Elecref Limited HUMBERSTON GRIMSBY


Founded in 1984, Elecref, classified under reg no. 01801461 is an active company. Currently registered at 20 Wilton Road DN36 4AW, Humberston Grimsby the company has been in the business for 40 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely James B., Jayne B. and Richard B. and others. In addition one secretary - Beverley D. - is with the firm. Currenlty, the company lists one former director, whose name is James W. and who left the the company on 4 August 2002. In addition, there is one former secretary - Richard B. who worked with the the company until 23 August 2002.

Elecref Limited Address / Contact

Office Address 20 Wilton Road
Office Address2 Wilton Road Industrial Estate
Town Humberston Grimsby
Post code DN36 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801461
Date of Incorporation Tue, 20th Mar 1984
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James B.

Position: Director

Appointed: 20 December 2019

Jayne B.

Position: Director

Appointed: 20 December 2019

Richard B.

Position: Director

Appointed: 23 August 2002

Beverley D.

Position: Secretary

Appointed: 23 August 2002

Avril W.

Position: Director

Appointed: 31 December 1991

Richard B.

Position: Secretary

Appointed: 05 August 2002

Resigned: 23 August 2002

James W.

Position: Director

Appointed: 31 December 1991

Resigned: 04 August 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Richard B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Avril W. This PSC owns 50,01-75% shares.

Richard B.

Notified on 16 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Avril W.

Notified on 1 July 2016
Ceased on 16 November 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand517 60168 64036220 80564 81964 98560 188343 945
Current Assets1 151 006790 6281 388 2401 971 2232 185 2651 657 5452 002 9623 093 161
Debtors616 205658 6371 341 6011 731 7672 101 7951 573 9091 924 1232 730 565
Net Assets Liabilities563 214405 418414 300632 8291 138 7581 628 7701 866 3431 918 885
Other Debtors  585 088756 526886 3091 193 0721 251 4061 248 284
Property Plant Equipment739 325746 101856 0481 010 863850 114674 677749 595723 111
Total Inventories17 20063 35146 60318 65118 65118 65118 65118 651
Other
Accumulated Depreciation Impairment Property Plant Equipment532 903669 938625 938752 473755 793855 744859 949912 956
Additions Other Than Through Business Combinations Property Plant Equipment 143 811373 682281 35086 60433 772275 836162 304
Average Number Employees During Period3432323234353338
Bank Borrowings317 963294 474270 571246 746221 863195 152167 390139 785
Bank Overdrafts  117 587     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment575 371575 371575 371575 371575 371575 371613 659613 659
Creditors437 042399 153493 047607 255429 407237 016275 371293 501
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -170 271 -181 684-58 044-144 536-98 246
Disposals Property Plant Equipment  -307 735 -244 033-109 259-196 712-135 781
Dividend Per Share Interim431     
Dividends Paid On Shares Interim20 38520 0004 231     
Finance Lease Liabilities Present Value Total119 079104 679222 476147 378127 742144 45190 907 
Financial Commitments Other Than Capital Commitments7 1841 7378612 4523 713232 1151 9661 092
Increase From Depreciation Charge For Year Property Plant Equipment 137 035126 271126 535185 004157 994148 741151 253
Net Current Assets Liabilities311 54686 505100 718260 169721 1531 191 1091 431 9991 519 637
Number Shares Issued Fully Paid8 0008 0008 0008 0008 0008 0008 0008 000
Other Creditors68 46440 14124 728167 61658 21931 09023 343139 116
Other Inventories17 20017 20018 65118 65118 65118 65118 65118 651
Other Remaining Borrowings32 36027 06015 8758 075575   
Par Value Share 1111111
Prepayments     64 39878 19952 886
Property Plant Equipment Gross Cost1 272 2281 416 0391 481 9861 763 3361 605 9071 530 4201 609 5441 636 067
Provisions For Liabilities Balance Sheet Subtotal50 61528 03549 41930 9483 102 39 88030 362
Taxation Social Security Payable101 826102 24491 207127 754162 87234 11347 39747 296
Total Assets Less Current Liabilities1 050 871832 606956 7661 271 0321 571 2671 865 7862 181 5942 242 748
Total Borrowings437 042399 153493 047607 255429 407237 016275 371293 501
Trade Creditors Trade Payables503 378334 613800 4461 068 7441 028 120216 104364 0881 134 441
Trade Debtors Trade Receivables575 827610 571713 684920 3031 159 401316 439594 5181 429 395
Work In Progress 46 15127 952     
Amount Specific Advance Or Credit Directors  75 803     
Amount Specific Advance Or Credit Made In Period Directors  75 803     
Amount Specific Advance Or Credit Repaid In Period Directors   -75 803    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements