Elect Capital Allowances Limited LICHFIELD


Elect Capital Allowances started in year 2014 as Private Limited Company with registration number 08911095. The Elect Capital Allowances company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lichfield at Auto Plan House Stowe Court. Postal code: WS13 6AQ.

The company has 2 directors, namely Iain S., Richard H.. Of them, Iain S., Richard H. have been with the company the longest, being appointed on 25 February 2014. Currenlty, the company lists one former director, whose name is Sarah R. and who left the the company on 7 August 2014. In addition, there is one former secretary - Sarah R. who worked with the the company until 7 August 2014.

Elect Capital Allowances Limited Address / Contact

Office Address Auto Plan House Stowe Court
Office Address2 Stowe Street
Town Lichfield
Post code WS13 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08911095
Date of Incorporation Tue, 25th Feb 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Wed, 30th Apr 2025 (371 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Iain S.

Position: Director

Appointed: 25 February 2014

Richard H.

Position: Director

Appointed: 25 February 2014

Sarah R.

Position: Secretary

Appointed: 25 February 2014

Resigned: 07 August 2014

Sarah R.

Position: Director

Appointed: 25 February 2014

Resigned: 07 August 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Ams Accountants Midco Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Iain S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ams Accountants Midco Ltd

9 Portland Street, Manchester, M1 3BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13767244
Notified on 26 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Iain S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 56819 130       
Balance Sheet
Cash Bank In Hand6123       
Cash Bank On Hand       159 781110 791
Current Assets135 838156 067195 869180 515183 983185 156310 216330 562555 874
Debtors55 68882 118     133 794329 080
Net Assets Liabilities     2 56661 144123 577281 201
Net Assets Liabilities Including Pension Asset Liability2 56819 130       
Stocks Inventory79 53873 946       
Tangible Fixed Assets9 1948 197       
Total Inventories       36 987116 003
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve2 26818 830       
Shareholder Funds2 56819 130       
Other
Accumulated Depreciation Impairment Property Plant Equipment       20 91223 079
Average Number Employees During Period    44445
Creditors 143 495205 131186 531188 757188 09842 50033 20523 329
Creditors Due Within One Year140 625143 495       
Fixed Assets 8 1979 5057 3386 4865 5084 2616 314 
Increase From Depreciation Charge For Year Property Plant Equipment        2 167
Net Current Assets Liabilities-4 78712 572-9 262-6 016-4 774-2 94299 383150 468299 393
Number Shares Allotted300300       
Number Shares Issued Fully Paid        300
Par Value Share11      1
Property Plant Equipment Gross Cost       27 22629 582
Provisions For Liabilities Balance Sheet Subtotal        1 366
Provisions For Liabilities Charges1 8391 639       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions14 2351 735       
Tangible Fixed Assets Cost Or Valuation14 23515 970       
Tangible Fixed Assets Depreciation5 0417 773       
Tangible Fixed Assets Depreciation Charged In Period5 0412 732       
Total Additions Including From Business Combinations Property Plant Equipment        2 356
Total Assets Less Current Liabilities4 40720 7692431 3221 7122 566103 644156 782305 896

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-02-25
filed on: 3rd, March 2023
Free Download (4 pages)

Company search

Advertisements