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

S&C Electric Emea Ltd NEATH


Founded in 2008, S&C Electric Emea, classified under reg no. 06520896 is an active company. Currently registered at S&c Electric Company Brunel Park, Brunel Way, SA11 2FP, Neath the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 15th Dec 2022 S&C Electric Emea Ltd is no longer carrying the name S&C Electric Uk Holdings.

At present there are 3 directors in the the firm, namely Anders S., Jason L. and Michael E.. In addition one secretary - Jason L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S&C Electric Emea Ltd Address / Contact

Office Address S&c Electric Company Brunel Park, Brunel Way,
Office Address2 Baglan Energy Park
Town Neath
Post code SA11 2FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06520896
Date of Incorporation Mon, 3rd Mar 2008
Industry Construction of utility projects for electricity and telecommunications
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Anders S.

Position: Director

Appointed: 01 September 2020

Jason L.

Position: Director

Appointed: 01 September 2020

Jason L.

Position: Secretary

Appointed: 01 September 2020

Michael E.

Position: Director

Appointed: 15 November 2019

Jonathan H.

Position: Director

Appointed: 15 November 2019

Resigned: 01 September 2020

Susan K.

Position: Director

Appointed: 31 October 2017

Resigned: 03 November 2019

Mark S.

Position: Director

Appointed: 31 October 2017

Resigned: 03 November 2019

Anthony S.

Position: Secretary

Appointed: 11 March 2014

Resigned: 01 September 2020

Kyle S.

Position: Director

Appointed: 01 January 2013

Resigned: 01 September 2020

John E.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2015

Andrew J.

Position: Director

Appointed: 24 January 2011

Resigned: 03 November 2019

Grant B.

Position: Director

Appointed: 03 March 2008

Resigned: 31 December 2015

Marcello L.

Position: Secretary

Appointed: 03 March 2008

Resigned: 31 January 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is S & C Electric Company from Chicago, United States. This PSC is categorised as "a parent company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

S & C Electric Company

6601 N Ridge Blvd 6601 N Ridge Blvd, Chicago, Illinois, 60626, PO Box 60626, United States

Legal authority Usa
Legal form Parent Company
Country registered Usa
Place registered Usa
Registration number Fc032854
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

S&C Electric Uk Holdings December 15, 2022
S&C Electric Europe October 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand173 955818 5782 978 7043 905 5363 703 1083 875 527
Current Assets1 232 3772 884 2654 133 1465 681 4135 701 6345 502 466
Debtors752 5991 638 939803 9441 344 4651 633 723751 073
Other Debtors214 17667 510105 314322 738106 802230 673
Property Plant Equipment69 21777 973116 46580 693114 806162 918
Total Inventories305 823426 748350 498431 412364 803875 866
Other
Accumulated Depreciation Impairment Property Plant Equipment3 05628 46263 255106 777141 717175 842
Additions Other Than Through Business Combinations Property Plant Equipment 34 162    
Amounts Owed By Related Parties406 479504 380    
Amounts Owed To Group Undertakings131 5101 181 0363 263 2604 566 0066 402 3978 165 372
Creditors583 6501 733 2713 706 7835 238 8546 899 7768 473 879
Fixed Assets69 2171 765 327116 46580 693114 806162 918
Increase From Depreciation Charge For Year Property Plant Equipment 25 40634 79343 52234 94038 967
Investments Fixed Assets 1 687 354    
Net Current Assets Liabilities648 7271 150 994426 363442 559-1 198 142-2 971 413
Number Shares Issued Fully Paid 1 000    
Other Creditors377 555433 708393 906556 826400 705211 841
Other Taxation Social Security Payable47 60458 05933 87340 58653 45954 829
Par Value Share 1    
Property Plant Equipment Gross Cost72 273106 435179 720187 470256 523338 760
Total Assets Less Current Liabilities717 9442 916 321542 828523 252-1 083 336-2 808 495
Trade Creditors Trade Payables26 98160 46815 74475 43643 21541 837
Trade Debtors Trade Receivables131 9441 067 049698 6301 021 7271 526 921520 400
Amounts Owed By Group Undertakings 504 380    
Average Number Employees During Period 2121212420
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 842
Disposals Property Plant Equipment     4 842
Future Minimum Lease Payments Under Non-cancellable Operating Leases 57 79970 82847 02397 73283 931
Investments In Group Undertakings 1 687 3544 763 2657 400 5577 400 557 
Total Additions Including From Business Combinations Property Plant Equipment  73 2857 75069 05387 079

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements