Electrum Investments Limited BOLTON


Founded in 1998, Electrum Investments, classified under reg no. 03529093 is an active company. Currently registered at 32 Rumworth Street BL3 6LW, Bolton the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Usmangani P. and Yunus P.. In addition one secretary - Usmangani P. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Electrum Investments Limited Address / Contact

Office Address 32 Rumworth Street
Town Bolton
Post code BL3 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529093
Date of Incorporation Tue, 17th Mar 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Usmangani P.

Position: Secretary

Appointed: 17 March 1998

Usmangani P.

Position: Director

Appointed: 17 March 1998

Yunus P.

Position: Director

Appointed: 17 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Yunusbhai P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Usmangani P. This PSC owns 25-50% shares and has 25-50% voting rights.

Yunusbhai P.

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

Usmangani P.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312019-03-312020-03-31
Net Worth484 186515 400551 132579 495  
Balance Sheet
Cash Bank On Hand    83 69965 857
Current Assets65 62541 67561 66573 76688 69970 857
Debtors1 233   5 0005 000
Net Assets Liabilities    661 777675 181
Property Plant Equipment    616 211616 150
Cash Bank In Hand64 39241 67561 66573 766  
Net Assets Liabilities Including Pension Asset Liability484 186515 400551 132579 495  
Tangible Fixed Assets737 417750 189616 583616 466  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve484 086515 300551 032579 395  
Shareholder Funds484 186515 400551 132579 495  
Other
Accrued Liabilities Deferred Income    1 2751 425
Accumulated Depreciation Impairment Property Plant Equipment     1 720
Average Number Employees During Period     1
Bank Borrowings Overdrafts    14 184 
Corporation Tax Payable    6 4506 677
Creditors    43 13311 826
Dividends Paid On Shares     15 000
Fixed Assets    616 211616 150
Increase Decrease In Depreciation Impairment Property Plant Equipment     61
Increase From Depreciation Charge For Year Property Plant Equipment     61
Loans From Directors    3 7163 524
Net Current Assets Liabilities17 110-60836 72247 38045 56659 031
Other Remaining Borrowings    15 000 
Other Taxation Social Security Payable    200200
Property Plant Equipment Gross Cost     617 870
Total Assets Less Current Liabilities754 527749 581653 305663 846661 777675 181
Trade Creditors Trade Payables    2 308 
Trade Debtors Trade Receivables    5 0005 000
Accruals Deferred Income Within One Year  750425  
Bank Borrowings255 341219 18187 17369 351  
Corporation Tax Due Within One Year  7 7187 094  
Creditors Due After One Year270 341234 181102 17384 351  
Creditors Due Within One Year48 51542 28324 94326 386  
Number Shares Allotted 100100100  
Other Creditors After One Year15 00015 00015 00015 000  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions 12 934    
Tangible Fixed Assets Cost Or Valuation738 404751 338617 870617 870  
Tangible Fixed Assets Depreciation9871 1491 2871 404  
Tangible Fixed Assets Depreciation Charged In Period 162138   
Tangible Fixed Assets Disposals  133 468   
Taxation Social Security Due Within One Year  200200  
Trade Creditors Within One Year  2 3084 700  
Value Shares Allotted 111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, December 2023
Free Download (4 pages)

Company search