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

M.h. Electrical Supplies (UK) Limited RETFORD


M.h. Electrical Supplies (UK) started in year 1989 as Private Limited Company with registration number 02405612. The M.h. Electrical Supplies (UK) company has been functioning successfully for 35 years now and its status is active - proposal to strike off. The firm's office is based in Retford at Chancery Court. Postal code: DN22 6ES. Since Wed, 15th Sep 2004 M.h. Electrical Supplies (UK) Limited is no longer carrying the name The Penbow Partnership.

M.h. Electrical Supplies (UK) Limited Address / Contact

Office Address Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02405612
Date of Incorporation Tue, 18th Jul 1989
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (227 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Stephen P.

Position: Director

Appointed: 03 March 1994

Katherine B.

Position: Director

Appointed: 20 January 2016

Resigned: 31 August 2020

Gillian D.

Position: Secretary

Appointed: 13 August 2007

Resigned: 01 May 2010

Derrick P.

Position: Secretary

Appointed: 17 August 2004

Resigned: 13 August 2007

Susan P.

Position: Director

Appointed: 14 April 2000

Resigned: 17 August 2004

Susan P.

Position: Secretary

Appointed: 03 March 1994

Resigned: 17 August 2004

Stephen P.

Position: Director

Appointed: 18 July 1991

Resigned: 05 April 1993

Richard M.

Position: Director

Appointed: 18 July 1991

Resigned: 03 March 1994

Denis M.

Position: Director

Appointed: 18 July 1991

Resigned: 03 March 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Stephen P. The abovementioned PSC and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Penbow Partnership September 15, 2004
M.h. Electrical Supplies (UK) November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth563 826541 859      
Balance Sheet
Cash Bank In Hand462 000382 363      
Cash Bank On Hand  81 174101 29561 74862 52546 606131 164
Current Assets1 046 6721 171 957714 450972 499713 032640 7461 044 937201 921
Debtors584 672770 010576 981867 848606 589564 816806 37270 757
Net Assets Liabilities  522 145530 337532 334561 178275 039155 217
Net Assets Liabilities Including Pension Asset Liability563 826541 859      
Other Debtors  543 604519 586510 667564 816436 35370 757
Property Plant Equipment  17 77413 9832 7342 1881 7511 488
Stocks Inventory 19 584      
Tangible Fixed Assets2 63222 209      
Total Inventories  56 2953 35644 69513 405191 959 
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve563 824541 857      
Shareholder Funds563 826541 859      
Other
Accounting Period Subsidiary2 0142 015      
Accumulated Depreciation Impairment Property Plant Equipment  19 87724 28616 01716 56317 00017 263
Amounts Owed To Group Undertakings  111111
Average Number Employees During Period  333332
Creditors  206 525453 384182 91481 341771 31747 910
Creditors Due Within One Year485 479647 866      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 952   
Disposals Property Plant Equipment    19 928   
Fixed Assets2 63322 21017 77513 9842 7352 1891 7521 489
Increase From Depreciation Charge For Year Property Plant Equipment   4 409683546437263
Investments Fixed Assets11111111
Investments In Group Undertakings  111111
Net Current Assets Liabilities561 193524 091507 925519 115530 118559 405273 620154 011
Number Shares Allotted 2      
Number Shares Issued Fully Paid   22222
Other Creditors  58 50845 46736 45041 30443 04025 636
Other Taxation Social Security Payable  22 322127 09234 73919 467228 89814 939
Par Value Share 1 11111
Property Plant Equipment Gross Cost  37 65138 26918 75118 75118 751 
Provisions For Liabilities Balance Sheet Subtotal  3 5552 762519416333283
Provisions For Liabilities Charges 4 442      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 20 667      
Tangible Fixed Assets Cost Or Valuation15 75636 423      
Tangible Fixed Assets Depreciation13 12414 214      
Tangible Fixed Assets Depreciation Charged In Period 1 090      
Total Additions Including From Business Combinations Property Plant Equipment   618410   
Total Assets Less Current Liabilities563 826546 301525 700533 099532 853561 594275 372155 500
Trade Creditors Trade Payables  125 694280 824111 72420 569499 3787 334
Trade Debtors Trade Receivables  33 377348 26295 922 370 019 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Sat, 31st Dec 2022 from Thu, 30th Jun 2022
filed on: 25th, January 2023
Free Download (1 page)

Company search

Advertisements