Brittain Electrics (thornaby) Limited


Founded in 1994, Brittain Electrics (thornaby), classified under reg no. 02976561 is an active company. Currently registered at 48 The Slayde TS15 9HZ, the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 19th June 1995 Brittain Electrics (thornaby) Limited is no longer carrying the name Sharecontact.

At the moment there are 2 directors in the the firm, namely Susan B. and David B.. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia B. who worked with the the firm until 31 October 2007.

Brittain Electrics (thornaby) Limited Address / Contact

Office Address 48 The Slayde
Office Address2 Yarm
Town
Post code TS15 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02976561
Date of Incorporation Fri, 7th Oct 1994
Industry Electrical installation
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Susan B.

Position: Director

Appointed: 31 October 2007

Susan B.

Position: Secretary

Appointed: 24 September 2007

David B.

Position: Director

Appointed: 16 May 1995

Kenneth B.

Position: Director

Appointed: 16 May 1995

Resigned: 31 October 2007

Patricia B.

Position: Secretary

Appointed: 16 May 1995

Resigned: 31 October 2007

Patricia B.

Position: Director

Appointed: 16 May 1995

Resigned: 31 October 2007

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 15 May 1995

Resigned: 16 May 1995

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1995

Resigned: 16 May 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 October 1994

Resigned: 15 May 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1994

Resigned: 15 May 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is David B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Susan B. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan B.

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

Company previous names

Sharecontact June 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 881114 469108 473
Current Assets89 842134 440135 778
Debtors3 96118 97126 305
Net Assets Liabilities54 52091 07691 948
Other Debtors1 20512 095559
Property Plant Equipment12 1807 9153 889
Total Inventories1 0001 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment10 07114 33618 387
Average Number Employees During Period 22
Corporation Tax Payable5 41614 06213 288
Creditors45 67950 25146 986
Increase From Depreciation Charge For Year Property Plant Equipment 4 2654 051
Net Current Assets Liabilities44 16384 18988 792
Number Shares Issued Fully Paid 10 00010 000
Other Creditors38 66532 24429 815
Other Taxation Social Security Payable62946240
Par Value Share 11
Property Plant Equipment Gross Cost22 25122 276 
Provisions For Liabilities Balance Sheet Subtotal1 8231 028733
Total Assets Less Current Liabilities56 34392 10492 681
Trade Creditors Trade Payables9693 8993 643
Trade Debtors Trade Receivables2 7566 87625 746

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements