Concept Electrical Services Limited ALTRINCHAM


Founded in 2001, Concept Electrical Services, classified under reg no. 04258792 is an active company. Currently registered at 203 Ashley Road WA15 9SQ, Altrincham the company has been in the business for twenty three years. Its financial year was closed on March 29 and its latest financial statement was filed on Wed, 30th Mar 2022.

The firm has one director. Antoni R., appointed on 14 September 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diane P. who worked with the the firm until 14 September 2018.

Concept Electrical Services Limited Address / Contact

Office Address 203 Ashley Road
Office Address2 Hale
Town Altrincham
Post code WA15 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258792
Date of Incorporation Wed, 25th Jul 2001
Industry Electrical installation
End of financial Year 29th March
Company age 23 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Antoni R.

Position: Director

Appointed: 14 September 2018

Dianne P.

Position: Director

Appointed: 16 September 2016

Resigned: 14 September 2018

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 25 July 2001

Resigned: 25 July 2001

Ar Nominees Limited

Position: Nominee Director

Appointed: 25 July 2001

Resigned: 25 July 2001

Diane P.

Position: Secretary

Appointed: 25 July 2001

Resigned: 14 September 2018

Simon P.

Position: Director

Appointed: 25 July 2001

Resigned: 14 September 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Antoni R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Dianne P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Antoni R.

Notified on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Dianne P.

Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand  9 1546873 91330 2184 5254 803
Current Assets82 93799 56673 98548 16951 553163 447294 960411 478
Debtors  40 58921 98222 140107 729185 110310 700
Net Assets Liabilities10 3745 26812 18410 42111 91820 23928 52127 559
Other Debtors  1 7002 30816 01881241 228196 298
Property Plant Equipment  27 25524 36519 69927 00130 81925 611
Total Inventories  25 50025 50025 50025 500105 325 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 8721 9774 721     
Accumulated Amortisation Impairment Intangible Assets  45 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment  63 68062 11066 77671 46882 39792 272
Average Number Employees During Period   76676
Bank Borrowings Overdrafts  4 143403 50 00031 66721 667
Creditors88 075103 06267 60562 11359 33450 00031 66721 667
Fixed Assets40 57224 41927 255     
Increase From Depreciation Charge For Year Property Plant Equipment   1 4854 6664 69210 9299 875
Intangible Assets Gross Cost  45 00045 00045 00045 00045 000 
Net Current Assets Liabilities-2 904-1 6897 638-13 944-7 78143 23829 36923 615
Other Creditors  13 84515 5061 78228 494115 407141 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 055    
Other Disposals Property Plant Equipment   13 750    
Other Taxation Social Security Payable  19 79017 26427 11128 12526 50310 871
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2341 8071 258     
Property Plant Equipment Gross Cost  90 93586 47586 47598 469113 216117 883
Total Additions Including From Business Combinations Property Plant Equipment   9 290 11 99414 7474 667
Total Assets Less Current Liabilities37 66822 73034 89310 42111 91870 23960 18849 226
Trade Creditors Trade Payables  31 88028 94030 44143 142103 796209 850
Trade Debtors Trade Receivables  38 88919 6746 122106 917143 882114 402

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements