Contact Electrical Wholesale Limited HALESOWEN


Founded in 2005, Contact Electrical Wholesale, classified under reg no. 05560357 is an active company. Currently registered at Church Court B63 3TT, Halesowen the company has been in the business for 19 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 12th Oct 2005 Contact Electrical Wholesale Limited is no longer carrying the name Central Electrical Wholesale.

There is a single director in the firm at the moment - Matthew D., appointed on 2 November 2021. In addition, a secretary was appointed - Matthew D., appointed on 2 November 2021. At present there is 1 former director listed by the firm - Robert K., who left the firm on 2 November 2021. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Contact Electrical Wholesale Limited Address / Contact

Office Address Church Court
Office Address2 Stourbridge Road
Town Halesowen
Post code B63 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560357
Date of Incorporation Mon, 12th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Matthew D.

Position: Director

Appointed: 02 November 2021

Matthew D.

Position: Secretary

Appointed: 02 November 2021

Louisa K.

Position: Secretary

Appointed: 01 September 2010

Resigned: 02 November 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Robert K.

Position: Director

Appointed: 12 September 2005

Resigned: 02 November 2021

Peter K.

Position: Secretary

Appointed: 12 September 2005

Resigned: 01 September 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Mjgd Holdings Ltd from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Louisa K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mjgd Holdings Ltd

Unit 18 Inkerman Street, Birmingham, B7 4SH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13531480
Notified on 2 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert K.

Notified on 12 September 2016
Ceased on 2 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Louisa K.

Notified on 12 September 2016
Ceased on 2 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Central Electrical Wholesale October 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand173 770349 877283 490361 916
Current Assets1 482 0781 839 7772 322 7102 454 095
Debtors915 8241 044 3931 579 8341 539 135
Net Assets Liabilities223 564262 848322 259408 609
Other Debtors60 20125 37665 7545 250
Total Inventories392 484445 507459 386553 044
Property Plant Equipment80 47063 18578 035 
Other
Accumulated Depreciation Impairment Property Plant Equipment189 732207 017230 010117 649
Amounts Owed To Group Undertakings   250 000
Average Number Employees During Period14121215
Bank Borrowings254 140208 334162 879112 425
Bank Borrowings Overdrafts208 333162 879117 42445 455
Creditors217 976168 909117 424208 993
Finance Lease Liabilities Present Value Total9 6436 0303 01824 810
Increase From Depreciation Charge For Year Property Plant Equipment 17 28522 99329 334
Net Current Assets Liabilities375 070379 572368 148404 600
Other Creditors427 738777 943892 632637 596
Other Taxation Social Security Payable59 57272 650163 681181 379
Property Plant Equipment Gross Cost270 202270 202308 045136 442
Provisions For Liabilities Balance Sheet Subtotal14 00011 0006 50051 000
Total Additions Including From Business Combinations Property Plant Equipment  37 8432 435
Total Assets Less Current Liabilities455 540442 757446 183668 602
Total Borrowings670 834963 176165 897279 258
Trade Creditors Trade Payables564 017560 205849 776910 255
Trade Debtors Trade Receivables855 6231 019 0171 514 0801 533 885

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements