Leicester Switch & Control Co. Limited ROTHLEY


Leicester Switch & Control started in year 1976 as Private Limited Company with registration number 01253904. The Leicester Switch & Control company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Rothley at Unit 3 Rothley Lodge Commercial Park. Postal code: LE7 7NL.

At present there are 2 directors in the the firm, namely Anthony C. and Roger C.. In addition one secretary - Roger C. - is with the company. 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 - Sybil C. who worked with the the firm until 12 July 2002.

Leicester Switch & Control Co. Limited Address / Contact

Office Address Unit 3 Rothley Lodge Commercial Park
Office Address2 Loughborough Road
Town Rothley
Post code LE7 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01253904
Date of Incorporation Wed, 7th Apr 1976
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Roger C.

Position: Secretary

Appointed: 12 July 2002

Anthony C.

Position: Director

Appointed: 02 February 2001

Roger C.

Position: Director

Appointed: 02 February 2001

Sybil C.

Position: Director

Resigned: 05 April 2019

William C.

Position: Director

Resigned: 07 November 2018

Neil R.

Position: Director

Appointed: 01 November 2003

Resigned: 14 September 2007

Sybil C.

Position: Secretary

Appointed: 31 January 1992

Resigned: 12 July 2002

Leslie M.

Position: Director

Appointed: 31 January 1992

Resigned: 27 May 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Bpx Electro-Mechanical Company Limited from Rothley, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bpx Electro-Mechanical Company Limited

Unit 3 Rothley Lodge Commercial Park, Loughborough Road, Rothley, Leicestershire, LE7 7NL, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00863458
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 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 236 3221 183 7361 342 589386 899375 752645 650648 940766 517
Current Assets1 422 7681 416 2611 495 5181 679 1731 597 6031 967 0561 900 9041 973 577
Debtors186 296227 158146 4941 285 2301 221 8511 321 4061 251 9641 207 060
Net Assets Liabilities      1 576 4461 657 225
Other Debtors1 6832 7743 02910 6315 29223 6375 5394 483
Property Plant Equipment27 17617 30250221 52514 35013 3065 20523 170
Total Inventories1505 3676 4357 044    
Other
Accumulated Amortisation Impairment Intangible Assets6 50013 00019 50019 50019 50019 50019 500 
Accumulated Depreciation Impairment Property Plant Equipment27 61337 48734 73242 40829 14037 18338 22741 400
Amounts Owed By Group Undertakings   1 050 0001 050 0001 050 0001 050 0001 065 120
Amounts Owed To Group Undertakings282 128133 24966 400157 846141 048255 255223 331233 088
Average Number Employees During Period1213131515141311
Creditors371 014242 167214 125323 675224 544426 664329 663339 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 740 20 443 6 417 
Disposals Property Plant Equipment  19 555 20 443 7 700 
Fixed Assets40 17623 80250221 52514 35013 3065 20523 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 6011 6011 6011 601    
Increase From Amortisation Charge For Year Intangible Assets 6 5006 500     
Increase From Depreciation Charge For Year Property Plant Equipment 9 8744 9857 6767 1758 0437 4613 173
Intangible Assets13 0006 500      
Intangible Assets Gross Cost19 50019 50019 50019 50019 50019 50019 500 
Net Current Assets Liabilities1 051 7541 174 0941 281 3931 355 4981 373 0591 540 3921 571 2411 634 563
Other Creditors20 74128 17431 24925 9617 69021 90625 19920 804
Other Taxation Social Security Payable49 25371 29261 638109 59647 97276 59030 15071 673
Property Plant Equipment Gross Cost54 78954 78935 23463 93343 49050 48943 43264 570
Provisions For Liabilities Balance Sheet Subtotal       508
Total Additions Including From Business Combinations Property Plant Equipment   28 699 6 99964321 138
Total Assets Less Current Liabilities1 091 9301 197 8961 281 8951 377 0231 387 4091 553 6981 576 4461 657 733
Trade Creditors Trade Payables18 8929 45254 83830 27227 83415 01750 98313 449
Trade Debtors Trade Receivables155 580185 582131 187224 599166 559247 769196 425137 457
Payments Received On Account     57 896  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts made up to Mon, 31st Oct 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search