Power Electrical Distribution Ltd RUGELEY


Founded in 2014, Power Electrical Distribution, classified under reg no. 09144980 is an active company. Currently registered at North Lodge WS15 1PS, Rugeley the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Dev-Inder B., Sanjeevan B. and Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 1 January 2015 and Dev-Inder B. and Sanjeevan B. have been with the company for the least time - from 7 August 2018. As of 29 April 2024, there were 2 ex directors - Darryl H., Mick N. and others listed below. There were no ex secretaries.

Power Electrical Distribution Ltd Address / Contact

Office Address North Lodge
Office Address2 Hawkesyard
Town Rugeley
Post code WS15 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144980
Date of Incorporation Wed, 23rd Jul 2014
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Dev-Inder B.

Position: Director

Appointed: 07 August 2018

Sanjeevan B.

Position: Director

Appointed: 07 August 2018

Andrew L.

Position: Director

Appointed: 01 January 2015

Darryl H.

Position: Director

Appointed: 01 February 2015

Resigned: 16 February 2016

Mick N.

Position: Director

Appointed: 23 July 2014

Resigned: 07 August 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Andrew L. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mick N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew L.

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

Mick N.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 85832      
Balance Sheet
Cash Bank In Hand37 53712 801      
Cash Bank On Hand 12 8011 41410 78725 032130 4015 06235 640
Current Assets174 510125 62887 26797 641234 658296 026270 808379 839
Debtors108 01965 84446 85348 104130 77677 325181 208264 199
Net Assets Liabilities 322031012 76535 17142 81351 478
Net Assets Liabilities Including Pension Asset Liability1 85832      
Property Plant Equipment 14 8619 1273 71616 07122 70220 48115 690
Stocks Inventory28 95446 983      
Tangible Fixed Assets20 48214 861      
Total Inventories 46 98339 00038 75078 85088 30084 53880 000
Reserves/Capital
Called Up Share Capital34      
Profit Loss Account Reserve1 84922      
Shareholder Funds1 85832      
Other
Amount Specific Advance Or Credit Directors       5 127
Amount Specific Advance Or Credit Made In Period Directors       7 127
Amount Specific Advance Or Credit Repaid In Period Directors       2 000
Accumulated Depreciation Impairment Property Plant Equipment 9 23014 96420 37513 01518 45223 89028 681
Additional Provisions Increase From New Provisions Recognised   -1 0172 480 -473-859
Average Number Employees During Period  233463
Creditors 4 3281 273100 7726 82052 49541 55074 323
Creditors Due After One Year7 3834 328      
Creditors Due Within One Year181 961133 375      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 995   
Disposals Property Plant Equipment    11 995   
Dividends Paid   14 377 4 000 2 000
Finance Lease Liabilities Present Value Total 7 3834 3281 2736 8204 1622 7031 550
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 7509 7509 750    
Increase From Depreciation Charge For Year Property Plant Equipment  5 7345 4114 6355 4375 4384 791
Net Current Assets Liabilities-7 451-7 747-6 059-3 1316 56969 27767 722113 092
Number Shares Allotted34      
Number Shares Issued Fully Paid   44444
Par Value Share11 11111
Profit Loss   14 18412 75526 4067 64210 665
Property Plant Equipment Gross Cost 24 09124 09124 09129 08641 15444 371 
Provisions  1 5925753 0554 3133 8402 981
Provisions For Liabilities Balance Sheet Subtotal 2 7541 5925753 0554 3133 8402 981
Provisions For Liabilities Charges3 7902 754      
Share Capital Allotted Called Up Paid34      
Share Premium Account66      
Tangible Fixed Assets Additions24 050391      
Tangible Fixed Assets Cost Or Valuation24 05024 091      
Tangible Fixed Assets Depreciation3 5689 230      
Tangible Fixed Assets Depreciation Charged In Period3 5685 848      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 186      
Tangible Fixed Assets Disposals 350      
Total Additions Including From Business Combinations Property Plant Equipment    16 99012 0683 217 
Total Assets Less Current Liabilities13 0317 1143 06858522 64091 97988 203128 782
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     1 258  
Bank Borrowings     1 6678 28515 156

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd December 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements