Broughton Electro-air Products Limited REDDITCH


Broughton Electro-air Products started in year 2000 as Private Limited Company with registration number 03904276. The Broughton Electro-air Products company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Redditch at Units 24 - 25. Postal code: B98 7SN.

Currently there are 4 directors in the the firm, namely Charles R., Martyn S. and Margaret R. and others. In addition one secretary - Martyn S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Harold S. who worked with the the firm until 10 November 2023.

Broughton Electro-air Products Limited Address / Contact

Office Address Units 24 - 25
Office Address2 Crossgate Road Park Farm Industrial Estate
Town Redditch
Post code B98 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904276
Date of Incorporation Tue, 11th Jan 2000
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Martyn S.

Position: Secretary

Appointed: 10 November 2023

Charles R.

Position: Director

Appointed: 24 March 2016

Martyn S.

Position: Director

Appointed: 23 March 2016

Margaret R.

Position: Director

Appointed: 13 January 2016

Harold S.

Position: Director

Appointed: 11 January 2000

Susan S.

Position: Director

Appointed: 13 January 2016

Resigned: 24 October 2019

Charles R.

Position: Director

Appointed: 17 January 2000

Resigned: 07 February 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2000

Resigned: 11 January 2000

John W.

Position: Director

Appointed: 11 January 2000

Resigned: 20 January 2000

Harold S.

Position: Secretary

Appointed: 11 January 2000

Resigned: 10 November 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 January 2000

Resigned: 11 January 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Broughton Electro Holdings Ltd from Redditch, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Charles R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Harold S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Broughton Electro Holdings Ltd

Units 24-25 Crossgate Road, Park Farm Industrial Estate, Redditch, B98 7SN, England

Legal authority 2006 Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13682270
Notified on 9 November 2021
Nature of control: 75,01-100% shares

Charles R.

Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harold S.

Notified on 6 April 2016
Ceased on 9 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth696 407809 649       
Balance Sheet
Cash Bank In Hand418 839675 433       
Cash Bank On Hand 675 433551 559543 124690 806674 7951 291 5851 057 487665 665
Current Assets1 089 2471 209 8651 172 3191 218 5491 463 0681 534 0602 014 3551 822 2471 850 810
Debtors454 552290 234349 601359 706476 368531 395411 862434 760859 645
Net Assets Liabilities 809 649811 806846 9341 054 1681 138 9991 507 7261 450 6911 298 647
Net Assets Liabilities Including Pension Asset Liability696 407809 649       
Other Debtors 24 35236 75521 31319 91632 12327 06736 71634 196
Property Plant Equipment 76 43685 68677 646106 606118 403119 313155 275119 997
Stocks Inventory215 856244 198       
Tangible Fixed Assets74 70076 436       
Total Inventories 244 198271 159315 719295 894327 870310 908330 000325 500
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve695 407808 649       
Shareholder Funds696 407809 649       
Other
Accumulated Depreciation Impairment Property Plant Equipment 89 313105 409121 111132 979144 258167 305196 199203 447
Average Number Employees During Period 3032323437333232
Creditors 465 448442 419437 123496 881492 304603 857497 808642 161
Creditors Due Within One Year457 790465 448       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 195 11 43012 272  15 049
Disposals Property Plant Equipment  2 500 15 50422 060  39 000
Increase From Depreciation Charge For Year Property Plant Equipment  17 29115 70223 29823 55123 04728 89422 297
Net Current Assets Liabilities631 457744 417739 900781 426966 1871 041 7561 410 4981 324 4391 208 649
Number Shares Allotted 100       
Other Creditors 84 70877 923119 44773 69572 78769 363106 44962 850
Other Taxation Social Security Payable 81 85253 042106 195132 071140 031214 42667 875262 625
Par Value Share 1       
Property Plant Equipment Gross Cost 165 749191 095198 757239 585262 661286 618351 474323 444
Provisions For Liabilities Balance Sheet Subtotal 11 20413 78012 13818 62521 16022 08529 02329 999
Provisions For Liabilities Charges9 75011 204       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 18 959       
Tangible Fixed Assets Cost Or Valuation150 790165 749       
Tangible Fixed Assets Depreciation76 09089 313       
Tangible Fixed Assets Depreciation Charged In Period 16 689       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 466       
Tangible Fixed Assets Disposals 4 000       
Total Additions Including From Business Combinations Property Plant Equipment  27 8467 66256 33245 13623 95764 85610 970
Total Assets Less Current Liabilities706 157820 853825 586859 0721 072 7931 160 1591 529 8111 479 7141 328 646
Trade Creditors Trade Payables 298 888311 454211 481291 115279 486320 068323 484316 686
Trade Debtors Trade Receivables 265 882312 846338 393456 452499 272384 795398 044825 449
Value Shares Allotted 100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, August 2023
Free Download (8 pages)

Company search

Advertisements