Bowling Garrard Electrical Limited


Founded in 1971, Bowling Garrard Electrical, classified under reg no. 01004946 is an active company. Currently registered at 1a Crowhurst Road CO3 3JN, Colchester the company has been in the business for 53 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Aaron S. and Paul S.. In addition one secretary - Aaron S. - is with the company. As of 15 May 2024, there were 2 ex directors - Anthony G., Alfred B. and others listed below. There were no ex secretaries.

Bowling Garrard Electrical Limited Address / Contact

Office Address 1a Crowhurst Road
Office Address2 Colchester
Town Colchester
Post code CO3 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01004946
Date of Incorporation Tue, 16th Mar 1971
Industry Electrical installation
End of financial Year 28th February
Company age 53 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Aaron S.

Position: Director

Appointed: 01 July 2013

Aaron S.

Position: Secretary

Appointed: 01 July 1997

Paul S.

Position: Director

Appointed: 01 October 1991

Anthony G.

Position: Director

Appointed: 01 October 1991

Resigned: 30 June 1997

Alfred B.

Position: Director

Appointed: 01 October 1991

Resigned: 28 February 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Aaron S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Paul S. This PSC owns 50,01-75% shares.

Aaron S.

Notified on 2 July 2016
Nature of control: 25-50% shares

Paul S.

Notified on 26 June 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2582 1792392 0484701114 076
Current Assets540 877704 534475 031910 256246 358357 445115 377
Debtors412 272436 069313 715454 053156 868149 227105 301
Net Assets Liabilities125 187151 074120 980122 188-87 698-11 534-218 793
Other Debtors29 69037 32340 08931 45832 56337 03823 606
Property Plant Equipment69 78569 477103 569129 245109 711250 785231 375
Total Inventories128 347266 286161 077454 15589 020208 1076 000
Other
Accumulated Depreciation Impairment Property Plant Equipment264 999282 710221 057203 877209 911229 537248 947
Additions Other Than Through Business Combinations Property Plant Equipment 25 67362 55957 925   
Average Number Employees During Period26282725242119
Bank Borrowings Overdrafts144 606131 161102 921157 966112 848157 534147 991
Creditors469 737605 841440 066894 951385 410552 915508 432
Depreciation Rate Used For Property Plant Equipment 101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 27075 00741 05913 500  
Disposals Property Plant Equipment 8 27090 12049 42813 500  
Increase From Depreciation Charge For Year Property Plant Equipment 25 98113 35423 87919 53419 62619 410
Net Current Assets Liabilities71 14098 69334 96515 305-139 052-195 470-393 055
Other Creditors126 872267 063118 081532 726122 233306 190206 009
Other Taxation Social Security Payable108 65392 56261 32779 450135 91614 67468 836
Property Plant Equipment Gross Cost334 784352 187324 625333 122319 622480 322480 322
Taxation Including Deferred Taxation Balance Sheet Subtotal     30 53330 533
Total Assets Less Current Liabilities140 925168 170138 534144 550-29 34155 315-161 680
Total Increase Decrease From Revaluations Property Plant Equipment     160 700 
Trade Creditors Trade Payables89 606115 055157 737124 80914 41374 51785 596
Trade Debtors Trade Receivables382 582398 746273 626422 595124 305112 18981 695

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements