Electrical Distributing Company Limited WEMBLEY


Founded in 1982, Electrical Distributing Company, classified under reg no. 01637660 is an active company. Currently registered at Classic House HA9 0DE, Wembley the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Sundip H., Shiv H. and Parita H. and others. In addition one secretary - Ketan S. - is with the firm. As of 1 May 2024, there were 2 ex directors - Chunilal S., Mohamedhusein J. and others listed below. There were no ex secretaries.

Electrical Distributing Company Limited Address / Contact

Office Address Classic House
Office Address2 Fifth Way
Town Wembley
Post code HA9 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01637660
Date of Incorporation Mon, 24th May 1982
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sundip H.

Position: Director

Appointed: 18 November 2013

Shiv H.

Position: Director

Appointed: 18 November 2013

Parita H.

Position: Director

Appointed: 16 September 2008

Rajesh S.

Position: Director

Appointed: 06 March 2002

Ketan S.

Position: Director

Appointed: 30 June 1993

Ketan S.

Position: Secretary

Appointed: 30 June 1993

Chunilal S.

Position: Secretary

Resigned: 30 June 1993

Chunilal S.

Position: Director

Appointed: 20 July 1991

Resigned: 05 September 2008

Mohamedhusein J.

Position: Director

Appointed: 20 July 1991

Resigned: 30 June 1993

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we identified, there is Sundip H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Parita H. This PSC has significiant influence or control over the company,. The third one is Shiv H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sundip H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Parita H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Shiv H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ketan S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Rajesh S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand   216 553226 18778 239156 341135 091179 289174 688
Current Assets396 937486 255486 255486 744503 504524 350394 636308 217372 879283 478
Debtors276 717272 896272 896178 200188 535352 943190 740122 668133 59062 790
Net Assets Liabilities   542 390514 186414 534424 453384 318262 098110 755
Other Debtors   105 349103 707205 59391 1519 3829 9578 407
Property Plant Equipment   246 600232 975222 527210 375199 039191 406180 363
Total Inventories   91 99188 78293 16847 55550 45860 00046 000
Cash Bank In Hand16 93437 86137 861216 553      
Net Assets Liabilities Including Pension Asset Liability543 154486 039486 039542 390      
Stocks Inventory103 286175 498175 49891 991      
Tangible Fixed Assets243 808261 559261 559246 600      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 075      
Profit Loss Account Reserve523 154466 039466 039522 315      
Other
Accumulated Depreciation Impairment Property Plant Equipment   304 079317 881331 130343 532355 241366 915377 958
Additions Other Than Through Business Combinations Property Plant Equipment    1772 8012503734 041 
Average Number Employees During Period   6778765
Bank Borrowings        50 00040 039
Bank Overdrafts         6 720
Corporation Tax Payable   16 90633 149     
Creditors   183 255215 763326 626175 664118 722247 952309 312
Increase From Depreciation Charge For Year Property Plant Equipment    13 80213 24912 40211 70911 67411 043
Net Current Assets Liabilities299 346233 561233 561303 489287 741197 724218 972189 495124 927-25 834
Other Creditors   124 08969 171205 19293 82633 376146 098253 703
Other Taxation Social Security Payable   8 46817 235     
Property Plant Equipment Gross Cost   550 679550 856553 657553 907554 280558 321558 321
Provisions For Liabilities Balance Sheet Subtotal   7 6996 5305 7174 8944 2164 2353 735
Taxation Social Security Payable    50 38432 31329 09739 52824 03418 477
Total Assets Less Current Liabilities543 154495 120495 120550 089520 716420 251429 347388 534316 333154 529
Trade Creditors Trade Payables   33 79296 20889 12152 74145 81877 82030 412
Trade Debtors Trade Receivables   72 85184 828147 35099 589113 286123 63354 383
Capital Employed543 154486 039486 039542 390      
Creditors Due Within One Year97 591252 694252 694183 255      
Number Shares Allotted  20 00020 075      
Number Shares Allotted Increase Decrease During Period   75      
Par Value Share  11      
Provisions For Liabilities Charges 9 0819 0817 699      
Share Capital Allotted Called Up Paid20 00020 00020 00020 075      
Tangible Fixed Assets Additions  34 093       
Tangible Fixed Assets Cost Or Valuation516 586 550 679550 679      
Tangible Fixed Assets Depreciation272 778 289 120304 079      
Tangible Fixed Assets Depreciation Charged In Period  16 34214 959      
Value Shares Allotted Increase Decrease During Period   75      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements