Boddingtons Electrical Limited GREAT NOTLEY


Boddingtons Electrical started in year 1994 as Private Limited Company with registration number 02964089. The Boddingtons Electrical company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Great Notley at Prospect House. Postal code: CM77 7AG. Since November 13, 1998 Boddingtons Electrical Limited is no longer carrying the name Boddingtons Electrical Products.

The company has 3 directors, namely Vincent R., Antoine R. and Nicholas J.. Of them, Nicholas J. has been with the company the longest, being appointed on 17 April 2003 and Vincent R. and Antoine R. have been with the company for the least time - from 3 August 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gillian P. who worked with the the company until 3 August 2021.

Boddingtons Electrical Limited Address / Contact

Office Address Prospect House
Office Address2 Queenborough Lane
Town Great Notley
Post code CM77 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02964089
Date of Incorporation Thu, 1st Sep 1994
Industry Manufacture of tools
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Vincent R.

Position: Director

Appointed: 03 August 2021

Antoine R.

Position: Director

Appointed: 03 August 2021

Nicholas J.

Position: Director

Appointed: 17 April 2003

Kieran B.

Position: Director

Appointed: 28 March 2022

Resigned: 03 November 2023

Gillian P.

Position: Secretary

Appointed: 18 October 2007

Resigned: 03 August 2021

Gillian P.

Position: Director

Appointed: 07 April 2003

Resigned: 03 August 2021

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1994

Resigned: 01 September 1994

Watling Street Secretaries Limted

Position: Corporate Secretary

Appointed: 01 September 1994

Resigned: 18 October 2007

Robin B.

Position: Director

Appointed: 01 September 1994

Resigned: 18 October 2007

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 01 September 1994

Resigned: 01 September 1994

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Sicame Sa from Arnac Pompadour, France. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gillian P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sicame Sa

1 Avenue Basile Lachaud, 19230, Arnac Pompadour, France

Legal authority Code De Commerce
Legal form Public Limited Company
Country registered France
Place registered The French Commercial Register
Registration number 675520415
Notified on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian P.

Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas J.

Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Boddingtons Electrical Products November 13, 1998
Boddingtons Tapes March 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand149 43520 255221 994269 403140 890924 882
Current Assets1 125 7441 010 4761 394 8431 225 7901 378 1722 147 911
Debtors453 916484 823517 042362 187416 321479 384
Net Assets Liabilities821 542774 4531 023 617916 8311 101 2951 473 126
Other Debtors133 327110 11845 57519 43469 59036 467
Property Plant Equipment108 21791 075119 067223 452190 113201 113
Total Inventories522 393505 398655 807594 200820 961743 645
Other
Amount Specific Advance Or Credit Directors25 03715 1775 3173 7577 99711 612
Amount Specific Advance Or Credit Repaid In Period Directors7 4609 8609 8601 5604 7601 385
Amount Specific Advance Or Credit Made In Period Directors    9 0005 000
Accumulated Depreciation Impairment Property Plant Equipment367 742396 236429 993463 880497 575555 468
Average Number Employees During Period 2728323331
Bank Borrowings27 29913 958    
Bank Borrowings Overdrafts13 98213 958   187 024
Creditors13 982317 90915 68452 44922 009188 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 52223 948 
Disposals Property Plant Equipment   22 87429 995 
Finance Lease Liabilities Present Value Total  15 68452 44922 0091 643
Future Minimum Lease Payments Under Non-cancellable Operating Leases  78 30593 94193 94114 227
Increase Decrease In Property Plant Equipment  38 32580 150  
Increase From Depreciation Charge For Year Property Plant Equipment 28 49433 75752 40957 64357 893
Net Current Assets Liabilities738 770692 567933 315783 357964 0061 494 782
Other Creditors49 33386 23131 04470 36245 24243 987
Other Taxation Social Security Payable74 45670 140100 307102 31587 156224 534
Property Plant Equipment Gross Cost475 959487 311549 060687 332687 688756 581
Provisions For Liabilities Balance Sheet Subtotal11 4639 18913 08137 52930 81534 102
Total Additions Including From Business Combinations Property Plant Equipment 11 35261 749161 14630 35168 893
Total Assets Less Current Liabilities846 987783 6421 052 3821 006 8091 154 1191 695 895
Trade Creditors Trade Payables249 868147 580316 740229 470251 328339 538
Trade Debtors Trade Receivables320 589374 705471 467342 753346 731442 917

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 19th, July 2023
Free Download (18 pages)

Company search

Advertisements