186 559233 127295 318       
Shareholder Funds104 72065 100111 609186 589233 157295 348       
Other
Accrued Liabilities     4 0204 3203 9503 9503 9903 99028 13035 520
Accumulated Amortisation Impairment Intangible Assets     727727727727727727727 
Accumulated Depreciation Impairment Property Plant Equipment     122 069133 520143 853161 004174 192155 547169 76814 805
Average Number Employees During Period      19201715171720
Bank Borrowings Overdrafts       41 857 50 00050 58039 93229 283
Corporation Tax Payable     32 34029 56613 67612 12414 64212 88639 31948 871
Creditors     25 709471 609529 03212 42758 36854 88940 182501 347
Creditors Due After One Year    23 66525 709       
Creditors Due Within One Year111 712129 976352 242185 546277 124562 491       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 7125 944  28 498  
Disposals Property Plant Equipment      10 50010 170  29 825  
Finance Lease Liabilities Present Value Total     25 70925 712 12 4278 3684 3092508 640
Fixed Assets16 76717 35946 89532 10153 01667 22962 43744 29450 84337 96827 52942 21669 158
Increase From Depreciation Charge For Year Property Plant Equipment      21 16316 27717 15113 1889 85314 22123 414
Intangible Assets Gross Cost     727727727727727727727 
Intangible Fixed Assets Additions  309          
Intangible Fixed Assets Aggregate Amortisation Impairment276413520621727        
Intangible Fixed Assets Amortisation Charged In Period 137107101106        
Intangible Fixed Assets Cost Or Valuation418418727727727        
Net Current Assets Liabilities90 98649 96872 726160 145213 781265 318249 142170 079183 927241 085247 188349 086476 547
Number Shares Allotted 55555       
Other Creditors      155498 4921 9729 73412 04623 750
Other Taxation Social Security Payable     56 089104 84418 04634 17579 63820 70616 62019 243
Par Value Share 11111       
Prepayments     6 41610 4538 3855 9885 7896 6636 5348 301
Property Plant Equipment Gross Cost     189 298195 957188 147211 847212 160183 076211 98416 079
Provisions For Liabilities Balance Sheet Subtotal     11 49011 5538 4169 6167 3635 6638 02217 322
Provisions For Liabilities Charges3 0332 2278 0125 6579 97511 490       
Recoverable Value-added Tax           40 52855 720
Share Capital Allotted Called Up Paid555555       
Tangible Fixed Assets Additions 6 42645 4411 64147 01237 085       
Tangible Fixed Assets Cost Or Valuation60 48866 914112 355105 201152 213189 298       
Tangible Fixed Assets Depreciation43 86349 56065 66773 20699 197122 069       
Tangible Fixed Assets Depreciation Charged In Period 5 69716 10715 45425 99122 872       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 915         
Tangible Fixed Assets Disposals   8 795         
Total Additions Including From Business Combinations Property Plant Equipment      17 1592 36023 70031374128 90850 356
Total Assets Less Current Liabilities107 75367 327119 621192 246266 797332 547311 579214 373234 770279 053274 717391 302545 705
Trade Creditors Trade Payables     424 455270 743319 993185 542150 96785 040476 233253 219
Trade Debtors Trade Receivables     408 248216 696199 678224 024147 860216 644503 508634 661
Prepayments Accrued Income         2 914   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 2nd, January 2024
Free Download (10 pages)

Company search