Construction Electrical Systems Limited CHATTERIS


Construction Electrical Systems started in year 2005 as Private Limited Company with registration number 05479976. The Construction Electrical Systems company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chatteris at Suite L3. Postal code: PE16 6TT.

The firm has one director. Matthew H., appointed on 3 April 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Construction Electrical Systems Limited Address / Contact

Office Address Suite L3
Office Address2 South Fens Business Centre, Fenton Way
Town Chatteris
Post code PE16 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05479976
Date of Incorporation Tue, 14th Jun 2005
Industry Electrical installation
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Matthew H.

Position: Director

Appointed: 03 April 2021

Alexander B.

Position: Secretary

Appointed: 14 May 2010

Resigned: 01 September 2020

Stephen M.

Position: Director

Appointed: 01 July 2009

Resigned: 12 February 2020

Judith R.

Position: Director

Appointed: 14 June 2005

Resigned: 31 January 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

Andrew R.

Position: Director

Appointed: 14 June 2005

Resigned: 31 January 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 June 2005

Resigned: 14 June 2005

Judith R.

Position: Secretary

Appointed: 14 June 2005

Resigned: 31 January 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Electrical & Data Installation Services Ltd from Peterborough, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew R. This PSC owns 25-50% shares. Then there is Jude R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Electrical & Data Installation Services Ltd

Edge House Culley Court, Orton Southgate, Peterborough, PE2 6XD, England

Legal authority Companies Act
Legal form Limited Company
Notified on 31 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew R.

Notified on 1 June 2016
Ceased on 31 January 2023
Nature of control: 25-50% shares

Jude R.

Notified on 1 June 2016
Ceased on 31 January 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  131 900158 05070 53313 366104 958170 276182 83275 177
Current Assets333 761472 640532 536429 235406 717380 394384 813347 223497 910280 595
Debtors223 242328 982363 359272 043306 974349 474267 301167 963306 094188 434
Net Assets Liabilities  490 175536 009554 102490 098483 228460 472456 61068 239
Other Debtors    60 66650 66666 70620 746104 4528 409
Property Plant Equipment  321 366299 419305 348283 724266 170237 49576 071107 622
Total Inventories  37 27733 84829 21017 55412 5548 9848 98416 984
Cash Bank In Hand102 730116 758131 900       
Net Assets Liabilities Including Pension Asset Liability304 382402 970490 175       
Stocks Inventory7 78926 90037 277       
Tangible Fixed Assets288 392295 371321 366       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve304 379402 967490 172       
Other
Version Production Software      2 0202 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment  295 129324 932351 003379 208404 900433 575429 071464 944
Additions Other Than Through Business Combinations Property Plant Equipment   7 85632 0006 5818 138  67 424
Amounts Owed To Group Undertakings Participating Interests         170 001
Average Number Employees During Period  2320172119864
Bank Borrowings  102 681       
Bank Borrowings Overdrafts   15 000      
Bank Overdrafts  7 50049 706      
Corporation Tax Payable  36 72832 003      
Creditors  165 806166 79390 339149 170145 260105 763102 918299 530
Finance Lease Liabilities Present Value Total  24 57310 0719 1727 8392 180   
Finished Goods Goods For Resale   33 84829 21017 55412 554   
Increase From Depreciation Charge For Year Property Plant Equipment   29 80326 07128 20525 69228 67525 35835 873
Loans From Directors     44 00237 43440 057  
Net Current Assets Liabilities211 987306 704366 730297 148316 378275 226239 553241 460394 992-18 935
Other Creditors  40 63734 93435 24444 002    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        29 862 
Other Disposals Property Plant Equipment        165 928 
Other Taxation Social Security Payable  33 96212 902      
Property Plant Equipment Gross Cost  616 495624 351656 351662 932671 070671 070505 142572 566
Provisions For Liabilities Balance Sheet Subtotal  30 03025 624      
Recoverable Value-added Tax        28 12121 429
Taxation Including Deferred Taxation Balance Sheet Subtotal   25 62423 67124 85022 49518 48314 45320 448
Taxation Social Security Payable   44 90540 06927 65768 75622 07019 8613 115
Total Assets Less Current Liabilities500 379602 075688 096596 567621 726514 948505 723478 955471 06388 687
Trade Creditors Trade Payables  63 04362 11141 09869 67236 89043 63683 057126 414
Trade Debtors Trade Receivables  363 359272 043246 308298 808200 595147 217173 521158 596
Advances Credits Directors        104 452 
Advances Credits Made In Period Directors        104 452 
Advances Credits Repaid In Period Directors         104 452
Amount Specific Advance Or Credit Directors        52 226 
Amount Specific Advance Or Credit Made In Period Directors        52 226 
Amount Specific Advance Or Credit Repaid In Period Directors         52 226
Bank Borrowings Overdrafts Secured123 092117 922110 181       
Borrowings115 292110 422102 681       
Capital Employed304 382402 970490 175       
Creditors Due After One Year174 701174 327167 891       
Creditors Due Within One Year121 774165 936165 806       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges21 29624 77830 030       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 34 89868 214       
Tangible Fixed Assets Cost Or Valuation528 383548 281616 495       
Tangible Fixed Assets Depreciation239 991252 910295 129       
Tangible Fixed Assets Depreciation Charged In Period 27 91933 090       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 000-9 129       
Tangible Fixed Assets Disposals 15 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Own shares purchase
filed on: 8th, February 2023
Free Download (4 pages)

Company search

Advertisements