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

L.e.c. Electrical Engineers Limited CAMBERLEY


L.e.c. Electrical Engineers started in year 1997 as Private Limited Company with registration number 03387173. The L.e.c. Electrical Engineers company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY. Since Tue, 27th Feb 2001 L.e.c. Electrical Engineers Limited is no longer carrying the name L.e.c. Building Services.

The firm has 2 directors, namely Julia C., Martin C.. Of them, Martin C. has been with the company the longest, being appointed on 30 June 1997 and Julia C. has been with the company for the least time - from 25 September 1997. As of 19 April 2024, our data shows no information about any ex officers on these positions.

L.e.c. Electrical Engineers Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387173
Date of Incorporation Mon, 16th Jun 1997
Industry Electrical installation
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Julia C.

Position: Director

Appointed: 25 September 1997

Martin C.

Position: Director

Appointed: 30 June 1997

Scotia Services Limited

Position: Corporate Secretary

Appointed: 30 June 1997

Resigned: 09 September 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1997

Resigned: 30 June 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 1997

Resigned: 30 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Julia C. This 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.

Julia C.

Notified on 17 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 17 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

L.e.c. Building Services February 27, 2001
Speed 6433 July 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 2581 749       
Balance Sheet
Cash Bank On Hand  57 46434 865192 159271 238350 181247 121194 363
Current Assets103 56087 66787 315159 141231 257335 505434 996290 339277 198
Debtors103 56080 80129 851124 27639 09864 26784 81543 21882 835
Net Assets Liabilities  38063 277148 078245 988257 157176 966165 108
Other Debtors  11 634638681638638638638
Property Plant Equipment  1 08781561045616 39513 48110 110
Cash Bank In Hand 6 866       
Net Assets Liabilities Including Pension Asset Liability1 2581 749       
Tangible Fixed Assets3 7383 284       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 2561 747       
Shareholder Funds1 2581 749       
Other
Accrued Liabilities  3 4953 3662 9063 0863 1663 4383 483
Accumulated Depreciation Impairment Property Plant Equipment  25 16425 43625 64125 79512 32416 82220 193
Additions Other Than Through Business Combinations Property Plant Equipment      20 6531 584 
Average Number Employees During Period  2222222
Bank Borrowings      42 09433 20523 274
Creditors  87 81596 52483 67389 97342 09433 20523 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -17 942  
Disposals Property Plant Equipment      -18 185  
Increase From Depreciation Charge For Year Property Plant Equipment   2722051544 4714 4983 371
Net Current Assets Liabilities13 22610 329-50062 617147 584245 532282 856199 252180 193
Other Creditors  8 7227 7993 8439 81819 72518 466784
Prepayments  704      
Property Plant Equipment Gross Cost  26 25126 25126 25126 25128 71930 30330 303
Provisions For Liabilities Balance Sheet Subtotal  207155116  2 5621 921
Taxation Social Security Payable  75 59885 35976 92477 069116 57149 35282 806
Total Assets Less Current Liabilities16 96413 61358763 432148 194245 988299 251212 733190 303
Total Borrowings      42 09433 20523 274
Trade Creditors Trade Payables      4 77210 144 
Trade Debtors Trade Receivables  17 513123 63838 41763 62984 17742 58082 197
Creditors Due After One Year15 33011 511       
Creditors Due Within One Year90 33477 338       
Fixed Assets3 7383 284       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges376353       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 642       
Tangible Fixed Assets Cost Or Valuation25 60926 251       
Tangible Fixed Assets Depreciation21 87122 967       
Tangible Fixed Assets Depreciation Charged In Period 1 096       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements