Empress Electrical Limited BLACKBURN


Founded in 1994, Empress Electrical, classified under reg no. 02910445 is an active company. Currently registered at 5 Lodge Court BB6 7FB, Blackburn the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Oliver A., Darren W.. Of them, Darren W. has been with the company the longest, being appointed on 2 January 2012 and Oliver A. has been with the company for the least time - from 1 April 2017. At present 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.

Empress Electrical Limited Address / Contact

Office Address 5 Lodge Court
Office Address2 Alan Ramsbottom Way Great Harwood
Town Blackburn
Post code BB6 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910445
Date of Incorporation Mon, 21st Mar 1994
Industry Electrical installation
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Oliver A.

Position: Director

Appointed: 01 April 2017

Darren W.

Position: Director

Appointed: 02 January 2012

William M.

Position: Secretary

Appointed: 22 October 1996

Resigned: 28 April 2016

Brian F.

Position: Director

Appointed: 23 March 1994

Resigned: 28 April 2016

William M.

Position: Director

Appointed: 23 March 1994

Resigned: 28 April 2016

Kathleen B.

Position: Secretary

Appointed: 23 March 1994

Resigned: 22 October 1996

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 21 March 1994

Resigned: 23 March 1994

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1994

Resigned: 23 March 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Darren W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Darren W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% 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 Worth4 05417 750       
Balance Sheet
Cash Bank On Hand 23 34879 21351 64584 059115 208120 71530 64763 560
Current Assets98 806165 732178 397140 578235 744286 432240 579222 557203 635
Debtors28 88264 51272 94765 77481 68598 724109 864180 660140 075
Net Assets Liabilities 17 75051 64223 70528 93387 65366 72345 10630 640
Property Plant Equipment 19 14811 35018 02019 22314 57511 25918 82214 353
Total Inventories 77 87226 23723 15970 00072 50010 00011 250 
Cash Bank In Hand13 94423 348       
Net Assets Liabilities Including Pension Asset Liability4 05417 750       
Stocks Inventory55 98077 872       
Tangible Fixed Assets25 05419 148       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve3 90417 600       
Shareholder Funds4 05417 750       
Other
Version Production Software     2 0212 021 2 024
Accrued Liabilities  2 1502 1502 1501 2501 2501 25015 662
Accumulated Depreciation Impairment Property Plant Equipment 126 337125 050130 720136 862141 510144 826147 363151 832
Additions Other Than Through Business Combinations Property Plant Equipment   12 3407 345  10 100 
Average Number Employees During Period 777710999
Bank Borrowings      50 00043 47633 333
Corporation Tax Payable 13 00033 542      
Creditors 155 318132 173128 961220 102207 422129 183146 865148 083
Finance Lease Liabilities Present Value Total 3 3602 5631 417     
Finished Goods Goods For Resale 77 87226 23723 159     
Increase From Depreciation Charge For Year Property Plant Equipment  4 3065 6706 1424 6483 3162 5374 469
Loans From Directors 841841841841841841841841
Net Current Assets Liabilities-5 82810 41446 22411 61715 64279 010111 39675 69255 552
Nominal Value Allotted Share Capital 150150150150150150150150
Number Shares Allotted 150150150150150150150150
Other Creditors 2 3012 15021 05128 52114 31810 384  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 593      
Other Disposals Property Plant Equipment  9 085      
Other Taxation Social Security Payable 26 15239 413      
Par Value Share 11111111
Prepayments Accrued Income 582611611617617617617617
Property Plant Equipment Gross Cost 145 485136 400148 740156 085156 085156 085166 185166 185
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 9325 9325 9325 9325 9325 9325 9325 932
Taxation Social Security Payable  72 95511 92719 96342 20128 84620 05522 990
Total Assets Less Current Liabilities19 22629 56257 57429 63734 86593 585122 65594 51469 905
Trade Creditors Trade Payables 109 66453 66491 575168 627148 81287 862146 732119 573
Trade Debtors Trade Receivables 63 93072 33665 16381 06898 107109 247180 043139 458
Value-added Tax Payable      10 384-22 013-10 983
Work In Progress   23 15970 00072 500   
Creditors Due After One Year9 2405 880       
Creditors Due Within One Year104 634155 318       
Fixed Assets25 05419 148       
Provisions For Liabilities Charges5 9325 932       
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Cost Or Valuation145 485145 485       
Tangible Fixed Assets Depreciation120 431126 337       
Tangible Fixed Assets Depreciation Charged In Period 5 906       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements