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.
Office Address | 1 Barton Road |
Office Address2 | Riverside Park |
Town | Middlesbrough |
Post code | TS2 1RX |
Country of origin | United Kingdom |
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 |
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 |
Bilcourt Electrical Distributors | September 8, 2017 |
Bilcourt Electrics | March 9, 1994 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-04-30 | 2019-04-30 |
Balance Sheet | ||
Cash Bank On Hand | 1 056 208 | 535 732 |
Current Assets | 2 587 417 | 2 468 844 |
Debtors | 1 180 383 | 1 515 212 |
Net Assets Liabilities | 2 442 600 | 3 176 299 |
Other Debtors | 48 406 | |
Property Plant Equipment | 19 280 | 6 831 |
Total Inventories | 350 826 | 417 900 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 69 311 | 60 765 |
Bank Borrowings Overdrafts | 181 360 | |
Corporation Tax Payable | 76 469 | 92 960 |
Creditors | 1 562 693 | 698 345 |
Fixed Assets | 1 420 790 | 1 408 341 |
Increase From Depreciation Charge For Year Property Plant Equipment | 9 392 | |
Investment Property | 1 401 510 | 1 401 510 |
Investment Property Fair Value Model | 1 401 510 | |
Net Current Assets Liabilities | 1 024 724 | 1 770 499 |
Other Creditors | 986 325 | 26 680 |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 17 938 | |
Other Disposals Property Plant Equipment | 20 995 | |
Other Taxation Social Security Payable | 7 215 | 79 397 |
Property Plant Equipment Gross Cost | 88 591 | 67 596 |
Provisions For Liabilities Balance Sheet Subtotal | 2 914 | 2 541 |
Total Assets Less Current Liabilities | 2 445 514 | 3 178 840 |
Trade Creditors Trade Payables | 311 324 | 499 308 |
Trade Debtors Trade Receivables | 1 131 977 | 1 515 212 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending Sun, 30th Apr 2023 filed on: 9th, January 2024 |
accounts | Free Download (20 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy