You are here: bizstats.co.uk > a-z index > G list

G.p. Mason Electrical Limited


G.p. Mason Electrical started in year 1996 as Private Limited Company with registration number 03214400. The G.p. Mason Electrical company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 6-8 Durham Road Southend On Sea. Postal code: SS2 4LU.

There is a single director in the firm at the moment - Darren M., appointed on 19 June 1996. In addition, a secretary was appointed - Maxine M., appointed on 20 July 2007. As of 28 April 2024, there was 1 ex secretary - Patricia M.. There were no ex directors.

G.p. Mason Electrical Limited Address / Contact

Office Address 6-8 Durham Road Southend On Sea
Office Address2 Essex
Town
Post code SS2 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214400
Date of Incorporation Wed, 19th Jun 1996
Industry Electrical installation
End of financial Year 31st August
Company age 28 years old
Account next due date Sat, 31st May 2025 (398 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Maxine M.

Position: Secretary

Appointed: 20 July 2007

Darren M.

Position: Director

Appointed: 19 June 1996

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1996

Resigned: 19 June 1996

Alan M.

Position: Nominee Director

Appointed: 19 June 1996

Resigned: 19 June 1996

Patricia M.

Position: Secretary

Appointed: 19 June 1996

Resigned: 20 July 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Mason Property Ltd from Southend-On-Sea, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Craig S. This PSC has significiant influence or control over the company,.

Mason Property Ltd

32 Clarence Street, Southend-On-Sea, SS1 1BD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04588673
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth100 449103 3021 1431 292       
Balance Sheet
Cash Bank In Hand136 423142 130127 466169 998       
Cash Bank On Hand   169 998215 805271 957272 654319 830314 297201 498217 552
Current Assets282 610297 505244 762202 209271 184338 038368 650380 442390 409271 751296 367
Debtors141 182150 399108 61327 89153 67955 58185 49654 11265 61259 75368 815
Net Assets Liabilities   1 29140 49567 246153 397246 093225 676138 172184 717
Other Debtors   1 5005 7216 4448 7177 5396 2495 6654 816
Property Plant Equipment   31 29224 45229 81032 61541 09931 25923 511 
Stocks Inventory5 0054 9768 6834 320       
Tangible Fixed Assets21 91816 39212 26431 293       
Total Inventories   4 3201 70010 50010 5006 50010 50010 50010 000
Reserves/Capital
Called Up Share Capital400400400400       
Profit Loss Account Reserve100 049102 902743892       
Shareholder Funds100 449103 3021 1431 292       
Other
Accumulated Depreciation Impairment Property Plant Equipment   130 631129 071133 972144 843135 321145 740148 523154 522
Average Number Employees During Period    11131212141313
Creditors   232 210252 694296 741242 310168 163190 278151 418125 516
Creditors Due Within One Year204 079210 595255 883232 210       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 7105 036 15 973 5 053 
Disposals Property Plant Equipment    10 2005 2005 29423 450 5 354 
Increase From Depreciation Charge For Year Property Plant Equipment    8 1509 93710 87113 70610 4197 836449
Net Current Assets Liabilities78 53186 910-11 121-30 00118 49041 297126 340212 279200 131120 333170 851
Number Shares Allotted 300300300       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors   39 15020 89425 61320 52227 10130 63630 76034 268
Other Taxation Social Security Payable   45 52075 36969 55392 61460 96274 87466 90767 146
Par Value Share 1111111111
Property Plant Equipment Gross Cost   161 923153 523163 782177 458176 420176 999172 03426 183
Provisions For Liabilities Balance Sheet Subtotal    2 4473 8615 5587 2855 7145 6724 115
Share Capital Allotted Called Up Paid300300300300       
Tangible Fixed Assets Additions   29 626       
Tangible Fixed Assets Cost Or Valuation132 297132 297132 297161 923       
Tangible Fixed Assets Depreciation110 379115 905120 033130 630       
Tangible Fixed Assets Depreciation Charged In Period 5 5264 12810 597       
Total Additions Including From Business Combinations Property Plant Equipment    1 80015 45918 97029 667579389469
Total Assets Less Current Liabilities100 449103 3021 1431 29242 94271 107158 955253 378231 390143 844188 832
Trade Creditors Trade Payables   147 540156 431201 575129 17480 10084 76853 75124 102
Trade Debtors Trade Receivables   26 39147 95849 13776 77946 57359 36354 08863 999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 13th, October 2023
Free Download (7 pages)

Company search

Advertisements