Burncliffe Electrical Limited HEXHAM


Founded in 2001, Burncliffe Electrical, classified under reg no. 04322419 is an active company. Currently registered at 3 Burncliffe West End NE46 3DD, Hexham the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Philip W., appointed on 14 November 2001. There are currently no secretaries appointed. 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 - Christine P. who worked with the the firm until 31 December 2016.

Burncliffe Electrical Limited Address / Contact

Office Address 3 Burncliffe West End
Office Address2 West Road
Town Hexham
Post code NE46 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322419
Date of Incorporation Wed, 14th Nov 2001
Industry Electrical installation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Philip W.

Position: Director

Appointed: 14 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2001

Resigned: 14 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 2001

Resigned: 14 November 2001

Christine P.

Position: Secretary

Appointed: 14 November 2001

Resigned: 31 December 2016

Christine P.

Position: Director

Appointed: 14 November 2001

Resigned: 31 December 2016

Thomas W.

Position: Director

Appointed: 14 November 2001

Resigned: 31 October 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Philip W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Christine P. This PSC owns 25-50% shares.

Philip W.

Notified on 14 November 2016
Nature of control: 25-50% shares

Christine P.

Notified on 14 November 2016
Ceased on 31 December 2016
Nature of control: 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 Worth96 080100 239       
Balance Sheet
Cash Bank On Hand 32539 41820746 33554 249120 149128 88459 688
Current Assets142 931195 288187 932175 545184 025159 056237 947233 206242 309
Debtors62 201141 281115 418151 573112 17782 934108 70897 304167 291
Net Assets Liabilities  101 72393 70396 87098 286118 866133 103139 501
Property Plant Equipment 13 83211 9738 3256 8948 8507 13015 74712 150
Total Inventories 53 68233 09723 76525 51321 8739 0907 01815 330
Cash Bank In Hand43 364325       
Intangible Fixed Assets11       
Stocks Inventory37 36653 682       
Tangible Fixed Assets11 32113 832       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve95 08099 239       
Shareholder Funds96 080100 239       
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 57031 36026 05727 48825 84827 56832 28435 881
Additions Other Than Through Business Combinations Property Plant Equipment  929  5 166 13 333 
Average Number Employees During Period    1414121312
Bank Borrowings Overdrafts 11 965 18 159  50 00039 16729 167
Corporation Tax Payable 21 94926 5129 33311 7379 28012 1576 3398 209
Creditors  96 12488 80993 04168 03150 00039 16729 167
Dividends Paid On Shares    11   
Fixed Assets11 32213 833 8 3266 8958 8517 13115 74812 151
Increase From Depreciation Charge For Year Property Plant Equipment  2 7901 7541 4312 2121 7204 7163 597
Intangible Assets 11111111
Intangible Assets Gross Cost 1111111 
Net Current Assets Liabilities86 50888 76691 80886 73690 98491 025163 015159 522159 517
Number Shares Issued Fully Paid   1 000     
Other Creditors 1 75096 12411 89416 13914 02118 69813 69911 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 057 3 852   
Other Disposals Property Plant Equipment   8 950 4 850   
Other Taxation Social Security Payable 34 99845 82135 38045 25530 27829 74535 19835 729
Par Value Share 1 1     
Property Plant Equipment Gross Cost 42 40343 33234 38234 38234 69834 69848 031 
Provisions For Liabilities Balance Sheet Subtotal  2 0591 3591 0091 5901 2803 0003 000
Total Assets Less Current Liabilities97 830102 599103 78295 06297 87999 876170 146175 270171 668
Trade Creditors Trade Payables 35 86019 84314 04319 91014 45214 3328 44817 268
Trade Debtors Trade Receivables 141 282115 418151 573112 17782 934108 70897 304167 291
Creditors Due Within One Year56 423106 522       
Intangible Fixed Assets Cost Or Valuation11       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges1 7502 360       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 5 856       
Tangible Fixed Assets Cost Or Valuation36 54742 403       
Tangible Fixed Assets Depreciation25 22628 571       
Tangible Fixed Assets Depreciation Charged In Period 3 345       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, August 2023
Free Download (10 pages)

Company search

Advertisements