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

R.e.f. Electrics (taunton) Limited TAUNTON


Founded in 1976, R.e.f. Electrics (taunton), classified under reg no. 01264319 is an active company. Currently registered at Unit 22 Acorn Business Centre TA2 6BD, Taunton the company has been in the business for fourty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 3 directors, namely Matthew P., Gary H. and James T.. Of them, Gary H., James T. have been with the company the longest, being appointed on 25 March 2015 and Matthew P. has been with the company for the least time - from 1 July 2022. As of 19 April 2024, there were 2 ex directors - Angela J., Adrian J. and others listed below. There were no ex secretaries.

R.e.f. Electrics (taunton) Limited Address / Contact

Office Address Unit 22 Acorn Business Centre
Office Address2 Livingstone Way
Town Taunton
Post code TA2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01264319
Date of Incorporation Mon, 21st Jun 1976
Industry Electrical installation
End of financial Year 30th June
Company age 48 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 July 2022

Gary H.

Position: Director

Appointed: 25 March 2015

James T.

Position: Director

Appointed: 25 March 2015

Angela J.

Position: Director

Resigned: 31 July 2020

Adrian J.

Position: Director

Resigned: 31 July 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is James T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Adrian J. This PSC owns 50,01-75% shares.

James T.

Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian J.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth48 15216 39430 850      
Balance Sheet
Cash Bank On Hand  27 31915 76755 97581 707156 114411 746626 785
Current Assets230 117243 485447 688820 7151 049 2041 333 564554 641950 1831 111 760
Debtors220 117228 485405 369789 948980 7291 231 857388 527528 437476 975
Net Assets Liabilities  30 85152 884121 141123 273137 590651 697776 871
Other Debtors  -9 500-9 50032 51093 87531 91325 903163 105
Property Plant Equipment  22 54644 77570 98843 938128 132207 574196 201
Total Inventories  15 00015 00012 50020 00010 00010 0008 000
Net Assets Liabilities Including Pension Asset Liability48 15216 39430 850      
Cash Bank In Hand  27 319      
Stocks Inventory10 00015 00015 000      
Tangible Fixed Assets6 8895 38022 546      
Reserves/Capital
Called Up Share Capital4 2004 2004 200      
Profit Loss Account Reserve43 95212 19426 650      
Shareholder Funds48 15216 39430 850      
Other
Accrued Liabilities Deferred Income  2 3424 333     
Accumulated Depreciation Impairment Property Plant Equipment  101 236115 955138 122144 103153 950191 217217 176
Amounts Owed To Directors  73 500185 000     
Amounts Recoverable On Contracts  105 09044 366120 000125 00026 51925 290-231 000
Average Number Employees During Period   262726252222
Corporation Tax Payable  10 94335 515     
Creditors  434 87219 52735 87110 691114 24954 44325 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 880  8 021
Disposals Property Plant Equipment     27 520  32 085
Finance Lease Liabilities Present Value Total   19 52735 87110 6916 273  
Increase From Depreciation Charge For Year Property Plant Equipment   14 71922 16712 8619 84737 26733 980
Merchandise  15 00015 000     
Net Current Assets Liabilities41 26314 87215 15736 14399 51298 374130 184520 494643 282
Other Creditors  14 082209 660145 815134 278107 97654 44325 334
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  26 52347 442     
Other Taxation Social Security Payable  31 27125 33044 39050 683122 695137 395108 753
Prepayments Accrued Income   139     
Property Plant Equipment Gross Cost  123 782160 730209 110188 041282 082398 791413 377
Provisions For Liabilities Balance Sheet Subtotal  4 5118 50713 4888 3486 47721 92837 278
Total Additions Including From Business Combinations Property Plant Equipment   36 94848 3806 45194 041116 70946 671
Total Assets Less Current Liabilities 20 25237 70380 918170 500142 312258 316728 068839 483
Trade Creditors Trade Payables  275 429460 761750 4131 045 811228 360276 204272 463
Trade Debtors Trade Receivables  309 779754 943828 2191 012 982330 095477 244544 870
Unpaid Contributions To Pension Schemes  7821 446     
Creditors Due Within One Year188 854228 613432 531      
Fixed Assets6 8895 38022 546      
Number Shares Allotted4 2004 2004 200      
Par Value Share 11      
Accruals Deferred Income 3 8582 342      
Provisions For Liabilities Charges  4 511      
Share Capital Allotted Called Up Paid 4 2004 200      
Tangible Fixed Assets Additions  25 140      
Tangible Fixed Assets Cost Or Valuation 99 342123 782      
Tangible Fixed Assets Depreciation 93 962101 236      
Tangible Fixed Assets Depreciation Charged In Period  7 274      
Tangible Fixed Assets Disposals  700      
Value Shares Allotted4 2004 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, October 2023
Free Download (9 pages)

Company search