John Carpenter Electrical Limited CAMBERLEY


John Carpenter Electrical started in year 2013 as Private Limited Company with registration number 08427100. The John Carpenter Electrical company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Camberley at 27 Rorkes Drift. Postal code: GU16 6EH.

The company has 2 directors, namely Martin C., Laszlo D.. Of them, Martin C., Laszlo D. have been with the company the longest, being appointed on 1 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Caryl B. who worked with the the company until 14 September 2015.

John Carpenter Electrical Limited Address / Contact

Office Address 27 Rorkes Drift
Office Address2 Mytchett
Town Camberley
Post code GU16 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08427100
Date of Incorporation Mon, 4th Mar 2013
Industry Electrical installation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Martin C.

Position: Director

Appointed: 01 April 2023

Laszlo D.

Position: Director

Appointed: 01 April 2023

Caryl B.

Position: Secretary

Appointed: 07 March 2013

Resigned: 14 September 2015

Caryl B.

Position: Director

Appointed: 07 March 2013

Resigned: 14 September 2015

John C.

Position: Director

Appointed: 04 March 2013

Resigned: 01 April 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Laszlo D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Laszlo D.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 10 April 2016
Ceased on 1 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth489-5 849526-21 993      
Balance Sheet
Current Assets21 94324 16824 60417 11125 95228 97030 29228 35925 46017 969
Net Assets Liabilities    21 45219 00616 97811 76918 19310 524
Cash Bank In Hand100100100100      
Debtors21 84324 06824 50417 011      
Net Assets Liabilities Including Pension Asset Liability489-5 849526-21 993      
Tangible Fixed Assets11 2508 6886 6755 006      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve389-5 949426-22 093      
Shareholder Funds489-5 849526-21 993      
Other
Average Number Employees During Period     22211
Creditors    51 96449 48549 07142 77745 22128 493
Fixed Assets11 2508 6886 6755 0064 5609747301 5381 153 
Net Current Assets Liabilities-3 639-9 968-4 134-26 99926 01219 98017 70813 30719 34610 524
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5351 0711 111415 
Total Assets Less Current Liabilities7 611-1 2802 541-21 99321 45219 00616 97811 76918 19310 524
Accruals Deferred Income Within One Year6161 569        
Bank Borrowings Overdrafts1925 454        
Creditors Due After One Year7 1224 5692 015       
Creditors Due Within One Year25 58234 13628 73844 110      
Number Shares Allotted100100100       
Obligations Under Finance Lease Hire Purchase Contracts After One Year7 1224 569        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year2 5172 517        
Other Creditors Due Within One Year5 06212 335        
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 333213       
Tangible Fixed Assets Cost Or Valuation12 00012 33312 54612 546      
Tangible Fixed Assets Depreciation7503 6455 8717 540      
Tangible Fixed Assets Depreciation Charged In Period 2 8952 2261 669      
Taxation Social Security Due Within One Year2 63373        
Trade Creditors Within One Year14 56212 188        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search