Electrical Wholesale Systems Limited DEAL


Founded in 1995, Electrical Wholesale Systems, classified under reg no. 03049898 is an active company. Currently registered at 2 Hawksdown Road CT14 7PW, Deal the company has been in the business for 29 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Nicholas F., Stewart C. and Graham A. and others. In addition one secretary - Nicholas F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carol F. who worked with the the firm until 24 June 2014.

Electrical Wholesale Systems Limited Address / Contact

Office Address 2 Hawksdown Road
Office Address2 Walmer
Town Deal
Post code CT14 7PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049898
Date of Incorporation Wed, 26th Apr 1995
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Nicholas F.

Position: Secretary

Appointed: 24 June 2014

Nicholas F.

Position: Director

Appointed: 19 April 2010

Stewart C.

Position: Director

Appointed: 19 April 2010

Graham A.

Position: Director

Appointed: 20 May 1995

Peter F.

Position: Director

Appointed: 26 April 1995

Simon C.

Position: Director

Appointed: 20 June 1995

Resigned: 19 February 2010

Carol F.

Position: Director

Appointed: 15 May 1995

Resigned: 24 June 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1995

Resigned: 26 April 1995

Carol F.

Position: Secretary

Appointed: 26 April 1995

Resigned: 24 June 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1995

Resigned: 26 April 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Peter F. This PSC and has 25-50% shares.

Peter F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand115 78461 53880 637
Current Assets2 939 9283 508 3043 526 046
Debtors1 592 6901 876 2341 802 733
Net Assets Liabilities1 832 4852 082 7692 226 502
Other Debtors162 635190 830227 835
Total Inventories1 231 4541 570 5321 642 676
Property Plant Equipment339 696321 964 
Other
Accrued Liabilities184 729206 691489 163
Accumulated Amortisation Impairment Intangible Assets99 273116 181132 280
Accumulated Depreciation Impairment Property Plant Equipment371 783411 535239 173
Average Number Employees During Period353635
Bank Borrowings Overdrafts  712 051
Comprehensive Income Expense 310 284239 733
Corporation Tax Payable30 32977 28160 861
Creditors256 518257 6992 437 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 800229 299
Disposals Property Plant Equipment 8 80077 905
Dividends Paid 60 00096 000
Finance Lease Liabilities Present Value Total  10 661
Fixed Assets499 717339 0561 461 947
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 38087 347241 752
Increase From Amortisation Charge For Year Intangible Assets 16 90816 099
Increase From Depreciation Charge For Year Property Plant Equipment 48 55247 491
Intangible Assets33 00716 09920 773
Intangible Assets Gross Cost132 280132 280132 280
Investments 9931 116 355
Investments Fixed Assets127 0149931 116 355
Investments In Group Undertakings127 0149931 116 355
Loans To Group Undertakings 993-993
Merchandise1 231 4541 570 5321 642 676
Net Current Assets Liabilities1 589 2862 001 4121 088 728
Other Taxation Social Security Payable65 22589 473101 127
Percentage Class Share Held In Subsidiary 100100
Prepayments30 86333 25039 147
Profit Loss 310 284273 236
Property Plant Equipment Gross Cost711 479733 499228 801
Total Additions Including From Business Combinations Intangible Assets  20 773
Total Additions Including From Business Combinations Property Plant Equipment 30 8209 394
Total Assets Less Current Liabilities2 089 0032 340 4682 550 675
Trade Creditors Trade Payables1 070 3591 133 4471 069 175
Trade Debtors Trade Receivables1 399 1921 652 1541 535 751
Number Shares Issued Fully Paid 42 000 
Par Value Share 1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 29th, November 2022
Free Download (10 pages)

Company search

Advertisements