Blackpool Electrical Traders Limited PRESTON


Founded in 1990, Blackpool Electrical Traders, classified under reg no. 02484766 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for 34 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Blake D., appointed on 20 May 2019. In addition, a secretary was appointed - Dawn D., appointed on 30 June 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joseph S. who worked with the the company until 3 May 2006.

Blackpool Electrical Traders Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484766
Date of Incorporation Mon, 26th Mar 1990
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th September
Company age 34 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 Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Dawn D.

Position: Secretary

Appointed: 30 June 2020

Blake D.

Position: Director

Appointed: 20 May 2019

Joseph S.

Position: Secretary

Resigned: 03 May 2006

David F.

Position: Director

Appointed: 20 May 2019

Resigned: 19 March 2021

Ian D.

Position: Director

Appointed: 01 May 2012

Resigned: 29 May 2013

Susan M.

Position: Secretary

Appointed: 03 May 2006

Resigned: 30 June 2020

Robert G.

Position: Director

Appointed: 03 May 2006

Resigned: 20 May 2019

Geoffrey H.

Position: Director

Appointed: 01 October 1996

Resigned: 30 April 2001

Ruth S.

Position: Director

Appointed: 31 March 1991

Resigned: 06 June 2006

Joseph S.

Position: Director

Appointed: 31 March 1991

Resigned: 06 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Eod Holdings Ltd from Poulton-Le-Fylde, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is R Gamble Holdings Limited that entered Blackpool, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eod Holdings Ltd

Unit 1 Bracewell Avenue, Poulton Industrial Estate, Poulton-Le-Fylde, FY6 8JF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13085330
Notified on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

R Gamble Holdings Limited

Unit 1 Plot 8, Bracewell Avenue, Blackpool, Lancashire, FY6 8JF, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 05732882
Notified on 6 April 2016
Ceased on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth279 889330 827429 942518 902      
Balance Sheet
Cash Bank On Hand   25 53946 70464 06131 426113 31950 96234 417
Current Assets692 815837 9481 051 4961 392 6871 706 8221 042 493857 632966 303441 799549 212
Debtors436 635317 704297 184381 1021 483 836829 563699 945744 518296 837383 859
Net Assets Liabilities   518 902503 271150 966158 381157 67211 8778 715
Other Debtors   6 1725 4837 2924 399152 72251 31326 486
Property Plant Equipment   70 09352 99961 49235 73630 76125 25424 219
Total Inventories   986 046176 282148 869126 261108 46694 000130 936
Cash Bank In Hand89 23674 13135 72125 539      
Stocks Inventory166 944446 113718 591986 046      
Tangible Fixed Assets68 51428 47081 20270 093      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve274 889325 827424 942513 902      
Shareholder Funds279 889330 827429 942518 902      
Other
Accumulated Depreciation Impairment Property Plant Equipment   94 639112 412126 01475 29781 84787 35491 812
Amounts Owed By Related Parties    925 122150 000260 213157 213116 366151 366
Amounts Owed To Group Undertakings   333 970146 138153 33799 32756 332  
Average Number Employees During Period      8777
Bank Borrowings Overdrafts   109 69165 77719 493160 05393 33373 33353 333
Creditors   151 933102 14146 5511 55593 33373 33353 333
Increase From Depreciation Charge For Year Property Plant Equipment    20 85313 6027 2916 5505 5074 458
Net Current Assets Liabilities227 837345 321414 024600 742553 037139 773127 281222 84261 38940 480
Number Shares Issued Fully Paid    5 0005 000    
Other Creditors   42 24236 36427 0581 55569 73673 27286 875
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 080 58 008   
Other Disposals Property Plant Equipment    13 120 81 473   
Other Taxation Social Security Payable   88 96753 12742 9027 05836 35419 37837 100
Par Value Share 11111    
Property Plant Equipment Gross Cost   178 531165 411187 506111 033112 608112 608116 031
Provisions For Liabilities Balance Sheet Subtotal    6243 7483 0812 5981 4332 651
Total Additions Including From Business Combinations Property Plant Equipment     22 0955 0001 575 3 423
Total Assets Less Current Liabilities296 351373 791495 226670 835606 036201 265163 017253 60386 64364 699
Trade Creditors Trade Payables   87 206663 223347 879436 295457 884138 492250 709
Trade Debtors Trade Receivables   374 930553 231672 271435 333434 583129 158206 007
Creditors Due After One Year14 97242 96461 907151 933      
Creditors Due Within One Year464 978492 627637 472791 945      
Number Shares Allotted 5 0005 0005 000      
Provisions For Liabilities Charges1 490 3 377       
Share Capital Allotted Called Up Paid5 0005 0005 0005 000      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, April 2023
Free Download (10 pages)

Company search

Advertisements