David Fear Electrical Contractors Limited BRISTOL


Founded in 1984, David Fear Electrical Contractors, classified under reg no. 01793021 is an active company. Currently registered at 523 Gloucester Road BS7 8UG, Bristol the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

At present there are 2 directors in the the firm, namely Jean C. and Darren T.. In addition one secretary - Jean C. - is with the company. 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 - Christine F. who worked with the the firm until 16 May 2005.

David Fear Electrical Contractors Limited Address / Contact

Office Address 523 Gloucester Road
Office Address2 Horfield
Town Bristol
Post code BS7 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793021
Date of Incorporation Mon, 20th Feb 1984
Industry Electrical installation
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jean C.

Position: Secretary

Appointed: 16 May 2005

Jean C.

Position: Director

Appointed: 01 August 1999

Darren T.

Position: Director

Appointed: 01 August 1999

Emma V.

Position: Director

Appointed: 06 April 2019

Resigned: 09 December 2019

Thomas T.

Position: Director

Appointed: 06 April 2019

Resigned: 14 November 2022

Nikki I.

Position: Director

Appointed: 06 April 2019

Resigned: 14 November 2022

Emma V.

Position: Director

Appointed: 01 May 2015

Resigned: 30 September 2016

Christine F.

Position: Director

Appointed: 09 March 2001

Resigned: 16 May 2005

Christine F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 16 May 2005

David F.

Position: Director

Appointed: 31 December 1991

Resigned: 16 May 2005

Christine F.

Position: Director

Appointed: 31 December 1991

Resigned: 21 September 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is T.i. Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

T.I. Holdings Limited

523 Gloucester Road, Horfield, Bristol, BS7 8UG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Company Registry
Registration number 5392575
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand939 9062 250 0892 006 672428 499404 874393 29279 339
Current Assets1 232 9823 328 1892 600 010673 750692 541656 135343 768
Debtors291 3611 074 609593 338206 071274 853261 560245 986
Net Assets Liabilities530 3361 912 3352 196 117264 144258 423173 217175 012
Other Debtors5 669 39 26419 08833 76672 67635 336
Property Plant Equipment21 50414 49712 24611 47537 46530 114 
Total Inventories1 7153 491 39 18012 8141 28318 443
Other
Accrued Liabilities 64 7323316811 866  
Accumulated Depreciation Impairment Property Plant Equipment32 52133 49031 76031 55334 56339 65323 330
Additions Other Than Through Business Combinations Property Plant Equipment 4 0942 6742 20530 480  
Amounts Owed By Related Parties7 978708 66527 0843 493132 415  
Amounts Owed To Related Parties 2 65325 878140 000100 00080 000 
Average Number Employees During Period1212119777
Balances Amounts Owed To Related Parties14 44627 30018 20018 20018 200  
Creditors724 1501 430 351416 139421 081464 659507 524186 044
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -277 824-1 078  
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -40 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 540-6 655-3 183-1 4805 750577
Disposals Property Plant Equipment -10 132-6 655-3 183-1 4805 750577
Income From Related Parties10 95719 27510 9357 0209 272  
Increase From Depreciation Charge For Year Property Plant Equipment 9 5094 9252 9764 49010 8402 456
Increase In Loans Owed By Related Parties Due To Loans Advanced  27 084254 233130 000  
Increase In Loans Owed To Related Parties Due To Loans Advanced  25 878114 122   
Loans Owed By Related Parties  27 0843 493132 415  
Loans Owed To Related Parties  25 878140 000100 000  
Net Current Assets Liabilities508 8321 897 8382 183 871252 669227 882148 611157 724
Number Shares Issued Fully Paid105105105105105  
Other Creditors296 971489 97849 095124 79877 80360 77160 821
Par Value Share 1111  
Payments To Related Parties139 280212 260153 090116 73966 909  
Prepayments11 57225 53721 66317 47917 505  
Property Plant Equipment Gross Cost54 02547 98744 00643 02872 02869 76770 236
Provisions For Liabilities Balance Sheet Subtotal    6 9245 5084 325
Taxation Social Security Payable52 823105 80010 46512 0428 745  
Total Assets Less Current Liabilities   264 144265 347178 725179 337
Trade Creditors Trade Payables374 356767 188330 370143 560278 111355 533121 263
Trade Debtors Trade Receivables266 142340 407505 327166 011108 67267 07447 644
Work In Progress1 7153 491 39 18012 8141 28317 443
Amount Specific Advance Or Credit Directors-6 1771 5506 783-109474  
Amount Specific Advance Or Credit Made In Period Directors-6 177-230 -109-1 947  
Amount Specific Advance Or Credit Repaid In Period Directors 6 1775 233 583  
Amounts Owed By Group Undertakings    132 415121 810114 006
Merchandise      1 000
Other Taxation Social Security Payable    8 74511 2203 960
Total Additions Including From Business Combinations Property Plant Equipment     3 4891 046

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements