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

S.f. Electrical Limited CARDIFF


S.f. Electrical started in year 2005 as Private Limited Company with registration number 05468275. The S.f. Electrical company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cardiff at 38 Tyr Y Sarn Road. Postal code: CF3 3BD.

Currently there are 3 directors in the the firm, namely Christopher F., Janette F. and Stephen F.. In addition one secretary - Janette F. - is with the company. As of 29 March 2024, there were 3 ex directors - Michelle J., Gemma M. and others listed below. There were no ex secretaries.

S.f. Electrical Limited Address / Contact

Office Address 38 Tyr Y Sarn Road
Office Address2 Rumney
Town Cardiff
Post code CF3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05468275
Date of Incorporation Wed, 1st Jun 2005
Industry Electrical installation
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Christopher F.

Position: Director

Appointed: 03 April 2019

Janette F.

Position: Director

Appointed: 14 July 2008

Stephen F.

Position: Director

Appointed: 01 June 2005

Janette F.

Position: Secretary

Appointed: 01 June 2005

Michelle J.

Position: Director

Appointed: 12 May 2022

Resigned: 16 November 2023

Gemma M.

Position: Director

Appointed: 12 May 2022

Resigned: 16 November 2023

Janette F.

Position: Director

Appointed: 01 June 2005

Resigned: 31 October 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Stephen F. The abovementioned PSC and has 50,01-75% shares.

Stephen F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand   27 5747676767676
Current Assets165 604191 368232 446295 116390 353367 797289 164202 407231 639
Debtors147 079184 738225 816260 542382 777360 221279 088192 331201 563
Net Assets Liabilities   145 857152 768154 588126 92717 610-32 476
Other Debtors    5756 0876 684 17 471
Property Plant Equipment   8 48213 99513 7859 4217 1426 335
Total Inventories   7 0007 5007 50010 00010 00030 000
Cash Bank In Hand11 971767627 574     
Net Assets Liabilities Including Pension Asset Liability77 91668 76685 444145 857     
Stocks Inventory6 5546 5546 5547 000     
Tangible Fixed Assets19 24914 62711 1308 482     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve77 81668 66685 344145 757     
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 10534 76640 17644 54046 81948 845
Additions Other Than Through Business Combinations Property Plant Equipment    11 1745 200  1 219
Average Number Employees During Period      444
Bank Overdrafts    72 901126 089107 48468 28728 895
Creditors   157 741251 580226 994171 658191 939270 450
Increase From Depreciation Charge For Year Property Plant Equipment    5 6615 4104 3642 2792 026
Net Current Assets Liabilities58 66754 13974 314137 375138 773140 803117 50610 468-38 811
Other Creditors   104 074158 37655 43122 09286 588118 811
Property Plant Equipment Gross Cost   37 58748 76153 96153 96153 96155 180
Taxation Social Security Payable   53 66720 30345 47442 0826 65717 804
Trade Creditors Trade Payables       30 407104 940
Trade Debtors Trade Receivables   260 542382 202354 134272 404192 331184 092
Capital Employed77 91668 76685 444145 857     
Creditors Due Within One Year106 937137 229158 132157 741     
Number Shares Allotted 100100100     
Par Value Share 111     
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Cost Or Valuation37 58737 58737 58737 587     
Tangible Fixed Assets Depreciation18 33822 96026 45729 105     
Tangible Fixed Assets Depreciation Charged In Period 4 6223 4972 648     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 2023/11/16
filed on: 16th, November 2023
Free Download (1 page)

Company search

Advertisements