London Electrotech Limited SUDBURY TOWN


London Electrotech started in year 2013 as Private Limited Company with registration number 08729106. The London Electrotech company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sudbury Town at 797 Harrow Road. Postal code: HA0 2LP.

The firm has one director. Ashraf S., appointed on 1 August 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mariam A. who worked with the the firm until 9 April 2021.

London Electrotech Limited Address / Contact

Office Address 797 Harrow Road
Town Sudbury Town
Post code HA0 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08729106
Date of Incorporation Fri, 11th Oct 2013
Industry Electrical installation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Ashraf S.

Position: Director

Appointed: 01 August 2019

Mariam A.

Position: Director

Appointed: 01 February 2014

Resigned: 01 August 2019

Mariam A.

Position: Secretary

Appointed: 11 October 2013

Resigned: 09 April 2021

Ashraf S.

Position: Director

Appointed: 11 October 2013

Resigned: 01 February 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Ashraf S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mariam A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashraf S.

Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mariam A.

Notified on 6 April 2016
Ceased on 1 April 2021
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 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 3153 2231 15041 41421 97312 437
Current Assets6 3153 2231 15041 41444 28341 306
Debtors    22 31028 869
Net Assets Liabilities8311065 2704 376365-1 305
Other Debtors    22 31028 869
Property Plant Equipment  7 20019 73217 75915 983
Other
Accumulated Depreciation Impairment Property Plant Equipment  8002 1934 1665 942
Average Number Employees During Period111111
Bank Borrowings Overdrafts   8 3487 2058 693
Corporation Tax Payable2 5241 5431 6341 6519 74011 057
Creditors5 4843 1173 08013 08120 90623 274
Depreciation Rate Used For Property Plant Equipment  10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   800  
Disposals Property Plant Equipment   8 000  
Fixed Assets  7 20019 73217 75915 983
Increase From Depreciation Charge For Year Property Plant Equipment  8002 1931 9731 776
Net Current Assets Liabilities831106-1 93028 33323 37718 032
Other Creditors2 8321 2871 4462 7983 0002 700
Other Taxation Social Security Payable128287 284961824
Property Plant Equipment Gross Cost  8 00021 92521 92521 925
Total Additions Including From Business Combinations Property Plant Equipment  8 00021 925  
Total Assets Less Current Liabilities8311065 27048 06541 13634 015
Advances Credits Directors  1510717 84821 751
Advances Credits Made In Period Directors   9217 954 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/11
filed on: 14th, November 2023
Free Download (5 pages)

Company search

Advertisements