Raytell Electrical Co. Limited LONDON


Raytell Electrical started in year 1973 as Private Limited Company with registration number 01123738. The Raytell Electrical company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at 9 Hampden Way. Postal code: N14 5DJ.

At present there are 3 directors in the the firm, namely Barry C., Raymond B. and Terence D.. In addition one secretary - Linda H. - is with the company. As of 6 May 2024, there was 1 ex secretary - Paula B.. There were no ex directors.

Raytell Electrical Co. Limited Address / Contact

Office Address 9 Hampden Way
Office Address2 Southgate
Town London
Post code N14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123738
Date of Incorporation Thu, 19th Jul 1973
Industry Electrical installation
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Barry C.

Position: Director

Appointed: 02 July 1998

Linda H.

Position: Secretary

Appointed: 05 February 1998

Raymond B.

Position: Director

Appointed: 31 March 1991

Terence D.

Position: Director

Appointed: 31 March 1991

Paula B.

Position: Secretary

Appointed: 31 March 1991

Resigned: 05 February 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Raymond B. This PSC and has 25-50% shares. Another entity in the PSC register is Terence D. This PSC owns 25-50% shares.

Raymond B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Terence D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 934 4391 184 072895 9681 187 2771 999 7522 628 702704 7181 916 310
Current Assets3 545 2183 456 9183 810 8864 269 3594 377 1705 100 9684 667 3105 858 415
Debtors1 517 9601 062 0011 305 1701 472 3341 171 6061 279 1131 001 6421 280 243
Net Assets Liabilities2 722 3502 947 6693 122 8403 295 0643 675 9773 967 5844 209 9144 494 468
Other Debtors15 776141 4011 9269 1646 7633 88618 6096 656
Property Plant Equipment55 20745 41752 28447 67437 83025 34029 88131 176
Total Inventories92 8191 210 8451 609 7481 609 748  1 620 5871 333 355
Other
Accumulated Depreciation Impairment Property Plant Equipment232 981245 090236 809238 909249 316110 104118 210126 829
Average Number Employees During Period1526303031283034
Creditors875 974554 116740 3301 021 969737 9191 158 724459 2921 369 391
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 53311 696 145 724  
Disposals Property Plant Equipment  34 42512 997 157 958  
Increase From Depreciation Charge For Year Property Plant Equipment 12 10915 25213 79610 4076 5128 1068 619
Net Current Assets Liabilities2 669 2442 902 8023 070 5563 247 3903 639 2513 942 2444 208 0184 489 024
Other Creditors291 12193 701135 325184 924239 443339 580176 537479 768
Other Taxation Social Security Payable343 215213 598318 972412 627305 260359 463147 587158 004
Property Plant Equipment Gross Cost288 188290 507289 093286 583287 146135 444148 091158 005
Provisions For Liabilities Balance Sheet Subtotal2 101550  1 104 27 98525 732
Total Additions Including From Business Combinations Property Plant Equipment 2 31933 01110 4875636 25612 6479 914
Total Assets Less Current Liabilities2 724 4512 948 2193 122 8403 295 0643 677 0813 967 5844 237 8994 520 200
Trade Creditors Trade Payables241 638246 817286 033424 418193 216459 681135 168731 619
Trade Debtors Trade Receivables1 502 184920 6001 303 2441 463 1701 164 8431 275 227983 0331 273 587
Current Asset Investments    1 205 8121 193 1531 340 3631 328 507

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (8 pages)

Company search

Advertisements