Srm Electrical Limited HENLEY-IN-ARDEN


Founded in 1998, Srm Electrical, classified under reg no. 03688886 is an active company. Currently registered at 2 Arden Court B95 5GF, Henley-in-arden the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Richard B., appointed on 1 June 1999. In addition, a secretary was appointed - Margaret B., appointed on 1 June 2007. At the moment there is 1 former director listed by the firm - Michael S., who left the firm on 1 November 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Srm Electrical Limited Address / Contact

Office Address 2 Arden Court
Office Address2 William James Way
Town Henley-in-arden
Post code B95 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688886
Date of Incorporation Thu, 24th Dec 1998
Industry Electrical installation
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Margaret B.

Position: Secretary

Appointed: 01 June 2007

Richard B.

Position: Director

Appointed: 01 June 1999

Simon R.

Position: Secretary

Appointed: 13 February 2006

Resigned: 24 May 2007

Richard B.

Position: Secretary

Appointed: 22 August 2005

Resigned: 11 May 2009

Andrew L.

Position: Secretary

Appointed: 01 February 2005

Resigned: 22 August 2005

Stephanie C.

Position: Secretary

Appointed: 30 October 2001

Resigned: 31 January 2005

Hamilton House Corporate Services Limited

Position: Corporate Secretary

Appointed: 02 August 1999

Resigned: 30 October 2001

Michael S.

Position: Director

Appointed: 24 December 1998

Resigned: 01 November 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 December 1998

Resigned: 24 December 1998

Marine S.

Position: Secretary

Appointed: 24 December 1998

Resigned: 02 August 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 24 December 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 25 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand134 749114 73840 65265 51370047 73360091 100
Current Assets2 019 3732 136 3702 541 5522 518 6182 373 5642 335 4142 407 2762 962 581
Debtors1 017 3961 073 6791 396 6201 207 6831 151 689981 2101 054 2741 197 526
Net Assets Liabilities1 009 6621 134 5641 100 1821 172 6591 156 3871 112 3221 145 5931 233 521
Other Debtors55 27952 372166 821108 127165 052126 318182 412198 090
Property Plant Equipment152 25782 211166 127192 940150 645107 58270 504 
Total Inventories867 228947 9531 104 2801 245 4221 221 1751 306 4711 352 4021 673 955
Other
Accumulated Depreciation Impairment Property Plant Equipment265 079215 597230 649301 361348 538397 336361 529157 226
Bank Borrowings Overdrafts4 401   26 11842 50032 89210 000
Corporation Tax Payable92 442113 07851 644116 344    
Creditors44 5141 084 0171 595 84849 96137 63842 50032 8921 863 247
Current Tax For Period92 442113 07851 644116 344    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 371-8 23111 649-4 211    
Dividends Paid On Shares Interim  289 290352 280    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  350 930156 578151 688160 622141 242261 661
Increase From Depreciation Charge For Year Property Plant Equipment 68 12261 41377 93854 15748 79823 9143 559
Net Current Assets Liabilities910 1501 052 353945 7041 037 1181 043 8581 047 2401 107 9811 099 334
Other Creditors44 514447 451823 723601 558556 982383 471432 748740 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 117 60446 3627 226    
Other Disposals Property Plant Equipment 127 21873 1737 701    
Other Taxation Social Security Payable100 58588 18174 770209 938164 428238 317151 142192 480
Property Plant Equipment Gross Cost417 331297 808396 776494 301499 183504 918432 033185 378
Provisions For Liabilities Balance Sheet Subtotal8 231 11 6497 438478  3 106
Tax Tax Credit On Profit Or Loss On Ordinary Activities80 071104 84763 293112 133    
Total Additions Including From Business Combinations Property Plant Equipment 7 695172 141105 22712 0455 7356 743123 161
Total Assets Less Current Liabilities1 062 4071 134 5641 111 8311 230 0581 194 5031 154 8221 178 4851 259 833
Trade Creditors Trade Payables490 061435 307645 711658 287569 855621 264692 964920 376
Trade Debtors Trade Receivables962 1171 021 3071 229 7991 099 556986 637854 892871 862999 436
Average Number Employees During Period   4243373637
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 980 59 721 
Disposals Property Plant Equipment    7 163 79 628 
Finance Lease Liabilities Present Value Total   49 96137 63837 622  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements