Electra Networks Limited BRACKNELL


Founded in 2012, Electra Networks, classified under reg no. 08340810 is an active company. Currently registered at 4 Bracknell Enterprise Centre RG12 1NF, Bracknell the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Radka M., Paul S. and Iain B.. Of them, Iain B. has been with the company the longest, being appointed on 2 January 2013 and Radka M. and Paul S. have been with the company for the least time - from 17 December 2014. As of 15 May 2024, there were 2 ex directors - Mark J., Yomtov J. and others listed below. There were no ex secretaries.

Electra Networks Limited Address / Contact

Office Address 4 Bracknell Enterprise Centre
Office Address2 Easthampstead Raod
Town Bracknell
Post code RG12 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08340810
Date of Incorporation Mon, 24th Dec 2012
Industry Other telecommunications activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Radka M.

Position: Director

Appointed: 17 December 2014

Paul S.

Position: Director

Appointed: 17 December 2014

Iain B.

Position: Director

Appointed: 02 January 2013

Mark J.

Position: Director

Appointed: 17 December 2014

Resigned: 04 July 2018

Yomtov J.

Position: Director

Appointed: 24 December 2012

Resigned: 24 December 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Iain B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Iain B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth74 894103 603       
Balance Sheet
Cash Bank In Hand45 525157 124       
Cash Bank On Hand 157 124329 85296 432113 045288 8381 243 3721 029 5141 013 245
Current Assets242 953598 884849 321653 9981 003 8021 418 1982 028 9352 286 6181 962 693
Debtors77 543277 750376 969419 882785 7211 053 575764 0381 230 874918 198
Net Assets Liabilities 103 603157 339212 967219 987287 222895 6371 455 7681 434 439
Net Assets Liabilities Including Pension Asset Liability74 894103 603       
Other Debtors 92 478106 24038 42346 48754 20348 97973 593255 898
Property Plant Equipment 116 06991 79876 35255 74975 57058 13333 152123 229
Stocks Inventory119 885164 010       
Tangible Fixed Assets108 628116 069       
Total Inventories 164 010142 500137 684105 03675 78521 52526 23031 250
Reserves/Capital
Called Up Share Capital4 9114 911       
Profit Loss Account Reserve24 43953 148       
Shareholder Funds74 894103 603       
Other
Accumulated Depreciation Impairment Property Plant Equipment 67 559106 855147 846182 686204 499185 934203 000257 090
Amounts Recoverable On Contracts   54 520204 963182 42756 822  
Average Number Employees During Period 1821213027373426
Capital Redemption Reserve4949       
Creditors 28 13319 1095 826831 32113 9748 3492 725622 990
Creditors Due After One Year14 50028 133       
Creditors Due Within One Year242 380562 470       
Finance Lease Liabilities Present Value Total 28 13319 1095 826 13 9745 6245 6242 725
Fixed Assets108 628116 069       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 96371 160122 893134 624112 39070 189
Increase From Depreciation Charge For Year Property Plant Equipment  39 29640 99134 84042 82338 29329 43354 090
Intangible Fixed Assets Aggregate Amortisation Impairment35 000        
Intangible Fixed Assets Cost Or Valuation35 000        
Net Current Assets Liabilities57336 414103 010156 948172 481236 808855 5261 430 7551 339 703
Number Shares Allotted 243       
Other Creditors 6 89356 93565 87649 46645 49070 235145 99847 769
Other Taxation Social Security Payable 161 141237 324184 781169 224218 303503 100365 708224 079
Par Value Share 1       
Property Plant Equipment Gross Cost 183 628198 653224 198238 435280 069244 067236 152380 319
Provisions For Liabilities Balance Sheet Subtotal 20 74718 36014 5078 24311 1829 6735 41428 493
Provisions For Liabilities Charges19 80720 747       
Share Capital Allotted Called Up Paid243243       
Share Premium Account45 49545 495       
Tangible Fixed Assets Additions 41 042       
Tangible Fixed Assets Cost Or Valuation142 586183 628       
Tangible Fixed Assets Depreciation33 95867 559       
Tangible Fixed Assets Depreciation Charged In Period 33 601       
Total Additions Including From Business Combinations Property Plant Equipment  15 02525 54514 23766 62726 3494 452144 167
Total Assets Less Current Liabilities109 201152 483194 808233 300228 230312 378913 6591 463 9071 462 932
Trade Creditors Trade Payables 383 341442 252243 480612 631911 973594 450338 533348 417
Trade Debtors Trade Receivables 185 272270 729326 939534 271816 945658 2371 157 281662 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 01056 85812 367 
Disposals Property Plant Equipment     24 99362 35112 367 
Increase Decrease In Property Plant Equipment     28 340   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023-12-18
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements