Elecro Ltd. LONDON


Founded in 1995, Elecro, classified under reg no. 03083197 is a in administration company. Currently registered at Sfp 9 Ensign House Admirals Way E14 9XQ, London the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since November 19, 1998 Elecro Ltd. is no longer carrying the name J Mcfarlane &.

Elecro Ltd. Address / Contact

Office Address Sfp 9 Ensign House Admirals Way
Office Address2 Marsh Wall
Town London
Post code E14 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03083197
Date of Incorporation Mon, 24th Jul 1995
Industry Electrical installation
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (221 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Ross M.

Position: Director

Appointed: 01 August 2016

Kevin M.

Position: Director

Appointed: 20 January 2003

James M.

Position: Director

Appointed: 12 August 2005

Resigned: 10 March 2017

Cheryl M.

Position: Director

Appointed: 01 December 1998

Resigned: 17 August 1999

Clare T.

Position: Secretary

Appointed: 01 December 1998

Resigned: 13 April 2016

Jenifer S.

Position: Secretary

Appointed: 28 February 1997

Resigned: 01 December 1998

Leslie S.

Position: Director

Appointed: 01 May 1996

Resigned: 20 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1995

Resigned: 24 July 1995

James M.

Position: Director

Appointed: 24 July 1995

Resigned: 01 May 1996

Christine M.

Position: Secretary

Appointed: 24 July 1995

Resigned: 28 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Elecro Holdings Limited from New Eltham, England. The abovementioned PSC is categorised as "a private limited comapny", 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. Another entity in the persons with significant control register is Kevin M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ross M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elecro Holdings Limited

Unit 4 Green Lane Business Park 238 Green Lane, New Eltham, SE9 3TL, England

Legal authority Companies Act 2006
Legal form Private Limited Comapny
Country registered England
Place registered Companies House
Registration number 14531854
Notified on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Ross M.

Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J Mcfarlane & November 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand140 85747 72967 094160 96814 563
Current Assets2 109 9862 067 1393 126 8513 239 3751 520 571
Debtors1 125 3971 388 2012 122 8251 735 964962 430
Net Assets Liabilities25 323160 494622 678330 725-2 316 706
Other Debtors109 04575 036254 957207 815214 819
Property Plant Equipment2 50611518 46540 77951 512
Total Inventories843 732631 209936 9321 342 443543 578
Other
Accumulated Amortisation Impairment Intangible Assets   69 061138 122
Accumulated Depreciation Impairment Property Plant Equipment55 90045 02049 63961 10373 982
Additions Other Than Through Business Combinations Property Plant Equipment   33 778 
Average Number Employees During Period1717262940
Bank Borrowings  265 292950 000 
Bank Overdrafts  249 124802 525 
Creditors164 20969 108265 292950 000777 913
Fixed Assets  18 465662 628604 300
Increase From Amortisation Charge For Year Intangible Assets   69 06169 061
Increase From Depreciation Charge For Year Property Plant Equipment 294 61911 46412 879
Intangible Assets   621 849552 788
Intangible Assets Gross Cost   690 910 
Net Current Assets Liabilities187 026229 487873 013618 097-2 143 093
Other Creditors445 644335 049612 33858 06840 635
Property Plant Equipment Gross Cost58 40645 13568 104101 882125 494
Provisions For Liabilities Balance Sheet Subtotal  3 508  
Taxation Social Security Payable  174 569135 297 
Total Additions Including From Business Combinations Intangible Assets   690 910 
Total Assets Less Current Liabilities189 532229 602891 4781 280 725-1 538 793
Trade Creditors Trade Payables1 179 2671 119 0661 217 8071 625 3882 565 448
Trade Debtors Trade Receivables1 016 3521 313 1651 867 8681 528 149747 611
Amount Specific Advance Or Credit Directors   78 809 
Amount Specific Advance Or Credit Made In Period Directors   78 809 
Bank Borrowings Overdrafts164 20969 108265 292950 000777 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 909   
Disposals Property Plant Equipment 13 271   
Dividends Paid 135 000200 000  
Number Shares Issued Fully Paid 1616 16
Other Taxation Social Security Payable223 248207 373174 569135 297137 416
Par Value Share 1313 13
Profit Loss 270 171662 184 -2 647 431
Total Additions Including From Business Combinations Property Plant Equipment  22 969 23 612

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, August 2022
Free Download (9 pages)

Company search