D E S Electrical Limited NOTTINGHAM BUSINESS PARK


Founded in 1997, D E S Electrical, classified under reg no. 03483430 is an active company. Currently registered at H1, Ash Tree Court NG8 6PY, Nottingham Business Park the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Paul K., appointed on 19 December 1997. In addition, a secretary was appointed - Paul K., appointed on 15 July 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrick D. who worked with the the company until 15 July 2016.

D E S Electrical Limited Address / Contact

Office Address H1, Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483430
Date of Incorporation Fri, 19th Dec 1997
Industry Electrical installation
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Paul K.

Position: Secretary

Appointed: 15 July 2016

Paul K.

Position: Director

Appointed: 19 December 1997

Paul F.

Position: Director

Appointed: 29 April 2009

Resigned: 21 May 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

Patrick D.

Position: Director

Appointed: 19 December 1997

Resigned: 15 July 2016

Patrick D.

Position: Secretary

Appointed: 19 December 1997

Resigned: 15 July 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Paul K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand109 80955 89327 61241 25121 31527 71041 35714 110
Current Assets194 445106 19879 84092 77427 00877 86449 79432 697
Debtors83 63650 20552 12851 4235 59350 0548 33718 487
Net Assets Liabilities109 39974 86750 11575 10621 31436 13517 603977
Other Debtors10 7821 5062 1001 74748945 1234 21510 452
Property Plant Equipment7 9912 46811 9708 9926 75717 62513 71710 826
Total Inventories1 000100100100100100100100
Other
Accumulated Depreciation Impairment Property Plant Equipment53 1388 8824 7707 7489 9836 74411 30214 900
Additions Other Than Through Business Combinations Property Plant Equipment  15 739  23 368650707
Average Number Employees During Period11221111
Bank Borrowings Overdrafts     7 8358 7548 976
Cancellation Subscribed Capital Decrease In Equity 58 279      
Comprehensive Income Expense133 58033 747      
Corporation Tax Payable34 0669 569 7 093 1 8992 0081 303
Creditors91 63433 33039 42024 95211 16718 84014 89121 054
Depreciation Rate Used For Property Plant Equipment 15151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 0498 077  9 100  
Disposals Property Plant Equipment 49 77910 349  15 739  
Dividends Paid67 59510 000      
Income Expense Recognised Directly In Equity-67 595-68 279      
Increase From Depreciation Charge For Year Property Plant Equipment 7933 9652 9782 2355 8614 5583 598
Net Current Assets Liabilities102 81172 86840 42067 82215 84159 02434 90311 643
Other Creditors6 9295 1406 97512 8816 3883 0813 1966 989
Other Taxation Social Security Payable19 90512 0845 5543 9594 6194 042933325
Profit Loss133 58033 747      
Property Plant Equipment Gross Cost61 12911 35016 74016 74016 74024 36925 01925 726
Provisions For Liabilities Balance Sheet Subtotal   1 7081 2843 3492 6062 057
Taxation Including Deferred Taxation Balance Sheet Subtotal1 4034692 2751 708    
Total Assets Less Current Liabilities110 80275 33652 39076 81422 59876 64948 62022 469
Trade Creditors Trade Payables30 7346 53726 8911 0191601 983 3 461
Trade Debtors Trade Receivables72 85448 69950 02849 6765 1044 9314 1228 035
Advances Credits Directors1 9901 7463 0709 6383 74243 5822 8489 010
Advances Credits Made In Period Directors105 41361 84559 64631 71347 44676 89429 236 
Advances Credits Repaid In Period Directors67 63861 60160 97038 28141 55029 57069 970 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (10 pages)

Company search

Advertisements