Intellisparks Electrical Services Limited ROYSTON


Intellisparks Electrical Services started in year 2013 as Private Limited Company with registration number 08558403. The Intellisparks Electrical Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Royston at Meadowview Church Street. Postal code: SG8 0QB.

The firm has 2 directors, namely Claire P., Damian P.. Of them, Damian P. has been with the company the longest, being appointed on 6 June 2013 and Claire P. has been with the company for the least time - from 1 October 2017. As of 28 April 2024, there was 1 ex secretary - Claire P.. There were no ex directors.

Intellisparks Electrical Services Limited Address / Contact

Office Address Meadowview Church Street
Office Address2 Litlington
Town Royston
Post code SG8 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08558403
Date of Incorporation Thu, 6th Jun 2013
Industry Electrical installation
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Claire P.

Position: Director

Appointed: 01 October 2017

Damian P.

Position: Director

Appointed: 06 June 2013

Claire P.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 September 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Damian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Damian P.

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 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth5 22024 75564 706   
Balance Sheet
Cash Bank In Hand16 93551 81144 907   
Cash Bank On Hand  44 90753 67544 9996 722
Current Assets49 65585 064124 520171 59997 54049 983
Debtors32 72033 25379 613117 92452 54143 261
Net Assets Liabilities  64 70694 04347 03120 076
Net Assets Liabilities Including Pension Asset Liability5 22024 75564 706   
Other Debtors   29 35917 22513 512
Property Plant Equipment  16 18312 3279 2456 933
Tangible Fixed Assets1 20015 14216 183   
Reserves/Capital
Called Up Share Capital101010   
Profit Loss Account Reserve5 21024 74564 696   
Shareholder Funds5 22024 75564 706   
Other
Advances Credits Directors      
Accumulated Depreciation Impairment Property Plant Equipment  6 09410 20213 28415 596
Average Number Employees During Period   112
Creditors  16 43412 6788 6964 475
Creditors Due After One Year 10 94116 434   
Creditors Due Within One Year45 39561 24256 327   
Finance Lease Liabilities Present Value Total  16 43412 6788 6964 475
Increase From Depreciation Charge For Year Property Plant Equipment   4 1083 0822 312
Net Current Assets Liabilities4 26023 82268 19396 85948 23918 936
Number Shares Allotted 1010   
Other Creditors  23 53818 14111 71412 602
Other Taxation Social Security Payable  21 34345 15922 0747 866
Par Value Share 11   
Property Plant Equipment Gross Cost  22 27722 52922 529 
Provisions For Liabilities Balance Sheet Subtotal  3 2362 4651 7571 318
Provisions For Liabilities Charges2403 2683 236   
Share Capital Allotted Called Up Paid101010   
Tangible Fixed Assets Additions 18 99020 677   
Tangible Fixed Assets Cost Or Valuation1 60020 59022 277   
Tangible Fixed Assets Depreciation4005 4486 094   
Tangible Fixed Assets Depreciation Charged In Period 5 0485 394   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 748   
Tangible Fixed Assets Disposals  18 990   
Total Additions Including From Business Combinations Property Plant Equipment   252  
Total Assets Less Current Liabilities5 46038 96484 376109 18657 48425 869
Trade Creditors Trade Payables  7 9037 68411 5316 358
Trade Debtors Trade Receivables  79 61388 56535 31629 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Tue, 26th Mar 2024. New Address: 27 Kneesworth Street Royston Hertfordshire SG8 5AB. Previous address: Meadowview Church Street Litlington Royston SG8 0QB England
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements