K J Evans Electrical Limited BRENTWOOD


K J Evans Electrical started in year 1999 as Private Limited Company with registration number 03760055. The K J Evans Electrical company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brentwood at Swan House. Postal code: CM14 4HE.

At present there are 4 directors in the the company, namely Kate C., Sharon C. and David C. and others. In addition one secretary - Sharon C. - is with the firm. Currenlty, the company lists one former director, whose name is Kevin E. and who left the the company on 1 December 1999. In addition, there is one former secretary - Katherine E. who worked with the the company until 1 December 1999.

K J Evans Electrical Limited Address / Contact

Office Address Swan House
Office Address2 9 Queens Road
Town Brentwood
Post code CM14 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760055
Date of Incorporation Tue, 27th Apr 1999
Industry Electrical installation
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Kate C.

Position: Director

Appointed: 01 May 2013

Sharon C.

Position: Director

Appointed: 01 May 2013

David C.

Position: Director

Appointed: 01 May 2013

Gary C.

Position: Director

Appointed: 01 December 1999

Sharon C.

Position: Secretary

Appointed: 01 December 1999

Kevin E.

Position: Director

Appointed: 27 April 1999

Resigned: 01 December 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 April 1999

Resigned: 27 April 1999

Katherine E.

Position: Secretary

Appointed: 27 April 1999

Resigned: 01 December 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1999

Resigned: 27 April 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Gary C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sharon C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Gary C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Sharon C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Kate C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand304 449107 689584 638715 084855 011541 402613 981
Current Assets781 438841 6681 733 9391 857 0601 815 8691 130 8491 444 816
Debtors436 989693 9791 109 3011 101 976920 858549 447790 835
Net Assets Liabilities136 939184 508590 730879 4741 074 117831 898742 978
Other Debtors18 27418 91617 10318 92138 82840 564116 375
Property Plant Equipment64 71962 92160 62042 64327 60874 77476 037
Total Inventories40 00040 00040 00040 00040 00040 00040 000
Other
Accumulated Depreciation Impairment Property Plant Equipment78 41898 059107 806101 86991 83289 36178 241
Additions Other Than Through Business Combinations Property Plant Equipment 23 17719 5794 787   
Administrative Expenses 520 702671 144    
Average Number Employees During Period11121314151514
Bank Borrowings Overdrafts  44    
Comprehensive Income Expense 572 569813 222    
Corporation Tax Payable97 110145 136199 442168 775   
Cost Sales 3 498 7045 065 808    
Creditors696 428707 8171 195 7331 015 281767 293371 732763 690
Depreciation Expense Property Plant Equipment 20 97420 207    
Depreciation Rate Used For Property Plant Equipment 252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 33310 46020 15118 86427 39536 467
Disposals Property Plant Equipment 5 33412 13328 70125 07232 43382 805
Dividends Paid 525 000407 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 962      
Gross Profit Loss 1 237 8221 679 713    
Increase From Depreciation Charge For Year Property Plant Equipment 20 97420 20714 2148 82724 92425 347
Interest Payable Similar Charges Finance Costs 145242    
Net Current Assets Liabilities85 010133 851538 206841 7791 048 576759 117681 126
Operating Profit Loss 717 1201 008 569    
Other Creditors9 36611 30311 75735 08116 70014 85412 201
Other Interest Receivable Similar Income Finance Income 20898    
Other Taxation Social Security Payable101 525108 036149 109345 731121 418128 26094 119
Profit Loss 572 569813 222    
Profit Loss On Ordinary Activities Before Tax 717 1831 008 425    
Property Plant Equipment Gross Cost143 137160 980168 426144 512119 440164 135154 278
Taxation Including Deferred Taxation Balance Sheet Subtotal12 79012 2648 0964 948   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 144 614195 203    
Total Assets Less Current Liabilities149 729196 772598 826884 4221 076 184833 891757 163
Trade Creditors Trade Payables488 427443 342835 381634 469629 175228 618657 370
Trade Debtors Trade Receivables418 715675 0631 092 1981 083 055882 030508 883674 460
Turnover Revenue 4 736 5266 745 521    
Provisions For Liabilities Balance Sheet Subtotal   4 9482 0671 99314 185
Total Additions Including From Business Combinations Property Plant Equipment     77 12872 948

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search