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

N E Electrical Wholesalers Limited SHEFFIELD


N E Electrical Wholesalers started in year 2001 as Private Limited Company with registration number 04220545. The N E Electrical Wholesalers company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Sheffield at 8 Shepcote Office Village. Postal code: S9 1TG.

At the moment there are 5 directors in the the company, namely Richard S., Jane U. and Andrew F. and others. In addition one secretary - John S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the company until 25 July 2001.

N E Electrical Wholesalers Limited Address / Contact

Office Address 8 Shepcote Office Village
Office Address2 Shepcote Lane
Town Sheffield
Post code S9 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220545
Date of Incorporation Mon, 21st May 2001
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 31 March 2023

Jane U.

Position: Director

Appointed: 31 March 2023

Andrew F.

Position: Director

Appointed: 31 March 2023

Martin S.

Position: Director

Appointed: 11 August 2018

John S.

Position: Director

Appointed: 23 January 2012

John S.

Position: Secretary

Appointed: 25 July 2001

John B.

Position: Director

Appointed: 11 August 2018

Resigned: 13 July 2022

Melvyn A.

Position: Director

Appointed: 11 July 2001

Resigned: 11 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 21 May 2001

Andrew H.

Position: Secretary

Appointed: 21 May 2001

Resigned: 25 July 2001

Stephen B.

Position: Director

Appointed: 21 May 2001

Resigned: 13 July 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 21 May 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Martin S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

Notified on 13 July 2022
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand252 038281 985325 276218 235139 919138 81662 130
Current Assets2 068 5081 931 5062 116 5001 823 2431 868 6691 835 8442 524 345
Debtors1 261 8301 072 5811 176 6761 146 1691 126 984961 6731 444 389
Net Assets Liabilities1 016 7781 047 6471 030 1221 033 7471 034 1791 128 7961 056 662
Other Debtors32 15334 75580 61357 09956 76960 818164 172
Property Plant Equipment123 242133 382120 600105 006101 57976 27962 525
Total Inventories554 640576 940614 548458 839601 766735 3551 017 826
Other
Accumulated Depreciation Impairment Property Plant Equipment150 750174 714201 046219 901228 226256 256268 466
Average Number Employees During Period19181717161615
Creditors1 152 656993 8221 184 172874 638916 840768 8921 514 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 17712 94519 935 5 745
Disposals Property Plant Equipment  15 29518 94519 935 24 625
Dividends Paid 70 567     
Finance Lease Liabilities Present Value Total15 292      
Increase From Depreciation Charge For Year Property Plant Equipment 23 96435 50931 80028 26028 03017 955
Net Current Assets Liabilities915 852937 684932 328948 605951 8291 066 9521 009 707
Number Shares Issued But Not Fully Paid 41 51041 51041 51041 51041 510 
Other Creditors158 432106 69555 75372 69269 242111 081540 329
Other Taxation Social Security Payable122 46956 39638 92457 33946 40887 138132 248
Par Value Share 111111
Profit Loss 101 436     
Property Plant Equipment Gross Cost273 992308 096321 646324 907329 805332 535330 991
Provisions For Liabilities Balance Sheet Subtotal22 31623 41922 80619 86419 22914 43515 570
Total Additions Including From Business Combinations Property Plant Equipment 34 10428 84522 20624 8332 73023 081
Total Assets Less Current Liabilities1 039 0941 071 0661 052 9281 053 6111 053 4081 143 2311 072 232
Trade Creditors Trade Payables856 463830 7311 089 495744 607801 190570 673842 061
Trade Debtors Trade Receivables1 229 6771 037 8261 096 0631 089 0701 070 215900 8551 280 217
Number Shares Issued Fully Paid      22 000

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 2022-12-31
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements