Harry Burnicle Electrical Contractors Limited TYNE AND WEAR


Founded in 1997, Harry Burnicle Electrical Contractors, classified under reg no. 03372941 is an active company. Currently registered at 216 Hylton Road SR4 7UZ, Tyne And Wear the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Craig P., Diane L. and Stewart W. and others. Of them, David B. has been with the company the longest, being appointed on 31 March 2011 and Craig P. has been with the company for the least time - from 14 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harry Burnicle Electrical Contractors Limited Address / Contact

Office Address 216 Hylton Road
Office Address2 Sunderland
Town Tyne And Wear
Post code SR4 7UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372941
Date of Incorporation Mon, 19th May 1997
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Craig P.

Position: Director

Appointed: 14 October 2021

Diane L.

Position: Director

Appointed: 04 February 2014

Stewart W.

Position: Director

Appointed: 01 November 2013

Mark B.

Position: Director

Appointed: 06 August 2013

Christopher B.

Position: Director

Appointed: 29 August 2012

David B.

Position: Director

Appointed: 31 March 2011

Dennis H.

Position: Director

Appointed: 04 February 2014

Resigned: 16 October 2015

Valarie B.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2011

Keith B.

Position: Secretary

Appointed: 01 April 2001

Resigned: 18 May 2009

Diana R.

Position: Nominee Director

Appointed: 19 May 1997

Resigned: 19 May 1997

Harry B.

Position: Director

Appointed: 19 May 1997

Resigned: 31 March 2011

John L.

Position: Secretary

Appointed: 19 May 1997

Resigned: 31 March 2001

Lesley C.

Position: Nominee Secretary

Appointed: 19 May 1997

Resigned: 19 May 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is David B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Harry B. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Harry B.

Notified on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth6 03516 23546 164100 83046 923      
Balance Sheet
Cash Bank On Hand    18 47362 698169 833338 422263 420197 943404 850
Current Assets56 39069 085184 282245 145171 901178 569479 0071 071 562621 598547 734662 660
Debtors50 28044 815133 508143 354143 184105 421299 099659 212220 478200 291237 266
Net Assets Liabilities    46 92374 517265 663461 543238 558154 646363 900
Other Debtors    2 0402 040   34 44615 924
Property Plant Equipment    52 09053 544115 729191 56380 05165 004146 530
Total Inventories    10 24410 45010 07573 928137 700149 50020 544
Cash Bank In Hand33212 14017 29480 72618 473      
Net Assets Liabilities Including Pension Asset Liability6 03516 23546 164100 83046 923      
Stocks Inventory5 77812 13033 48021 06510 244      
Tangible Fixed Assets25 84619 13145 21557 02752 090      
Reserves/Capital
Called Up Share Capital10 20010 20110 20510 20510 205      
Profit Loss Account Reserve-4 1656 03435 95990 62536 718      
Shareholder Funds6 03516 23546 164100 83046 923      
Other
Accumulated Amortisation Impairment Intangible Assets    150 000 150 000 150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment    73 00483 01893 424157 279152 762174 229178 538
Additions Other Than Through Business Combinations Property Plant Equipment      84 537  6 420111 257
Average Number Employees During Period     181930231717
Bank Borrowings         39 61735 495
Bank Overdrafts         6 2105 210
Creditors    9 27213 46346 75579 762397 881405 521336 772
Depreciation Rate Used For Property Plant Equipment      25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 34811 786    
Disposals Property Plant Equipment     10 09411 946    
Dividends Paid        149 366218 465 
Finance Lease Liabilities Present Value Total    9 27213 463    26 545
Fixed Assets25 84619 13145 21557 02752 09053 544115 729191 56380 05165 403146 929
Increase From Depreciation Charge For Year Property Plant Equipment     15 36222 19263 855 21 46723 639
Intangible Assets Gross Cost    150 000 150 000 150 000150 000150 000
Investments Fixed Assets         399399
Net Current Assets Liabilities-3 9734 33828 79171 51114 37045 145218 708386 139223 717142 213325 888
Other Creditors         18 82519 364
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          19 330
Other Disposals Property Plant Equipment          25 422
Other Investments Other Than Loans         399399
Profit Loss         134 553 
Property Plant Equipment Gross Cost    125 094136 562209 153348 842232 813239 233325 068
Provisions For Liabilities Balance Sheet Subtotal    10 26510 70922 01936 39715 21013 35335 080
Taxation Social Security Payable         161 368132 124
Total Assets Less Current Liabilities21 87323 46974 006128 53866 46098 689334 437577 702303 768207 616472 817
Trade Creditors Trade Payables    48 43636 517   219 118129 837
Trade Debtors Trade Receivables    141 144103 381   165 845221 342
Advances Credits Directors        1 095  
Accrued Liabilities    4 873875     
Corporation Tax Payable    15 82022 605     
Creditors Due After One Year11 4624 05819 33216 7409 272      
Creditors Due Within One Year60 36364 747155 491173 634157 531      
Increase Decrease In Property Plant Equipment     21 205     
Intangible Fixed Assets Aggregate Amortisation Impairment150 000150 000150 000150 000       
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000       
Number Shares Allotted 1         
Other Taxation Social Security Payable    3 4256 009     
Par Value Share 1         
Provisions For Liabilities Charges4 3763 1768 51010 96810 265      
Secured Debts   32 70226 637      
Share Capital Allotted Called Up Paid5 2001         
Tangible Fixed Assets Additions  32 75725 6149 896      
Tangible Fixed Assets Cost Or Valuation68 00763 32996 086121 700125 094      
Tangible Fixed Assets Depreciation42 16144 19850 87164 67373 004      
Tangible Fixed Assets Depreciation Charged In Period 6 4136 67313 80214 351      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 376  6 020      
Tangible Fixed Assets Disposals 4 678  6 502      
Total Additions Including From Business Combinations Property Plant Equipment     21 562 139 689   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search

Advertisements