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

Pew Electrical Distributors Limited BARKING


Pew Electrical Distributors started in year 1988 as Private Limited Company with registration number 02245338. The Pew Electrical Distributors company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Barking at Unit 1 The Io Centre. Postal code: IG11 0DR. Since 2004-02-05 Pew Electrical Distributors Limited is no longer carrying the name Plaistow Electrical Wholesalers.

At the moment there are 5 directors in the the company, namely Martin C., Neil G. and Adrian M. and others. In addition one secretary - Mustafa P. - 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 - Shabbir I. who worked with the the company until 1 April 2010.

Pew Electrical Distributors Limited Address / Contact

Office Address Unit 1 The Io Centre
Office Address2 59-71 River Road
Town Barking
Post code IG11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245338
Date of Incorporation Tue, 19th Apr 1988
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Martin C.

Position: Director

Appointed: 01 February 2023

Neil G.

Position: Director

Appointed: 18 October 2022

Adrian M.

Position: Director

Appointed: 30 June 2015

Mustafa P.

Position: Secretary

Appointed: 01 April 2010

Jason C.

Position: Director

Appointed: 22 September 2000

Andrew D.

Position: Director

Appointed: 30 June 1991

Gordon J.

Position: Director

Resigned: 30 May 2019

Shabbir I.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2010

Shabbir I.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 April 2010

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats established, there is Pew Holdings Ltd from Barking, 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 Andrew D. This PSC and has 25-50% voting rights. The third one is Lyanne C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pew Holdings Ltd

Unit 1 The Io Centre, 59-71 River Road, Barking, IG11 0DR, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 13470509
Notified on 5 July 2021
Nature of control: 75,01-100% shares

Andrew D.

Notified on 6 April 2016
Ceased on 5 July 2021
Nature of control: 25-50% voting rights

Lyanne C.

Notified on 30 May 2019
Ceased on 5 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Jason C.

Notified on 30 May 2019
Ceased on 5 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Gordon J.

Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control: 25-50% voting rights

Company previous names

Plaistow Electrical Wholesalers February 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand52 752731 775513 877803 119785 255722 239603 585179 306
Current Assets2 275 1653 085 3762 874 6533 330 6553 128 3743 503 8033 962 0274 722 488
Debtors1 500 4411 719 4211 717 6531 772 3521 602 7901 972 6122 136 7602 738 387
Net Assets Liabilities1 254 5421 554 4231 737 9812 004 9411 188 6951 895 8071 271 3232 189 353
Other Debtors11 4286 1135 71360  1 0001 000
Property Plant Equipment58 60353 76956 70645 65735 88926 91756 157133 402
Total Inventories721 972634 180643 123755 184740 329808 9521 221 6821 804 795
Other
Accrued Liabilities  133 891113 382129 971108 47761 28876 158
Accumulated Depreciation Impairment Property Plant Equipment200 459218 382212 375227 594239 557248 529259 350278 155
Additions Other Than Through Business Combinations Property Plant Equipment 13 08931 3304 1702 195 40 06196 050
Amounts Owed To Related Parties      510 000 
Average Number Employees During Period2328282826252629
Bank Borrowings    425 000   
Comprehensive Income Expense296 843497 121513 766590 406501 713707 112798 156 
Creditors1 070 0371 573 9681 182 6041 362 696425 0001 629 7992 736 1912 644 029
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -26 095     
Disposals Property Plant Equipment  -34 400     
Dividend Per Share Interim  57 66829 20512 100   
Dividends Paid-253 240-197 240-330 208-323 446-118 893 -1 422 640-69 040
Dividends Paid On Shares Final253 240197 240330 208     
Dividends Paid On Shares Interim  330 208323 445118 893   
Increase From Depreciation Charge For Year Property Plant Equipment 17 92320 08815 21911 9638 97210 82118 805
Issue Equity Instruments    935   
Net Current Assets Liabilities1 205 1281 511 4081 692 0491 967 9591 584 6251 874 0041 225 8362 078 459
Nominal Value Allotted Share Capital  1031031 0021 0021 0021 002
Number Shares Issued Fully Paid  1031031 0021 0021 0021 002
Other Creditors104 893222 90598 6521 2482 2692 0972 7426 299
Other Inventories721 972634 180643 123755 184740 329808 9521 221 6821 804 795
Par Value Share2 60013 20057 66811111
Payments To Related Parties170 400170 400170 400170 400170 40085 200  
Prepayments  5 7137 07811 5044 2925 6358 191
Profit Loss296 843497 121513 766590 406501 713707 112798 156987 070
Property Plant Equipment Gross Cost259 062272 151269 081273 251275 446275 446315 507411 557
Provisions For Liabilities Balance Sheet Subtotal9 18910 75410 7748 6756 8195 11410 67022 508
Taxation Social Security Payable85 309135 038110 234233 706178 636228 796231 235325 330
Total Assets Less Current Liabilities1 263 7311 565 1771 748 7552 013 6161 620 5141 900 9211 281 9932 211 861
Total Borrowings    425 000   
Trade Creditors Trade Payables879 8351 216 025839 8271 014 3601 232 8731 290 4291 930 9262 236 242
Trade Debtors Trade Receivables1 489 0131 713 3081 711 9401 765 2141 591 2861 968 3202 130 1252 729 196
Company Contributions To Money Purchase Plans Directors  5 3915 8076 3166 2956 32122 425
Director Remuneration  88 95590 91097 835132 22086 730138 458

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, September 2023
Free Download (15 pages)

Company search

Advertisements