Bourne Electrical Contractors Limited NEWCASTLE


Founded in 1995, Bourne Electrical Contractors, classified under reg no. 03137214 is an active company. Currently registered at Unit 703 Lowfield Drive, Centre ST5 0UU, Newcastle the company has been in the business for 29 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

The company has 3 directors, namely Craig J., Michael E. and Stephen E.. Of them, Stephen E. has been with the company the longest, being appointed on 16 July 1997 and Craig J. and Michael E. have been with the company for the least time - from 24 July 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bourne Electrical Contractors Limited Address / Contact

Office Address Unit 703 Lowfield Drive, Centre
Office Address2 500, Wolstanton
Town Newcastle
Post code ST5 0UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137214
Date of Incorporation Tue, 12th Dec 1995
Industry Electrical installation
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Craig J.

Position: Director

Appointed: 24 July 2019

Michael E.

Position: Director

Appointed: 24 July 2019

Stephen E.

Position: Director

Appointed: 16 July 1997

Sandra E.

Position: Secretary

Appointed: 26 November 2012

Resigned: 24 July 2019

Anthony E.

Position: Secretary

Appointed: 28 January 2000

Resigned: 26 November 2012

Anthony E.

Position: Director

Appointed: 16 July 1997

Resigned: 08 November 2018

Francis S.

Position: Secretary

Appointed: 10 March 1997

Resigned: 28 January 2000

Stephen S.

Position: Director

Appointed: 23 September 1996

Resigned: 05 June 2002

Francis S.

Position: Director

Appointed: 23 September 1996

Resigned: 05 June 2002

Kenneth B.

Position: Director

Appointed: 14 December 1995

Resigned: 04 July 1997

Beryl B.

Position: Director

Appointed: 14 December 1995

Resigned: 23 September 1996

Beryl B.

Position: Secretary

Appointed: 14 December 1995

Resigned: 10 March 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 12 December 1995

Resigned: 14 December 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 December 1995

Resigned: 14 December 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is S J Etchells Holdings Limited from Newcastle, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is E J Corporation Limited that entered Wolstanton, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

S J Etchells Holdings Limited

Unit 703 Lowfield Drive, Centre 500. Wolstanton, Newcastle, Staffordshire, ST5 0UU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 13757088
Notified on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

E J Corporation Limited

Unit 703 Lowfield Drive, Centre 500, Wolstanton, Newcastle Under Lyme, ST5 0JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11652701
Notified on 25 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen E.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Anthony E.

Notified on 6 April 2016
Ceased on 8 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand294 610196 517382 169298 738451 185633 0581 013 941525 483
Current Assets515 816710 752838 841740 579634 801939 6481 147 122820 284
Debtors159 317435 763404 109436 841178 616301 590128 181218 315
Net Assets Liabilities349 355160 837307 235324 576351 478430 070452 703480 585
Other Debtors    15 0827 9639 31026 086
Property Plant Equipment97 565130 013130 01197 43675 666130 324133 589183 342
Total Inventories61 88978 47252 5635 0005 0005 0005 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment154 552167 188161 633194 210219 580223 951222 268215 875
Additions Other Than Through Business Combinations Property Plant Equipment       117 459
Average Number Employees During Period 19191819182322
Bank Borrowings Overdrafts     25 500  
Creditors37 738165 826102 43261 87115 35396 30135 89540 293
Increase From Depreciation Charge For Year Property Plant Equipment 32 11743 38732 57725 37043 45644 54936 997
Net Current Assets Liabilities298 690259 046292 581302 154301 139420 807380 409383 336
Other Creditors    15 35370 80135 89540 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 08546 23243 390
Other Disposals Property Plant Equipment     64 55864 00274 099
Other Taxation Social Security Payable    141 82367 995113 751195 282
Property Plant Equipment Gross Cost252 117245 136291 646291 646295 246354 275355 857399 217
Provisions For Liabilities Balance Sheet Subtotal9 16210 33112 92513 1439 97424 76025 40045 800
Total Additions Including From Business Combinations Property Plant Equipment 31 919131 737 3 600123 58665 584 
Total Assets Less Current Liabilities396 255336 994422 592399 590376 805551 131513 998566 678
Trade Creditors Trade Payables    115 638378 317595 250111 455
Trade Debtors Trade Receivables    117 728293 627118 871192 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 48148 940     
Disposals Property Plant Equipment 38 90085 227     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements