Danbury Electrical Services Limited CHELMSFORD


Founded in 1977, Danbury Electrical Services, classified under reg no. 01340152 is an active company. Currently registered at 60a Mill Lane CM3 4HY, Chelmsford the company has been in the business for 48 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Jennifer H., Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 29 January 1992 and Jennifer H. has been with the company for the least time - from 25 January 2006. As of 7 July 2025, there were 3 ex directors - Mary C., William C. and others listed below. There were no ex secretaries.

Danbury Electrical Services Limited Address / Contact

Office Address 60a Mill Lane
Office Address2 Danbury
Town Chelmsford
Post code CM3 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01340152
Date of Incorporation Tue, 22nd Nov 1977
Industry Electrical installation
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (372 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jennifer H.

Position: Director

Appointed: 25 January 2006

Michael F.

Position: Director

Appointed: 29 January 1992

Mary C.

Position: Director

Resigned: 11 November 2017

William C.

Position: Director

Appointed: 29 January 1992

Resigned: 29 December 1999

Francis N.

Position: Director

Appointed: 29 January 1992

Resigned: 25 January 2006

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we researched, there is Michael F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Roger C. This PSC owns 25-50% shares. Then there is Jennifer H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Michael F.

Notified on 29 January 2025
Nature of control: significiant influence or control

Roger C.

Notified on 6 September 2018
Nature of control: 25-50% shares

Jennifer H.

Notified on 6 September 2018
Nature of control: 25-50% shares

Michael F.

Notified on 6 September 2018
Ceased on 29 January 2025
Nature of control: significiant influence or control

Mary C.

Notified on 6 April 2016
Ceased on 11 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth162 836181 449       
Balance Sheet
Cash Bank On Hand  8 48139 41422 87466 53279 23978 989111 599
Current Assets246 187382 422620 584416 842357 022396 703386 453242 628247 793
Debtors143 459170 599217 308258 778210 421231 348151 416101 818112 138
Net Assets Liabilities   206 355148 014177 144208 921166 921168 395
Other Debtors  30 93723 36512 75116 29815 08411 75611 154
Property Plant Equipment  9 67014 26112 97614 2699 7229 9907 229
Total Inventories  394 795118 650123 72798 823155 798  
Cash Bank In Hand2 9819 408       
Net Assets Liabilities Including Pension Asset Liability162 836181 449       
Stocks Inventory99 747202 415       
Tangible Fixed Assets10 2107 660       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve161 836180 449       
Shareholder Funds162 836181 449       
Other
Accumulated Depreciation Impairment Property Plant Equipment  77 63471 81561 04043 81344 22536 89238 819
Average Number Employees During Period   1311111196
Bank Borrowings Overdrafts    50 00037 29027 46017 3757 035
Creditors  415 170224 74850 00037 29027 46017 3757 035
Deferred Tax Asset Debtors  32 14432 144     
Increase From Depreciation Charge For Year Property Plant Equipment   2 7104 4134 7553 2393 3282 409
Net Current Assets Liabilities152 626173 789205 414192 094185 038200 165226 659174 306168 201
Other Creditors  25 94225 56821 77919 46340 49818 06834 067
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 52915 18821 9822 82710 661482
Other Disposals Property Plant Equipment   10 22815 51022 3514 13512 065834
Other Taxation Social Security Payable  13 34212 1588 86011 6715 88310 9842 791
Property Plant Equipment Gross Cost  87 30486 07674 01658 08253 94746 88246 048
Total Additions Including From Business Combinations Property Plant Equipment   9 0003 4506 417 5 000 
Total Assets Less Current Liabilities162 836181 449215 084206 355198 014214 434236 381184 296175 430
Trade Creditors Trade Payables  375 886187 022141 345155 829103 58329 18532 394
Trade Debtors Trade Receivables  154 227203 269197 670215 050136 33290 062100 984
Creditors Due Within One Year93 561208 633       
Fixed Assets10 2107 660       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation114 222114 222       
Tangible Fixed Assets Depreciation104 012106 562       
Tangible Fixed Assets Depreciation Charged In Period 2 550       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements