Elecsure Limited NORFOLK


Founded in 1993, Elecsure, classified under reg no. 02847305 is an active company. Currently registered at Horsley Fields PE30 5DD, Norfolk the company has been in the business for 31 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2002-04-26 Elecsure Limited is no longer carrying the name Startrelay.

The company has 3 directors, namely Mark N., Paul N. and Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 13 January 1999 and Mark N. and Paul N. have been with the company for the least time - from 30 September 2014. At the moment 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.

Elecsure Limited Address / Contact

Office Address Horsley Fields
Office Address2 Kings Lynn
Town Norfolk
Post code PE30 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847305
Date of Incorporation Tue, 24th Aug 1993
Industry Electrical installation
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mark N.

Position: Director

Appointed: 30 September 2014

Paul N.

Position: Director

Appointed: 30 September 2014

Jonathan C.

Position: Director

Appointed: 13 January 1999

Frank N.

Position: Director

Appointed: 07 July 2000

Resigned: 30 September 2014

Susan N.

Position: Secretary

Appointed: 16 May 2000

Resigned: 30 September 2014

Alan S.

Position: Director

Appointed: 13 January 1999

Resigned: 28 February 2003

Florence B.

Position: Director

Appointed: 14 September 1993

Resigned: 16 May 2000

Florence B.

Position: Secretary

Appointed: 14 September 1993

Resigned: 16 May 2000

David B.

Position: Director

Appointed: 14 September 1993

Resigned: 16 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 August 1993

Resigned: 14 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1993

Resigned: 14 September 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Gaswise Services Limited from King's Lynn, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Gaswise Services Limited

Gaswise Horsleys Fields, King's Lynn, Norfolk, PE30 5DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04009565
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Startrelay April 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand233 161147 398271 377
Current Assets623 037422 838466 556
Debtors374 376261 890180 508
Net Assets Liabilities221 037263 824288 768
Other Debtors5 1726 0105 318
Property Plant Equipment65 07847 66146 348
Total Inventories15 50013 55014 671
Other
Accumulated Depreciation Impairment Property Plant Equipment88 80997 976110 289
Additional Provisions Increase From New Provisions Recognised -3 309-250
Amounts Owed To Group Undertakings Participating Interests150 000  
Corporation Tax Payable82 88466 72096 764
Creditors454 713197 619215 330
Current Tax For Period82 88466 72096 827
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-717-3 309-250
Deferred Tax Liabilities12 3659 0568 806
Depreciation Expense Property Plant Equipment18 21515 78612 313
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 619 
Disposals Property Plant Equipment 8 250 
Fixed Assets65 07847 66146 348
Increase From Depreciation Charge For Year Property Plant Equipment 15 78612 313
Net Current Assets Liabilities168 324225 219251 226
Net Deferred Tax Liability Asset12 3659 0568 806
Other Creditors10 8661 6401 640
Other Taxation Social Security Payable72 61056 34951 562
Par Value Share 11
Property Plant Equipment Gross Cost153 887145 637156 637
Provisions12 3659 0568 806
Provisions For Liabilities Balance Sheet Subtotal12 3659 0568 806
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 16763 41196 577
Total Additions Including From Business Combinations Property Plant Equipment  11 000
Total Assets Less Current Liabilities233 402272 880297 574
Trade Creditors Trade Payables138 35372 91065 364
Trade Debtors Trade Receivables369 204255 880175 190

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 5th, December 2023
Free Download (11 pages)

Company search

Advertisements