Feniscowles Electrical Limited BLACKBURN


Founded in 2002, Feniscowles Electrical, classified under reg no. 04524498 is an active company. Currently registered at 14 Feilden Place BB2 5EX, Blackburn the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Stuart D., Dennis D.. Of them, Dennis D. has been with the company the longest, being appointed on 3 September 2002 and Stuart D. has been with the company for the least time - from 20 December 2006. Currenlty, the company lists one former director, whose name is Mildred D. and who left the the company on 6 March 2012. In addition, there is one former secretary - Mildred D. who worked with the the company until 6 March 2012.

Feniscowles Electrical Limited Address / Contact

Office Address 14 Feilden Place
Office Address2 Feniscowles
Town Blackburn
Post code BB2 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524498
Date of Incorporation Tue, 3rd Sep 2002
Industry Installation of industrial machinery and equipment
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Stuart D.

Position: Director

Appointed: 20 December 2006

Dennis D.

Position: Director

Appointed: 03 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

Mildred D.

Position: Secretary

Appointed: 03 September 2002

Resigned: 06 March 2012

Mildred D.

Position: Director

Appointed: 03 September 2002

Resigned: 06 March 2012

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Dennis D. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stuart D. This PSC owns 25-50% shares.

Dennis D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart D.

Notified on 10 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth35 93533 893       
Balance Sheet
Cash Bank On Hand 63 36674 23355 51756 90258 36747 58062 43669 112
Current Assets82 17984 89287 52265 06774 97870 53363 98078 96982 078
Debtors14 18021 05112 8899 10017 77611 76615 80015 93312 366
Net Assets Liabilities 33 89337 65718 48715 89922 45524 08031 85032 813
Other Debtors 526415452443511539842871
Property Plant Equipment 5 8554 1722 7972 1011 5771 185891671
Total Inventories 475400450300400600600 
Cash Bank In Hand67 49963 366       
Stocks Inventory500475       
Tangible Fixed Assets7 9495 855       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve35 93333 891       
Shareholder Funds35 93533 893       
Other
Accumulated Amortisation Impairment Intangible Assets 15 00015 00015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment 8 0819 76411 13911 83512 35912 75112 61112 832
Average Number Employees During Period    33333
Corporation Tax Payable 5 6587 2831 6164 2202 8203 9745 3973 787
Creditors 55 68353 24448 90160 82349 35540 86047 84149 809
Increase From Depreciation Charge For Year Property Plant Equipment  1 6831 375696524392294221
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities29 57629 20934 27816 16614 15521 17823 12031 12832 269
Other Creditors 44 70842 66444 14152 27839 61331 08638 47142 788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       433 
Other Disposals Property Plant Equipment       433 
Other Taxation Social Security Payable 5581 6501 2361 8345 6304 1452 3621 995
Property Plant Equipment Gross Cost 13 93613 93613 93613 93613 93613 93613 503 
Provisions For Liabilities Balance Sheet Subtotal 1 171793476357300225169127
Total Assets Less Current Liabilities37 52535 06438 45018 96316 25622 75524 30532 01932 940
Trade Creditors Trade Payables 4 7591 6471 9082 4911 2921 6551 6111 239
Trade Debtors Trade Receivables 20 52512 4748 64817 33311 25515 26115 09111 495
Creditors Due Within One Year52 60355 683       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 000       
Intangible Fixed Assets Cost Or Valuation 15 000       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges1 5901 171       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation 13 936       
Tangible Fixed Assets Depreciation5 9878 081       
Tangible Fixed Assets Depreciation Charged In Period 2 094       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search

Advertisements