Superlec Electrical Distributors Limited MIDDLESBROUGH


Superlec Electrical Distributors started in year 1981 as Private Limited Company with registration number 01591325. The Superlec Electrical Distributors company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Middlesbrough at 1 Barton Road. Postal code: TS2 1RX. Since Fri, 8th Sep 2017 Superlec Electrical Distributors Limited is no longer carrying the name Bilcourt Electrical Distributors.

At present there are 2 directors in the the firm, namely Michael P. and Alastair P.. In addition one secretary - Justine C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elaine R. who worked with the the firm until 29 April 2001.

Superlec Electrical Distributors Limited Address / Contact

Office Address 1 Barton Road
Office Address2 Riverside Park
Town Middlesbrough
Post code TS2 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01591325
Date of Incorporation Wed, 14th Oct 1981
Industry Wholesale of other intermediate products
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Justine C.

Position: Secretary

Appointed: 01 March 2022

Michael P.

Position: Director

Appointed: 06 November 2004

Alastair P.

Position: Director

Appointed: 06 November 2004

Elaine R.

Position: Secretary

Resigned: 29 April 2001

Janice R.

Position: Secretary

Appointed: 30 April 2001

Resigned: 01 March 2022

Elaine R.

Position: Director

Appointed: 20 December 1990

Resigned: 31 March 1997

Kenneth P.

Position: Director

Appointed: 20 December 1990

Resigned: 06 November 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Michael P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alastair P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Michael P.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Alastair P.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Bilcourt Electrical Distributors September 8, 2017
Bilcourt Electrics March 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-30
Balance Sheet
Cash Bank On Hand1 056 208535 732
Current Assets2 587 4172 468 844
Debtors1 180 3831 515 212
Net Assets Liabilities2 442 6003 176 299
Other Debtors48 406 
Property Plant Equipment19 2806 831
Total Inventories350 826417 900
Other
Accumulated Depreciation Impairment Property Plant Equipment69 31160 765
Bank Borrowings Overdrafts181 360 
Corporation Tax Payable76 46992 960
Creditors1 562 693698 345
Fixed Assets1 420 7901 408 341
Increase From Depreciation Charge For Year Property Plant Equipment 9 392
Investment Property1 401 5101 401 510
Investment Property Fair Value Model1 401 510 
Net Current Assets Liabilities1 024 7241 770 499
Other Creditors986 32526 680
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 938
Other Disposals Property Plant Equipment 20 995
Other Taxation Social Security Payable7 21579 397
Property Plant Equipment Gross Cost88 59167 596
Provisions For Liabilities Balance Sheet Subtotal2 9142 541
Total Assets Less Current Liabilities2 445 5143 178 840
Trade Creditors Trade Payables311 324499 308
Trade Debtors Trade Receivables1 131 9771 515 212

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (20 pages)

Company search