Technical And Electrical Services Limited BLACKPOOL


Founded in 1988, Technical And Electrical Services, classified under reg no. 02258463 is an active company. Currently registered at 30 Longford Avenue FY2 0BN, Blackpool the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely John L., John L.. Of them, John L. has been with the company the longest, being appointed on 6 August 1991 and John L. has been with the company for the least time - from 11 May 2004. Currenlty, the firm lists one former director, whose name is John L. and who left the the firm on 11 May 2004. In addition, there is one former secretary - Trevor D. who worked with the the firm until 12 August 2022.

Technical And Electrical Services Limited Address / Contact

Office Address 30 Longford Avenue
Office Address2 Bispham
Town Blackpool
Post code FY2 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02258463
Date of Incorporation Mon, 16th May 1988
Industry Electrical installation
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

John L.

Position: Secretary

Resigned:

John L.

Position: Director

Appointed: 11 May 2004

John L.

Position: Director

Appointed: 06 August 1991

Trevor D.

Position: Secretary

Appointed: 02 March 1993

Resigned: 12 August 2022

John L.

Position: Director

Appointed: 06 August 1991

Resigned: 11 May 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is John L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John L.

Notified on 31 March 2021
Nature of control: 25-50% shares

John L.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand208 661102 816141 965214 047255 103270 562286 165
Current Assets528 507379 891401 887416 583443 507509 301583 553
Debtors208 518124 65664 805117 533114 019101 550194 479
Net Assets Liabilities121 343124 187130 149147 534212 182231 759288 050
Other Debtors22 39419 81610 08429 92033 27024 03677 838
Property Plant Equipment50 26442 99047 82338 27372 82274 69577 507
Total Inventories111 328152 419195 11785 00374 385137 189102 909
Other
Accumulated Depreciation Impairment Property Plant Equipment211 123203 580215 548199 588193 856223 607228 299
Average Number Employees During Period  2626252628
Bank Borrowings Overdrafts    41 66731 66721 667
Corporation Tax Payable9 1605 0312 770    
Creditors14 7417 824446300 93641 66731 66721 667
Increase From Depreciation Charge For Year Property Plant Equipment 16 60411 96810 63624 97429 75128 636
Net Current Assets Liabilities93 93296 23290 778    
Number Shares Issued Fully Paid 100     
Other Creditors14 7417 824446116 80365 278103 36181 804
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 147 26 59630 706 23 944
Other Disposals Property Plant Equipment 25 806 27 51031 508 23 944
Other Taxation Social Security Payable49 51229 36836 31451 36070 31470 94491 647
Par Value Share 1     
Property Plant Equipment Gross Cost261 387246 570263 371237 861266 678298 302305 806
Provisions For Liabilities Balance Sheet Subtotal8 1127 2118 0066 38613 11013 62914 238
Total Additions Including From Business Combinations Property Plant Equipment 10 98916 8012 00060 32531 62431 448
Total Assets Less Current Liabilities144 196139 222138 601    
Trade Creditors Trade Payables262 627142 180158 482132 773105 445122 636153 654
Trade Debtors Trade Receivables186 124104 84054 72187 61380 74977 514116 641

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements