Des Electrical Contractors Uk Limited POULTON-LE-FYLDE


Des Electrical Contractors Uk started in year 2000 as Private Limited Company with registration number 04052806. The Des Electrical Contractors Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Poulton-le-fylde at Sovereign House Wyrefields. Postal code: FY6 8JX. Since October 11, 2004 Des Electrical Contractors Uk Limited is no longer carrying the name D.e.s.(chorley).

The company has 2 directors, namely Graham H., Sean E.. Of them, Sean E. has been with the company the longest, being appointed on 25 November 2013 and Graham H. has been with the company for the least time - from 29 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Des Electrical Contractors Uk Limited Address / Contact

Office Address Sovereign House Wyrefields
Office Address2 Poulton Industrial Estate
Town Poulton-le-fylde
Post code FY6 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04052806
Date of Incorporation Tue, 15th Aug 2000
Industry Electrical installation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Graham H.

Position: Director

Appointed: 29 July 2019

Sean E.

Position: Director

Appointed: 25 November 2013

John L.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2019

Roger S.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2018

Brian P.

Position: Director

Appointed: 01 August 2016

Resigned: 25 September 2019

Jane B.

Position: Director

Appointed: 25 November 2013

Resigned: 17 May 2019

Ian B.

Position: Director

Appointed: 25 November 2013

Resigned: 25 September 2019

Jane B.

Position: Secretary

Appointed: 19 May 2003

Resigned: 17 May 2019

Dean C.

Position: Secretary

Appointed: 21 August 2002

Resigned: 19 May 2003

Dean C.

Position: Director

Appointed: 23 July 2001

Resigned: 08 February 2008

Colin D.

Position: Director

Appointed: 15 August 2000

Resigned: 19 May 2003

Deborah D.

Position: Secretary

Appointed: 15 August 2000

Resigned: 16 August 2002

William D.

Position: Director

Appointed: 15 August 2000

Resigned: 25 September 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Des Services Group Uk Ltd from Poulton-Le-Fylde, England. The abovementioned PSC is classified as "a limited company", 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 one in the persons with significant control register is Des Holdings Ltd that put Poulton-Le-Fylde, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Des Services Group Uk Ltd

Sovereign House Wyrefields Poulton Industrial Estate, Poulton-Le-Fylde, FY6 8JX, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09671506
Notified on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Des Holdings Ltd

Sovereign House Wyrefields Poulton Industrial Estate, Poulton-Le-Fylde, FY6 8JX, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04860163
Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D.e.s.(chorley) October 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand235 307106 7241 003 3151 301 4191 323 1051 296 216
Current Assets2 970 1154 085 7563 908 6323 309 6133 771 4452 791 422
Debtors2 664 8283 911 1512 884 5681 987 4452 437 5911 489 304
Net Assets Liabilities655 016339 462678 8301 361 0901 497 6671 712 297
Other Debtors163 86099 318 500 000500 4252 300
Property Plant Equipment109 751110 129129 61786 13778 147169 635
Total Inventories69 98067 88120 74920 74910 7495 902
Other
Audit Fees Expenses12 00018 00016 500   
Company Contributions To Money Purchase Plans Directors24 62637 02746 050   
Director Remuneration135 05481 725103 050   
Dividend Recommended By Directors 496 462286 420   
Number Directors Accruing Benefits Under Defined Benefit Scheme772   
Accrued Liabilities Deferred Income4 50026 635293 6428 235269 7534 587
Accumulated Depreciation Impairment Property Plant Equipment132 591163 044241 064290 941332 568382 459
Additional Provisions Increase From New Provisions Recognised -606    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  4 792   
Administrative Expenses1 394 5261 336 3991 324 190   
Amounts Owed By Group Undertakings90 59090 590517 345518 345445 345686 345
Amounts Owed To Group Undertakings387 383386 483330 186   
Applicable Tax Rate201919   
Average Number Employees During Period666849311419
Comprehensive Income Expense448 442180 908625 788   
Corporation Tax Payable108 327104 005137 124  62 270
Cost Sales9 374 67210 837 72813 159 998   
Creditors2 407 3513 839 53034 185479 125395 833314 293
Current Tax For Period108 327-4 322137 124   
Depreciation Expense Property Plant Equipment7 75530 45356 845   
Dividend Per Share Interim 2 920    
Dividends Paid350 000496 462286 420   
Dividends Paid On Shares Interim350 000496 462286 420   
Finance Lease Liabilities Present Value Total  34 18521 52912 6576 861
Further Item Interest Expense Component Total Interest Expense  888   
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 39932 32545 57037 12532 00032 000
Gross Profit Loss1 959 2321 512 3782 093 920   
Increase Decrease In Current Tax From Adjustment For Prior Periods -22 086    
Increase Decrease In Property Plant Equipment  67 650   
Increase From Depreciation Charge For Year Property Plant Equipment 30 45378 02049 87741 62754 431
Interest Expense On Bank Overdrafts  411   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  727   
Interest Payable Similar Charges Finance Costs  2 026   
Loans Owed By Related Parties90 59090 590517 345   
Loans Owed To Related Parties387 383386 483330 186   
Merchandise69 98067 88120 74920 74910 7495 902
Net Current Assets Liabilities562 764246 226605 0831 768 5811 828 8991 888 441
Number Shares Issued Fully Paid 170170   
Operating Profit Loss564 706175 979769 730   
Other Creditors414 702447 4201 100 852760 627589 895361 093
Other Deferred Tax Expense Credit7 937-6064 792   
Other Interest Receivable Similar Income Finance Income 1    
Other Taxation Social Security Payable248 90951 090106 93011 63121 53822 576
Par Value Share 11   
Pension Other Post-employment Benefit Costs Other Pension Costs37 22855 63953 143   
Prepayments 18 82112 5547 82494 364264 849
Profit Loss448 442180 908625 788   
Profit Loss On Ordinary Activities Before Tax564 706175 980767 704   
Property Plant Equipment Gross Cost242 342273 173370 681377 078410 715552 094
Provisions17 49916 89321 685   
Provisions For Liabilities Balance Sheet Subtotal17 49916 89321 68514 50313 54631 486
Social Security Costs48 98160 73239 859   
Staff Costs Employee Benefits Expense6 820 6618 295 2228 843 524   
Tax Expense Credit Applicable Tax Rate110 11833 436145 864   
Tax Increase Decrease From Effect Capital Allowances Depreciation-8 098-307-4 791   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 3071 8454 857   
Tax Tax Credit On Profit Or Loss On Ordinary Activities116 264-4 928141 916   
Total Additions Including From Business Combinations Property Plant Equipment 30 83197 5086 39733 637148 779
Total Assets Less Current Liabilities672 515356 355734 7001 854 7181 907 0462 058 076
Total Operating Lease Payments499 470544 360652 574   
Trade Creditors Trade Payables1 243 5302 823 8971 313 286473 655969 536345 594
Trade Debtors Trade Receivables2 410 3783 721 2432 354 669873 9111 286 536525 358
Turnover Revenue11 333 90412 350 10615 253 918   
Wages Salaries6 734 4528 178 8518 750 522   
Bank Borrowings Overdrafts   33 53279 167100 000
Corporation Tax Recoverable   87 36520 393 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 540
Disposals Property Plant Equipment     7 400
Recoverable Value-added Tax    90 52810 452

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search