Mike Thompson Electrical Limited NORTHWICH


Mike Thompson Electrical started in year 1987 as Private Limited Company with registration number 02153686. The Mike Thompson Electrical company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Northwich at 233 Middlewich Road. Postal code: CW9 7DN.

The firm has 2 directors, namely Mark H., John K.. Of them, John K. has been with the company the longest, being appointed on 11 February 2000 and Mark H. has been with the company for the least time - from 5 February 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas G. who worked with the the firm until 30 November 2018.

Mike Thompson Electrical Limited Address / Contact

Office Address 233 Middlewich Road
Town Northwich
Post code CW9 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02153686
Date of Incorporation Mon, 10th Aug 1987
Industry Electrical installation
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Mark H.

Position: Director

Appointed: 05 February 2019

John K.

Position: Director

Appointed: 11 February 2000

Charles P.

Position: Director

Appointed: 11 February 2000

Resigned: 21 November 2018

Robert W.

Position: Director

Appointed: 11 February 2000

Resigned: 21 November 2018

Nicholas G.

Position: Director

Appointed: 11 February 2000

Resigned: 21 November 2018

Nicholas G.

Position: Secretary

Appointed: 11 February 2000

Resigned: 30 November 2018

Joanne T.

Position: Director

Appointed: 10 July 1999

Resigned: 24 January 2000

Katherine T.

Position: Director

Appointed: 10 July 1999

Resigned: 24 January 2000

Michael T.

Position: Director

Appointed: 26 October 1991

Resigned: 07 May 1999

Sandra T.

Position: Director

Appointed: 26 October 1991

Resigned: 24 January 2000

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is John K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

John K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas G.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 25-50% shares

Charles P.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth158 076156 008183 733178 803      
Balance Sheet
Cash Bank On Hand   88 258147 644138 808118 10168 06281 602113 016
Current Assets239 141224 623257 630248 557333 717259 353196 452142 370146 701126 259
Debtors19 74422 52333 65754 653116 99337 36135 9059 59440 61310 469
Net Assets Liabilities   178 803231 072193 920116 54390 17570 28737 775
Property Plant Equipment   12 98210 46326 03033 02344 41150 20239 098
Total Inventories   105 64669 08083 18442 44664 71424 4862 774
Cash Bank In Hand129 629111 634156 89888 258      
Stocks Inventory89 76890 46667 075105 646      
Tangible Fixed Assets13 44311 01217 23112 982      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve158 072156 004183 729178 799      
Shareholder Funds158 076156 008183 733178 803      
Other
Accumulated Depreciation Impairment Property Plant Equipment   92 10588 10683 26887 32993 02688 897101 834
Average Number Employees During Period     791099
Creditors   5 6302 82016 99621 99118 75241 93127 339
Dividends Paid     2 00036 400   
Finance Lease Payments Owing Minimum Gross    5 63025 80431 75932 28919 5277 263
Increase From Depreciation Charge For Year Property Plant Equipment    2 9788 11310 57714 27016 60912 937
Issue Equity Instruments      1   
Net Current Assets Liabilities144 633144 996174 927171 451223 429184 886105 51164 51662 01626 016
Number Shares Issued Fully Paid    4     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 97712 9506 5158 57320 738 
Other Disposals Property Plant Equipment    7 10013 2666 63311 24020 984 
Par Value Share 1111     
Profit Loss     -35 15239 023   
Property Plant Equipment Gross Cost   105 08798 569109 298120 353137 438139 099140 932
Redemption Shares Decrease In Equity      80 001   
Total Additions Including From Business Combinations Property Plant Equipment    58223 99617 68828 32522 6451 833
Total Assets Less Current Liabilities158 076156 008192 158184 433233 892210 916138 534108 927112 21865 114
Creditors Due After One Year  8 4255 630      
Creditors Due Within One Year94 50879 62782 70377 106      
Number Shares Allotted 444      
Share Capital Allotted Called Up Paid4444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements