Schulte And Loughborough Electro Systems Limited BATH


Schulte And Loughborough Electro Systems started in year 1985 as Private Limited Company with registration number 01931138. The Schulte And Loughborough Electro Systems company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Bath at Lennox House. Postal code: BA1 1LB.

The firm has 2 directors, namely Steffen W., Siegfried S.. Of them, Siegfried S. has been with the company the longest, being appointed on 9 March 2010 and Steffen W. has been with the company for the least time - from 1 December 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane L. who worked with the the firm until 9 March 2010.

Schulte And Loughborough Electro Systems Limited Address / Contact

Office Address Lennox House
Office Address2 3 Pierrepont Street
Town Bath
Post code BA1 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931138
Date of Incorporation Wed, 17th Jul 1985
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 39 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 Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Steffen W.

Position: Director

Appointed: 01 December 2012

Siegfried S.

Position: Director

Appointed: 09 March 2010

Jane L.

Position: Secretary

Appointed: 02 February 1991

Resigned: 09 March 2010

Mark L.

Position: Director

Appointed: 02 February 1991

Resigned: 31 December 2012

Siegfried S.

Position: Director

Appointed: 02 February 1991

Resigned: 29 February 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Siegfried S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Siegfried S.

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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand587 418549 551385 727330 917220 694332 204298 719306 226
Current Assets850 260690 151577 254505 988488 574616 495584 209647 319
Debtors252 221119 544127 73497 066113 691129 573156 978211 993
Other Debtors 10 2503 380200    
Property Plant Equipment1 1582 2121 4423 7135 4814 3334 0732 416
Total Inventories10 62121 05663 79378 005154 189154 718128 512129 100
Other
Accrued Liabilities12 68118 69617 61612 02121 23611 99216 77717 441
Accumulated Depreciation Impairment Property Plant Equipment18 50019 25620 02621 21218 19720 26122 31723 974
Amounts Owed To Group Undertakings32 353131 278    85 95932 040
Average Number Employees During Period33334433
Corporation Tax Payable52 90511 05217 89823 62826 60515 15023 21732 863
Creditors190 552385 993198 116126 257133 975277 307195 235170 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 3426 1026 5936 5936 8963 6003 6004 320
Increase From Depreciation Charge For Year Property Plant Equipment 7567701 1861 6932 0642 0561 657
Net Current Assets Liabilities659 708304 158379 138379 731354 599339 188388 974476 852
Other Taxation Social Security Payable40 31745 26644 97248 14253 39296 59649 09259 213
Prepayments9 2624 9489 4578 6543 9001 88110 35812 939
Property Plant Equipment Gross Cost19 65821 46821 46824 92523 67824 59426 390 
Total Additions Including From Business Combinations Property Plant Equipment 1 810 3 4573 5289161 796 
Total Assets Less Current Liabilities660 866306 370380 580383 444360 080343 521393 047479 268
Trade Creditors Trade Payables52 296179 701117 63042 46632 742108 192105 89223 601
Trade Debtors Trade Receivables97 517104 346114 89788 212109 791127 692146 620199 054
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 708   
Disposals Property Plant Equipment    4 775   
Other Creditors     45 3772575 309

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements