Neil Hopley Electrical Contractors Limited MIDDLEWICH


Neil Hopley Electrical Contractors started in year 2003 as Private Limited Company with registration number 04711726. The Neil Hopley Electrical Contractors company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Middlewich at Brooks Lane Industrial Estate. Postal code: CW10 0JG.

Currently there are 5 directors in the the company, namely Lee D., Andrew H. and Martyn H. and others. In addition one secretary - Barbara H. - is with the firm. As of 6 May 2024, there was 1 ex secretary - George S.. There were no ex directors.

Neil Hopley Electrical Contractors Limited Address / Contact

Office Address Brooks Lane Industrial Estate
Office Address2 Brooks Lane
Town Middlewich
Post code CW10 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04711726
Date of Incorporation Wed, 26th Mar 2003
Industry Electrical installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Lee D.

Position: Director

Appointed: 01 November 2021

Andrew H.

Position: Director

Appointed: 06 April 2015

Martyn H.

Position: Director

Appointed: 06 April 2015

Barbara H.

Position: Secretary

Appointed: 01 April 2003

Barbara H.

Position: Director

Appointed: 26 March 2003

Neil H.

Position: Director

Appointed: 26 March 2003

George S.

Position: Secretary

Appointed: 26 March 2003

Resigned: 01 April 2003

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Neil H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barbara H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martyn H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil H.

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

Barbara H.

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

Martyn H.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

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 Worth139 533201 294       
Balance Sheet
Cash Bank In Hand121 91994 474       
Cash Bank On Hand 94 474126 955146 565196 895241 843312 262216 564271 815
Current Assets254 226275 657338 718358 613546 159530 596604 283536 702676 769
Debtors123 307169 183189 763188 048317 264238 753242 021268 138349 954
Net Assets Liabilities 201 294236 663270 777405 589436 108461 068428 129506 023
Net Assets Liabilities Including Pension Asset Liability139 533201 294       
Property Plant Equipment 49 20253 36150 22772 55375 41557 161104 845104 151
Stocks Inventory9 00012 000       
Tangible Fixed Assets36 07349 202       
Total Inventories 12 00022 00024 00032 00050 00050 00052 00055 000
Other Debtors      6 3882 5762 451
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve139 433201 194       
Shareholder Funds139 533201 294       
Other
Accrued Liabilities 1 5951 6251 6501 7001 7001 700  
Accumulated Amortisation Impairment Intangible Assets 25 00025 00025 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment 73 97685 311102 053101 590126 728145 782154 134187 518
Average Number Employees During Period  13161517171818
Corporation Tax Payable 25 51421 08744 10661 56946 30661 258  
Creditors 4 7647 6585 2443 452978200 376193 497248 858
Creditors Due After One Year4 9454 764       
Creditors Due Within One Year138 606118 801       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 453 25 285  26 5981 333
Disposals Property Plant Equipment  7 850 32 447  29 2671 333
Finance Lease Liabilities Present Value Total 4 7647 6585 2443 452978976  
Fixed Assets36 07349 20253 36150 22772 55375 41557 161104 845104 151
Increase Decrease In Property Plant Equipment  21 59912 79515 750    
Increase From Depreciation Charge For Year Property Plant Equipment  17 78816 74224 82225 13819 05434 95034 717
Intangible Assets Gross Cost 25 00025 00025 00025 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment25 000        
Intangible Fixed Assets Cost Or Valuation25 000        
Merchandise 8 00010 00010 00012 00020 00020 000  
Net Current Assets Liabilities115 620156 856190 960225 794336 488361 671403 907343 205427 911
Number Shares Allotted 100       
Other Creditors 6612939971 147182 4464 0947 089
Other Taxation Social Security Payable 8 5969 8916 8557 4908 088154 130113 199181 129
Par Value Share 1     11
Prepayments 1 0711 2471 6751 2721 8162 388  
Property Plant Equipment Gross Cost 123 178138 672152 280174 143202 143202 943258 979291 669
Provisions For Liabilities Charges7 215        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 33 113       
Tangible Fixed Assets Cost Or Valuation109 510123 178       
Tangible Fixed Assets Depreciation73 43773 976       
Tangible Fixed Assets Depreciation Charged In Period 16 563       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 024       
Tangible Fixed Assets Disposals 19 445       
Total Additions Including From Business Combinations Property Plant Equipment  23 34413 60854 31028 00080085 30334 023
Total Assets Less Current Liabilities151 693206 058244 321276 021409 041437 086461 068448 050532 062
Trade Creditors Trade Payables 26 73443 61237 07431 74029 63739 69476 20460 640
Trade Debtors Trade Receivables 168 112188 516186 373315 992236 937235 633265 562347 503
Work In Progress 4 00012 00014 00020 00030 00030 000  
Number Shares Issued Fully Paid       4949
Provisions For Liabilities Balance Sheet Subtotal       19 92126 039

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements