Minster Electrical Contractors Limited BOURNEMOUTH


Minster Electrical Contractors started in year 2005 as Private Limited Company with registration number 05352212. The Minster Electrical Contractors company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bournemouth at 126 Redhill Drive. Postal code: BH10 6AW.

The company has one director. Paul T., appointed on 1 November 2019. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Simon P. and who left the the company on 13 December 2019. In addition, there is one former secretary - Colin P. who worked with the the company until 28 February 2020.

Minster Electrical Contractors Limited Address / Contact

Office Address 126 Redhill Drive
Town Bournemouth
Post code BH10 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05352212
Date of Incorporation Thu, 3rd Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Paul T.

Position: Director

Appointed: 01 November 2019

Colin P.

Position: Secretary

Appointed: 03 February 2005

Resigned: 28 February 2020

Simon P.

Position: Director

Appointed: 03 February 2005

Resigned: 13 December 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Paul T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Simon P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul T.

Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282019-10-312020-10-312021-10-312022-10-31
Net Worth16 65133 42337 159       
Balance Sheet
Cash Bank In Hand1 0647 47711 273       
Cash Bank On Hand  11 2737 17172 75947 71142 366   
Current Assets90 23768 90161 99490 61889 38866 20245 10252 27545 49147 346
Debtors89 17361 42450 72183 44716 62918 4912 736   
Net Assets Liabilities  37 15951 01757 562 9 58535 40325 51133 508
Net Assets Liabilities Including Pension Asset Liability16 65133 42337 159       
Other Debtors   7 655 15 560    
Property Plant Equipment  25 07321 30418 10815 3928 000   
Tangible Fixed Assets15 21412 93225 073       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve16 55133 32337 059       
Shareholder Funds16 65133 42337 159       
Other
Accrued Liabilities   2 7981 6081 5261 030   
Accumulated Depreciation Impairment Property Plant Equipment  42 34346 11249 30852 02459 416   
Average Number Employees During Period   1044 122
Corporation Tax Payable   12 06117 0829 6089 608   
Creditors  8 8344 75749 93417 72043 51724 5725 99617 369
Creditors Due After One Year13 4118 5628 834       
Creditors Due Within One Year75 38939 84841 074       
Dividends Paid     30 00044 000   
Finance Lease Liabilities Present Value Total   4 7574 757679    
Increase From Depreciation Charge For Year Property Plant Equipment   3 7693 1962 7167 392   
Net Current Assets Liabilities14 84829 05320 92034 47039 45448 4821 58527 70339 49529 977
Number Shares Allotted 100100       
Number Shares Issued Fully Paid     100100   
Other Creditors   4 3815 2782 386    
Other Taxation Social Security Payable   1 5011 10317    
Par Value Share 11  11   
Prepayments     214    
Profit Loss     37 073-10 289   
Property Plant Equipment Gross Cost  67 41667 41667 41667 416    
Recoverable Value-added Tax   3 1244 7552 7172 736   
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  16 308       
Tangible Fixed Assets Cost Or Valuation51 10851 10867 416       
Tangible Fixed Assets Depreciation35 89438 17642 343       
Tangible Fixed Assets Depreciation Charged In Period 2 2824 167       
Total Assets Less Current Liabilities30 06241 98545 99355 77457 56263 8749 58535 70354 07643 036
Trade Creditors Trade Payables   30 37620 1063 5043 427   
Trade Debtors Trade Receivables   72 6689 631     
Accrued Liabilities Not Expressed Within Creditors Subtotal       300565300
Fixed Assets      8 0008 00014 58113 059

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 3, 2024
filed on: 16th, February 2024
Free Download (3 pages)

Company search