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

S. Cowle Electrical Limited IPSWICH


Founded in 1975, S. Cowle Electrical, classified under reg no. 01204553 is an active company. Currently registered at 3 Semer Court Crockatt Road IP7 6RN, Ipswich the company has been in the business for fourty nine years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Samantha T. and Peter T.. In addition one secretary - Samantha T. - is with the firm. As of 29 April 2024, there were 2 ex directors - Clive T., Eileen T. and others listed below. There were no ex secretaries.

S. Cowle Electrical Limited Address / Contact

Office Address 3 Semer Court Crockatt Road
Office Address2 Hadleigh
Town Ipswich
Post code IP7 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01204553
Date of Incorporation Fri, 21st Mar 1975
Industry Electrical installation
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Samantha T.

Position: Secretary

Appointed: 01 January 1998

Samantha T.

Position: Director

Appointed: 01 January 1998

Peter T.

Position: Director

Appointed: 07 February 1992

Clive T.

Position: Secretary

Resigned: 01 January 1998

Clive T.

Position: Director

Appointed: 07 February 1992

Resigned: 16 April 2001

Eileen T.

Position: Director

Appointed: 07 February 1992

Resigned: 05 March 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Peter T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1012581 5413 7573 874       
Balance Sheet
Bank Loans Overdrafts Within One Year30 58221 301          
Cash Bank In Hand13 001189       
Current Assets57 61351 62961 01364 599        
Debtors33 43727 91032 52929 05319 053       
Net Assets Liabilities     12 67016 61013 13535 64733 41438 75752 152
Net Assets Liabilities Including Pension Asset Liability1012581 5413 757        
Other Debtors11 0795909 453642944       
Stocks Inventory24 17520 71828 48335 53829 423       
Tangible Fixed Assets7 0414 4293 30173 61179 359       
Trade Debtors22 35827 32023 07628 41118 109       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-899-7425412 7572 874       
Shareholder Funds1012581 5413 7573 874       
Other
Average Number Employees During Period         667
Creditors     -125 354-110 032-110 197-94 061-73 900-106 477-104 421
Creditors Due Within One Year 55 51662 489134 453123 970       
Creditors Due Within One Year Total Current Liabilities63 18155 516          
Fixed Assets7 0414 429          
Net Current Assets Liabilities-5 568-3 887-1 476-69 854-75 485-125 354-64 401-65 066-43 208-25 307-39 628-24 175
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 1 0001 0001 000        
Number Shares Allotted  1 0001 0001 000       
Other Creditors Due Within One Year6 6656 048          
Par Value Share  111       
Plant Machinery370739          
Plant Machinery Additions 578          
Plant Machinery Cost Or Valuation13 98614 564          
Plant Machinery Depreciation13 61613 825          
Plant Machinery Depreciation Charge For Period 209          
Provisions For Liabilities Charges1 372284284         
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000       
Tangible Fixed Assets Additions 895 71 1578 519       
Tangible Fixed Assets Cost Or Valuation34 27232 56732 567103 724        
Tangible Fixed Assets Depreciation27 23128 13829 26630 11332 884       
Tangible Fixed Assets Depreciation Charged In Period  1 1288472 218       
Tangible Fixed Assets Depreciation Charge For Period 1 557          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    553       
Tangible Fixed Assets Depreciation Disposals -650          
Tangible Fixed Assets Disposals -2 600          
Taxation Social Security Due Within One Year16 06620 799          
Total Assets Less Current Liabilities1 4735421 8253 7573 87413 54517 53514 08536 59753 94774 13079 011
Trade Creditors Within One Year9 8687 368          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, July 2023
Free Download (3 pages)

Company search

Advertisements