Firm Power Electrical Contractors Ltd NEWTHORPE


Founded in 1979, Firm Power Electrical Contractors, classified under reg no. 01466629 is an active company. Currently registered at 9 Ash Court NG16 3RP, Newthorpe the company has been in the business for fourty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 2nd Oct 2017 Firm Power Electrical Contractors Ltd is no longer carrying the name Special Purpose Electrical Contractors.

The firm has 2 directors, namely Abigail W., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 19 December 2006 and Abigail W. has been with the company for the least time - from 29 January 2019. 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.

Firm Power Electrical Contractors Ltd Address / Contact

Office Address 9 Ash Court
Office Address2 Engine Lane
Town Newthorpe
Post code NG16 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466629
Date of Incorporation Thu, 13th Dec 1979
Industry Electrical installation
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Abigail W.

Position: Director

Appointed: 29 January 2019

Paul W.

Position: Director

Appointed: 19 December 2006

Keith W.

Position: Secretary

Resigned: 04 May 1999

Michelle W.

Position: Secretary

Appointed: 01 May 2001

Resigned: 23 November 2017

Ian W.

Position: Director

Appointed: 11 December 2000

Resigned: 23 November 2017

Ian W.

Position: Secretary

Appointed: 22 April 1999

Resigned: 31 July 2001

Keith W.

Position: Director

Appointed: 05 January 1991

Resigned: 14 November 2000

Glenys W.

Position: Director

Appointed: 05 January 1991

Resigned: 06 June 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Paul W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Abigail W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Paul W.

Notified on 23 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abigail W.

Notified on 29 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian W.

Notified on 5 January 2017
Ceased on 23 November 2017
Nature of control: 50,01-75% shares

Company previous names

Special Purpose Electrical Contractors October 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth313 675449 199       
Balance Sheet
Cash Bank On Hand 248 221442 63095 628142 644321 528428 780392 835619 440
Current Assets865 102644 878695 228439 145551 408643 495683 1751 077 4911 250 716
Debtors386 118394 547247 113303 200383 542321 017253 395683 656630 276
Net Assets Liabilities313 676449 200585 992301 285395 313399 818413 009667 740767 238
Other Debtors 11 2364 0823 5644 77340 80018 15020 34015 926
Property Plant Equipment 38 11127 96836 58244 27552 97658 62972 51198 141
Total Inventories 74 8035 48540 31725 2229501 0001 0001 000
Cash Bank In Hand477 524248 221       
Net Assets Liabilities Including Pension Asset Liability313 675449 199       
Stocks Inventory1 4602 110       
Tangible Fixed Assets47 82638 111       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve313 575449 099       
Shareholder Funds313 675449 199       
Other
Accumulated Depreciation Impairment Property Plant Equipment 80 01362 06852 08654 11256 45371 81789 51382 622
Additions Other Than Through Business Combinations Property Plant Equipment   26 14919 667 21 01731 57864 028
Average Number Employees During Period 13119978109
Corporation Tax Payable 56 77635 46843 09749 52938 14039 00994 37771 941
Creditors595 508232 464138 817172 196196 400290 741321 681473 693567 969
Depreciation Rate Used For Property Plant Equipment  252525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 33919 0879 431   33 057
Disposals Property Plant Equipment  28 08827 5179 948   45 289
Dividends Paid On Shares   3 000123 272    
Fixed Assets47 82638 111       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 12238 42323 00529 09753 00031 95617 78776 725
Increase From Depreciation Charge For Year Property Plant Equipment  6 3949 10511 457 15 36417 69626 166
Net Current Assets Liabilities269 593412 413556 411266 949355 008352 754361 494603 798682 747
Other Creditors 99 50216 15731 74361 590165 387182 706183 572191 534
Other Taxation Social Security Payable 38 27541 42256 16755 49542 11417 37764 93270 182
Property Plant Equipment Gross Cost 118 12490 03688 66898 387109 429130 446162 024180 763
Provisions For Liabilities Balance Sheet Subtotal3 7441 325   5 9127 1148 56913 650
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 325-1 6132 2463 970    
Total Assets Less Current Liabilities317 419450 524584 379303 531399 283405 730420 123676 309780 888
Trade Creditors Trade Payables 44 19445 77041 18929 78645 10082 589130 812234 312
Trade Debtors Trade Receivables 310 618243 031299 636378 769280 217235 245663 316614 350
Advances Credits Directors158 20861 515 14351 427    
Advances Credits Made In Period Directors 165 99361 51523 02371 988    
Advances Credits Repaid In Period Directors 69 300 23 166123 272    
Creditors Due Within One Year595 509232 465       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges3 7441 325       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 13 499       
Tangible Fixed Assets Cost Or Valuation154 196118 124       
Tangible Fixed Assets Depreciation106 37080 013       
Tangible Fixed Assets Depreciation Charged In Period 9 495       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 852       
Tangible Fixed Assets Disposals 49 571       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements