Electric Central Heating Company Limited NOTTINGHAM


Founded in 1993, Electric Central Heating Company, classified under reg no. 02864922 is an active company. Currently registered at Edward House King Edward Street NG15 7JR, Nottingham the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 5th August 2004 Electric Central Heating Company Limited is no longer carrying the name T.c.t. (scotland).

The firm has one director. Thomas C., appointed on 20 September 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electric Central Heating Company Limited Address / Contact

Office Address Edward House King Edward Street
Office Address2 Hucknall
Town Nottingham
Post code NG15 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864922
Date of Incorporation Fri, 22nd Oct 1993
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Thomas C.

Position: Director

Appointed: 20 September 1995

Susan W.

Position: Secretary

Appointed: 18 November 1999

Resigned: 05 October 2023

Marlene C.

Position: Secretary

Appointed: 12 December 1996

Resigned: 18 November 1999

Deborah D.

Position: Director

Appointed: 20 September 1995

Resigned: 12 December 1996

Deborah D.

Position: Secretary

Appointed: 20 September 1995

Resigned: 12 December 1996

Susan W.

Position: Director

Appointed: 04 November 1993

Resigned: 20 September 1995

Marlene C.

Position: Secretary

Appointed: 04 November 1993

Resigned: 20 September 1995

Marlene C.

Position: Director

Appointed: 04 November 1993

Resigned: 20 September 1995

Suzanne B.

Position: Nominee Secretary

Appointed: 22 October 1993

Resigned: 04 November 1993

Kevin B.

Position: Nominee Director

Appointed: 22 October 1993

Resigned: 04 November 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Thomas C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

T.c.t. (scotland) August 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand316537 270 967 5711 435
Current Assets36 26639 36867 81159 55591 828110 245102 483
Debtors16 81228 26651 70250 95569 65972 83758 892
Net Assets Liabilities-286 476-262 759-236 837-216 404-244 726-248 259-261 273
Other Debtors9 4604 60231 81043 32930 95734 44830 795
Property Plant Equipment410204   9 5007 600
Total Inventories19 13811 0498 8398 60022 07329 83742 156
Other
Version Production Software    2 0202 021 
Accrued Liabilities   2 2502 1112 65419 122
Accumulated Depreciation Impairment Property Plant Equipment6 1406 3466 5506 5506 5506 5508 450
Additions Other Than Through Business Combinations Property Plant Equipment     9 500 
Average Number Employees During Period    244
Bank Borrowings     13 27110 291
Bank Borrowings Overdrafts8 29829 5 0124 4432 97911 549
Creditors295 272283 177282 08022 18666 09486 46090 769
Increase From Depreciation Charge For Year Property Plant Equipment 206    1 900
Net Current Assets Liabilities8 38620 21445 24337 36925 73423 78511 714
Nominal Value Allotted Share Capital   100100100100
Number Shares Allotted    100100100
Number Shares Issued Fully Paid   100   
Other Creditors295 272283 177282 080253 7732663082 616
Other Taxation Social Security Payable2 6043 039     
Par Value Share   1111
Prepayments Accrued Income   1 7113 1953 1953 195
Property Plant Equipment Gross Cost6 550 6 5506 5506 55016 05016 050
Raw Materials Consumables   8 60022 073  
Recoverable Value-added Tax   1 759   
Taxation Social Security Payable    1 6483 7589 569
Total Assets Less Current Liabilities8 79620 418 37 36925 73433 28519 314
Trade Creditors Trade Payables14 97414 45520 02314 92457 62676 76147 913
Trade Debtors Trade Receivables7 35223 66419 8924 15635 50735 19424 902

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
Free Download (7 pages)

Company search

Advertisements