Overhead Line Engineering Limited REDDITCH


Overhead Line Engineering Limited is a private limited company registered at 8 Church Green East, Redditch B98 8BP. Its total net worth is estimated to be roughly 66160 pounds, and the fixed assets the company owns amount to 19824 pounds. Incorporated on 2008-04-21, this 17-year-old company is run by 3 directors.
Director Claire D., appointed on 12 February 2025. Director Timothy G., appointed on 12 February 2025. Director Keith O., appointed on 12 February 2025.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was sent on 2023-03-01 and the due date for the next filing is 2024-03-15. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Overhead Line Engineering Limited Address / Contact

Office Address 8 Church Green East
Town Redditch
Post code B98 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06571928
Date of Incorporation Mon, 21st Apr 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Claire D.

Position: Director

Appointed: 12 February 2025

Timothy G.

Position: Director

Appointed: 12 February 2025

Keith O.

Position: Director

Appointed: 12 February 2025

Susette O.

Position: Director

Appointed: 27 March 2014

Resigned: 09 January 2021

Susette O.

Position: Director

Appointed: 29 June 2011

Resigned: 28 March 2014

Susette O.

Position: Secretary

Appointed: 21 April 2008

Resigned: 09 January 2021

Keith O.

Position: Director

Appointed: 21 April 2008

Resigned: 12 February 2025

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Egis Uk - Consulting and Engineering Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Keith O. This PSC owns 75,01-100% shares. The third one is Susette O., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Egis Uk - Consulting And Engineering Limited

3 Valentine Place, Southwark, London, SE1 8QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 11475428
Notified on 12 February 2025
Nature of control: 75,01-100% shares

Keith O.

Notified on 28 March 2017
Ceased on 12 February 2025
Nature of control: 75,01-100% shares

Susette O.

Notified on 28 March 2017
Ceased on 26 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth66 1606 46612 11927 9481 50070 379        
Balance Sheet
Cash Bank In Hand104 84247 67169 741113 23826 556247 145        
Cash Bank On Hand     247 145378 088164 69828 75639 431116 81124 187142 504286 053
Current Assets106 63349 01175 313119 88277 862270 910412 469302 482227 091177 666253 560148 083282 077482 260
Debtors1 7911 3405 5726 64451 30623 76534 381137 784198 335138 235136 749123 896139 573196 207
Other Debtors     23 76534 38123 20931 391108 77259 11941 43610 27720 561
Property Plant Equipment     38 66135 64726 23414 35619 8686 9008 0906 18751 595
Tangible Fixed Assets19 82417 1758 70924 48716 43638 661        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve66 0606 36612 01927 8481 40070 279        
Shareholder Funds66 1606 46612 11927 9481 50070 379        
Other
Amount Specific Advance Or Credit Directors         77 928 11 419  
Amount Specific Advance Or Credit Made In Period Directors         77 928 11 419  
Amount Specific Advance Or Credit Repaid In Period Directors          77 928 11 419 
Accumulated Depreciation Impairment Property Plant Equipment     81 015101 012122 569134 447143 289142 390143 998145 901154 808
Average Number Employees During Period      1312131515141113
Creditors     239 192194 872131 101114 059108 670163 685155 948201 316229 466
Creditors Due Within One Year60 29759 72071 903116 42192 798239 192        
Increase From Depreciation Charge For Year Property Plant Equipment      19 99721 55711 8788 8426 2781 6081 0848 907
Net Current Assets Liabilities46 336-10 7093 4103 461-14 93631 718217 597171 381113 03268 99689 875-7 86580 761252 794
Number Shares Allotted 100100100100100        
Other Creditors     74 23023 82928 8557 81610 62233 27434 82334 12011 537
Other Taxation Social Security Payable     155 824171 043102 246106 24398 048130 411121 125125 396217 929
Par Value Share 11111        
Property Plant Equipment Gross Cost     119 676136 659148 803148 803163 157149 290152 088152 088206 403
Share Capital Allotted Called Up Paid100100100100100100        
Tangible Fixed Assets Additions 10 6505 75728 8201 85041 390        
Tangible Fixed Assets Cost Or Valuation31 20941 85947 61676 43678 286119 676        
Tangible Fixed Assets Depreciation11 38524 68438 90751 94961 85081 015        
Tangible Fixed Assets Depreciation Charged In Period 13 29914 22313 0429 90119 165        
Total Additions Including From Business Combinations Property Plant Equipment      16 98312 144 14 3544872 798 54 315
Total Assets Less Current Liabilities66 1606 46612 11927 9481 50070 379253 244197 615127 38888 86496 77522586 948304 389
Trade Creditors Trade Payables     9 138      41 800 
Trade Debtors Trade Receivables       114 575166 94429 46377 63082 460129 296175 646
Advances Credits Directors    47 479         
Advances Credits Made In Period Directors    47 479         
Disposals Decrease In Depreciation Impairment Property Plant Equipment          7 177   
Disposals Property Plant Equipment          14 354   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 12th Feb 2025 director's details were changed
filed on: 20th, February 2025
Free Download (2 pages)

Company search

Advertisements