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

J. P. Carty Electrical Contractors Limited DERBY


Founded in 1996, J. P. Carty Electrical Contractors, classified under reg no. 03184091 is an active company. Currently registered at 34 Borough Street DE74 2LA, Derby the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Thomas F., Stefan F.. Of them, Stefan F. has been with the company the longest, being appointed on 31 March 2012 and Thomas F. has been with the company for the least time - from 3 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian C. who worked with the the firm until 31 March 2012.

J. P. Carty Electrical Contractors Limited Address / Contact

Office Address 34 Borough Street
Office Address2 Castle Donington
Town Derby
Post code DE74 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184091
Date of Incorporation Wed, 10th Apr 1996
Industry Electrical installation
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Thomas F.

Position: Director

Appointed: 03 April 2023

Stefan F.

Position: Director

Appointed: 31 March 2012

Nigel R.

Position: Director

Appointed: 31 March 2012

Resigned: 01 December 2022

Gillian C.

Position: Secretary

Appointed: 10 April 1996

Resigned: 31 March 2012

James C.

Position: Director

Appointed: 10 April 1996

Resigned: 31 March 2012

Gillian C.

Position: Director

Appointed: 10 April 1996

Resigned: 31 March 2012

Kevin B.

Position: Nominee Director

Appointed: 10 April 1996

Resigned: 10 April 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 10 April 1996

Resigned: 10 April 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Thomas F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stefan F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas F.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stefan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel R.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth37 40555 839      
Balance Sheet
Current Assets107 860136 101187 510116 757117 49789 722105 66587 485
Net Assets Liabilities 62 40670 78835 81130 87118 159-4 477-22 768
Cash Bank On Hand   16 11215 63612 15620 11511 563
Debtors101 10299 793 99 445100 66176 36684 35074 722
Other Debtors   3 1103 1233 1554 0163 540
Property Plant Equipment   16 7826 1933 066  
Total Inventories   1 2001 2001 2001 2001 200
Cash Bank In Hand6 55825 809      
Stocks Inventory20010 499      
Tangible Fixed Assets38 27632 835      
Reserves/Capital
Called Up Share Capital12 50012 500      
Profit Loss Account Reserve24 90543 339      
Shareholder Funds37 40555 839      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 3002 385     
Creditors 13 79610 7827 7674 75274 629110 14232 142
Fixed Assets 32 83519 43816 782    
Net Current Assets Liabilities23 69143 36762 13216 01429 43015 093-4 4779 374
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 3972 310     
Total Assets Less Current Liabilities61 96776 20281 57032 79635 62318 159-4 4779 374
Accumulated Depreciation Impairment Property Plant Equipment   73 25384 96688 09391 159 
Average Number Employees During Period   77777
Bank Borrowings Overdrafts   92  52 25332 142
Finance Lease Liabilities Present Value Total   7 7674 752   
Increase From Depreciation Charge For Year Property Plant Equipment    11 7133 1273 066 
Other Creditors   17 61417 45017 70017 70017 700
Other Taxation Social Security Payable   30 95045 46740 87535 88435 421
Property Plant Equipment Gross Cost   90 03591 15991 15991 159 
Total Additions Including From Business Combinations Property Plant Equipment    1 124   
Trade Creditors Trade Payables   38 29022 13516 0544 30515 037
Trade Debtors Trade Receivables   96 33597 53873 21180 33471 182
Creditors Due After One Year16 90713 796      
Creditors Due Within One Year84 16992 734      
Number Shares Allotted 2 500      
Par Value Share 1      
Provisions For Liabilities Charges7 6556 567      
Share Capital Allotted Called Up Paid2 5002 500      

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 Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (8 pages)

Company search

Advertisements