You are here: bizstats.co.uk > a-z index > C list > C list

C Oxborrow (electrical Engineers) Limited HOVE


C Oxborrow (electrical Engineers) started in year 2002 as Private Limited Company with registration number 04418530. The C Oxborrow (electrical Engineers) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

The firm has one director. Clive O., appointed on 17 April 2002. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Susan C., who left the firm on 17 April 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

C Oxborrow (electrical Engineers) Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418530
Date of Incorporation Wed, 17th Apr 2002
Industry Electrical installation
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Clive O.

Position: Director

Appointed: 17 April 2002

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2003

Resigned: 19 April 2022

Elisabeth R.

Position: Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Susan C.

Position: Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Lesley O.

Position: Secretary

Appointed: 17 April 2002

Resigned: 01 February 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Clive O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lesley O. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive O.

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

Lesley O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302023-12-31
Net Worth-2 178-4 0822 1582 542791-77        
Balance Sheet
Cash Bank In Hand7112 3776 2254 3775 9993 888        
Cash Bank On Hand     3 88810 9125 9569 4487 09810 35110 4294 4757 765
Current Assets5 4476 6507 7059 1337 7364 38811 4127 09110 49913 06510 85113 3205 4767 765
Debtors3 9863 7739804 2561 237  6355515 467 2 391501 
Net Assets Liabilities      1 078-4413512 735    
Other Debtors       439439   501 
Property Plant Equipment     12533065734639292216 
Stocks Inventory750500500500500500        
Tangible Fixed Assets5273951 701924167125        
Total Inventories     500500500500500500500500 
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve-2 278-4 1822 0582 442691-177        
Shareholder Funds-2 178-4 0822 1582 542791-77        
Other
Accumulated Depreciation Impairment Property Plant Equipment     7 8638 0128 5658 8769 1839 1939 2009 206 
Average Number Employees During Period     222222211
Creditors     4 59010 6648 06410 43510 36910 62512 9359 6827 921
Creditors Due Within One Year8 15211 1277 2487 5157 1124 590        
Deferred Tax Liabilities       12559     
Disposals Decrease In Depreciation Impairment Property Plant Equipment             9 209
Disposals Property Plant Equipment             9 222
Increase From Depreciation Charge For Year Property Plant Equipment      14955331130710763
Net Current Assets Liabilities-2 705-4 4774571 618624-202748-973642 696226385-4 206-156
Number Shares Allotted 100100100100100        
Other Creditors     1 1443 4355 9278 8066 1319 17310 9528 2407 921
Other Taxation Social Security Payable     1 6204 0505875984 2381 4521 9831 442 
Par Value Share 11111        
Property Plant Equipment Gross Cost     7 9888 3429 2229 2229 2229 2223 3429 222 
Provisions       12559     
Provisions For Liabilities Balance Sheet Subtotal       12559     
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions  2 108           
Tangible Fixed Assets Cost Or Valuation5 8805 8807 9887 9887 988         
Tangible Fixed Assets Depreciation5 3535 4856 2877 0647 8217 863        
Tangible Fixed Assets Depreciation Charged In Period 13280277775742        
Total Additions Including From Business Combinations Property Plant Equipment      354880      
Total Assets Less Current Liabilities-2 178-4 0822 1582 542791-771 078-3164102 735255407-4 190-156
Trade Creditors Trade Payables     1 8263 1791 5501 031     
Trade Debtors Trade Receivables       1961125 467 2 391  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements