Douglas Electronic Industries Limited LOUTH


Founded in 1946, Douglas Electronic Industries, classified under reg no. 00407703 is an active company. Currently registered at Unit 12 LN11 7AD, Louth the company has been in the business for 78 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2023/07/31.

The firm has 3 directors, namely Catherine M., Peter B. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 20 July 2012 and Catherine M. has been with the company for the least time - from 24 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eileen B. who worked with the the firm until 28 February 2010.

Douglas Electronic Industries Limited Address / Contact

Office Address Unit 12
Office Address2 Thames Street
Town Louth
Post code LN11 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00407703
Date of Incorporation Thu, 4th Apr 1946
Industry Manufacture of electronic components
End of financial Year 31st July
Company age 78 years old
Account next due date Wed, 30th Apr 2025 (355 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Catherine M.

Position: Director

Appointed: 24 February 2022

Peter B.

Position: Director

Appointed: 17 July 2015

Andrew C.

Position: Director

Appointed: 20 July 2012

Janet H.

Position: Director

Appointed: 07 July 2004

Resigned: 13 May 2021

Matthew C.

Position: Director

Appointed: 10 December 2002

Resigned: 06 June 2015

Edna C.

Position: Director

Appointed: 01 April 1992

Resigned: 30 June 2004

Shirley C.

Position: Director

Appointed: 01 April 1992

Resigned: 08 April 1997

Douglas C.

Position: Director

Appointed: 01 April 1992

Resigned: 28 November 2002

Eileen B.

Position: Secretary

Appointed: 01 April 1992

Resigned: 28 February 2010

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Andrew C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Peter B. This PSC has significiant influence or control over the company,. Moving on, there is Catherine M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 24 February 2022
Nature of control: significiant influence or control

Peter B.

Notified on 24 February 2022
Nature of control: significiant influence or control

Catherine M.

Notified on 24 February 2022
Nature of control: significiant influence or control

Estate C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth731 326800 719       
Balance Sheet
Cash Bank On Hand  403 947337 784384 516483 939231 951264 539117 366
Current Assets262 610319 869613 255563 741659 569649 218452 729499 607299 232
Debtors92 551157 340164 025177 198225 465116 782159 408172 828117 455
Net Assets Liabilities  1 152 4021 167 1701 253 7532 071 6191 635 3661 701 3431 503 444
Other Debtors  94 55196 11094 31045 72639 62658 46330 844
Property Plant Equipment  715 141712 325711 3961 471 2331 245 3711 249 9741 248 674
Total Inventories  45 28348 75949 58848 49761 37062 24064 411
Cash Bank In Hand61 45955 029       
Net Assets Liabilities Including Pension Asset Liability731 326800 719       
Stocks Inventory108 600107 500       
Tangible Fixed Assets725 438723 195       
Reserves/Capital
Called Up Share Capital75 00075 000       
Profit Loss Account Reserve388 357457 750       
Shareholder Funds731 326800 719       
Other
Accumulated Depreciation Impairment Property Plant Equipment  121 19753 16454 09354 85347 21548 21242 862
Average Number Employees During Period  5766777
Corporation Tax Payable  54 6183 8017 65525816 16715 858557
Creditors  175 212108 195116 66448 41061 94646 81743 289
Disposals Decrease In Depreciation Impairment Property Plant Equipment   69 010  8 186 6 462
Disposals Property Plant Equipment   71 324 32 000233 500 6 650
Dividends Paid        200 000
Increase From Depreciation Charge For Year Property Plant Equipment   9779297605489971 112
Merchandise  45 28348 75949 58848 49757 75056 49053 837
Net Current Assets Liabilities99 608146 181438 043455 546542 905600 808390 783452 790255 943
Other Creditors  44 20911 12710 73510 6762 8672 6832 812
Other Taxation Social Security Payable  1 2929941 1042 2081 4611 4211 158
Prepayments  3 9264 278954    
Profit Loss    86 583817 866102 49765 9772 101
Property Plant Equipment Gross Cost  836 338765 489765 4891 526 0861 292 5861 298 1861 291 536
Provisions For Liabilities Balance Sheet Subtotal  7827015484227881 4211 173
Total Additions Including From Business Combinations Property Plant Equipment   475   5 600 
Total Assets Less Current Liabilities825 071869 4011 153 1841 167 8711 254 3012 072 0411 636 1541 702 7641 504 617
Trade Creditors Trade Payables  75 09386 34590 39431 50541 45120 03834 514
Trade Debtors Trade Receivables  65 54876 810130 20171 056119 477114 36586 611
Value-added Tax Payable   5 9286 776    
Work In Progress      3 6205 75010 574
Recoverable Value-added Tax      305  
Total Increase Decrease From Revaluations Property Plant Equipment     792 597   
Creditors Due After One Year93 74568 682       
Creditors Due Within One Year163 002173 688       
Fixed Assets725 463723 220       
Investments Fixed Assets2525       
Number Shares Allotted 75 000       
Other Aggregate Reserves25 00025 000       
Par Value Share 1       
Revaluation Reserve242 969242 969       
Secured Debts117 73393 390       
Share Capital Allotted Called Up Paid75 00075 000       
Tangible Fixed Assets Additions 1 132       
Tangible Fixed Assets Cost Or Valuation1 068 6781 069 810       
Tangible Fixed Assets Depreciation343 240346 615       
Tangible Fixed Assets Depreciation Charged In Period 3 375       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements