Ph Electrical Services Limited COLNE


Founded in 2005, Ph Electrical Services, classified under reg no. 05376109 is an active company. Currently registered at Standroyd Barn BB8 7AE, Colne the company has been in the business for nineteen years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Samantha H. and Paul H.. In addition one secretary - Samantha H. - is with the company. As of 27 April 2024, there was 1 ex director - Ryan B.. There were no ex secretaries.

Ph Electrical Services Limited Address / Contact

Office Address Standroyd Barn
Office Address2 Skipton Old Road
Town Colne
Post code BB8 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05376109
Date of Incorporation Fri, 25th Feb 2005
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Samantha H.

Position: Director

Appointed: 19 February 2016

Samantha H.

Position: Secretary

Appointed: 25 February 2005

Paul H.

Position: Director

Appointed: 25 February 2005

Ryan B.

Position: Director

Appointed: 01 July 2018

Resigned: 28 February 2024

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2005

Resigned: 25 February 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 February 2005

Resigned: 25 February 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Paul H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul H.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth322 199327 408      
Balance Sheet
Cash Bank On Hand283 050276 103351 791343 000273 551337 743350 518384 703
Current Assets450 791473 701538 679735 106725 116676 098824 120879 981
Debtors175 685184 977181 769386 731444 826331 615466 170487 388
Net Assets Liabilities327 409380 321423 748510 029534 604569 546608 913728 709
Other Debtors2 04320 50012 15031 24458 80179 198157 469177 716
Property Plant Equipment50 53656 03263 89859 55496 18989 17893 672136 805
Total Inventories5 6755 7955 1195 3756 7406 7407 4307 890
Cash Bank In Hand250 106283 049      
Net Assets Liabilities Including Pension Asset Liability322 199327 408      
Stocks Inventory25 0005 675      
Tangible Fixed Assets31 02150 536      
Reserves/Capital
Called Up Share Capital2100      
Profit Loss Account Reserve322 197314 924      
Shareholder Funds322 199327 408      
Other
Accrued Liabilities     10 35084 92015 350
Accumulated Depreciation Impairment Property Plant Equipment47 78479 495102 351111 726134 636165 757170 513209 283
Additions Other Than Through Business Combinations Property Plant Equipment 37 20730 72242 23769 99524 11069 65081 903
Amounts Owed To Related Parties29 68632 179      
Average Number Employees During Period 5588899
Creditors188 903321 176174 783281 48017 0006 80022 77023 660
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -18 604-2 613 -28 850 
Disposals Property Plant Equipment   -37 206-10 450 -60 400 
Finance Lease Liabilities Present Value Total     10 20022 77023 660
Increase From Depreciation Charge For Year Property Plant Equipment 31 71122 85627 97925 52331 12133 60638 770
Net Current Assets Liabilities291 178284 797363 896453 626467 360498 267550 846636 934
Other Creditors19 21235 60613 29218 57113 25012 3501 4361 436
Other Remaining Borrowings      7664
Prepayments    5 3356 7878 15228 527
Property Plant Equipment Gross Cost98 320135 527166 249171 280230 825254 935264 185346 088
Provisions For Liabilities Balance Sheet Subtotal7 9257 4104 0463 15111 94511 09912 83521 370
Taxation Social Security Payable5 84235 33427 75448 47624 6336 05732 52630 873
Total Assets Less Current Liabilities322 199335 333427 794513 180563 549587 445644 518773 739
Total Borrowings    17 0006 80022 77023 660
Trade Creditors Trade Payables134 163218 056101 617175 485196 848120 100141 896179 985
Trade Debtors Trade Receivables182 933350 477169 619355 487380 689245 630300 550281 145
Work In Progress5 6755 7955 1195 3756 7406 7407 4307 890
Amount Specific Advance Or Credit Directors   18 52158 30176 653141 505136 690
Amount Specific Advance Or Credit Made In Period Directors   18 5214 769127 852157 752225 185
Amount Specific Advance Or Credit Repaid In Period Directors    -32 000-109 500-92 900-230 000
Consideration For Shares Issued 98      
Creditors Due Within One Year159 613188 904      
Fixed Assets31 02150 536      
Nominal Value Shares Issued 1      
Number Shares Allotted2100      
Number Shares Issued 98      
Par Value Share 1      
Provisions For Liabilities Charges 7 925      
Revaluation Reserve 12 384      
Value Shares Allotted2100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 28th February 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements