M J Halton Electrical Services Limited SOLIHULL


M J Halton Electrical Services started in year 2006 as Private Limited Company with registration number 05696365. The M J Halton Electrical Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Solihull at 112 Dove House Lane. Postal code: B91 2EN.

There is a single director in the company at the moment - Matthew H., appointed on 6 February 2006. In addition, a secretary was appointed - Miriam H., appointed on 6 February 2006. As of 29 March 2024, our data shows no information about any ex officers on these positions.

M J Halton Electrical Services Limited Address / Contact

Office Address 112 Dove House Lane
Town Solihull
Post code B91 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05696365
Date of Incorporation Thu, 2nd Feb 2006
Industry Electrical installation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Miriam H.

Position: Secretary

Appointed: 06 February 2006

Matthew H.

Position: Director

Appointed: 06 February 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 February 2006

Resigned: 03 February 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 02 February 2006

Resigned: 03 February 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Samantha H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Miriam H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samantha H.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Miriam H.

Notified on 6 April 2016
Ceased on 31 July 2017
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth90 24762 396       
Balance Sheet
Cash Bank In Hand21 31615 926       
Cash Bank On Hand 15 9266 57128 0304 34131 024143 37511 10733 679
Current Assets97 39575 852116 888146 851166 241186 708375 578326 368354 448
Debtors71 07944 95890 500107 704161 100154 884231 403309 216314 779
Net Assets Liabilities 62 39673 65076 33191 740113 866165 091199 089232 181
Property Plant Equipment 41 19130 87523 44918 60953 58742 38950 182 
Stocks Inventory5 00014 968       
Tangible Fixed Assets53 14641 191       
Total Inventories 14 96819 81711 1178008008006 0455 990
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve90 24662 395       
Shareholder Funds90 24762 396       
Other
Accumulated Depreciation Impairment Property Plant Equipment 67 26178 32677 75283 35776 96488 48289 393100 371
Amounts Owed By Associates      116 000182 250222 750
Average Number Employees During Period  4546568
Creditors 7 0121 30089 97089 57430 02259 50355 032121 664
Creditors Due Within One Year60 29454 647       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 000 20 533 12 906 
Disposals Property Plant Equipment   11 000 22 365 16 331 
Increase From Depreciation Charge For Year Property Plant Equipment  11 06510 4265 60514 14011 51813 81710 978
Net Current Assets Liabilities37 10121 20549 94156 88176 667100 483190 259213 474232 784
Number Shares Allotted 1       
Number Shares Issued Fully Paid  1     50
Par Value Share 11     1
Property Plant Equipment Gross Cost 108 452109 201101 201101 966130 551130 871139 575140 814
Provisions For Liabilities Balance Sheet Subtotal  5 8663 9993 53610 1828 0549 5357 684
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 750       
Tangible Fixed Assets Cost Or Valuation121 653108 452       
Tangible Fixed Assets Depreciation68 50767 261       
Tangible Fixed Assets Depreciation Charged In Period 12 429       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 675       
Tangible Fixed Assets Disposals 13 951       
Total Additions Including From Business Combinations Property Plant Equipment  7493 00076550 95032025 0351 239
Total Assets Less Current Liabilities90 24762 39680 81680 33095 276154 070232 648263 656273 227

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Monday 31st July 2017
filed on: 21st, September 2023
Free Download (2 pages)

Company search