Safelec Contractors Ltd CANNOCK


Founded in 2016, Safelec Contractors, classified under reg no. 10195184 is an active company. Currently registered at 225 Wimblebury Road WS12 2EP, Cannock the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Jamie C., appointed on 23 May 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Joshua W. and who left the the company on 27 February 2019. In addition, there is one former secretary - Kellie T. who worked with the the company until 12 July 2018.

Safelec Contractors Ltd Address / Contact

Office Address 225 Wimblebury Road
Office Address2 Heath Hayes
Town Cannock
Post code WS12 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10195184
Date of Incorporation Mon, 23rd May 2016
Industry Electrical installation
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jamie C.

Position: Director

Appointed: 23 May 2016

Joshua W.

Position: Director

Appointed: 20 July 2017

Resigned: 27 February 2019

Kellie T.

Position: Secretary

Appointed: 23 May 2016

Resigned: 12 July 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Jamie C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Joshua W. This PSC and has 25-50% voting rights. Moving on, there is Jamie C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Jamie C.

Notified on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joshua W.

Notified on 20 July 2017
Ceased on 27 February 2019
Nature of control: 25-50% voting rights

Jamie C.

Notified on 23 May 2016
Ceased on 27 February 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100      
Balance Sheet
Current Assets 14 2867 80116 76046 50018 20632 600
Net Assets Liabilities 999-18 743-6 63913832119 052
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -900-930-1 830-1 645-1 165-1 310
Average Number Employees During Period 221111
Creditors 12 93725 93021 69812 00010 0007 000
Fixed Assets 5033161298 3 760
Net Current Assets Liabilities 1 396-18 129-4 93813 77511 48623 602
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 47     
Total Assets Less Current Liabilities 1 899-17 813-4 80913 78311 48627 362
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, February 2024
Free Download (7 pages)

Company search