Thompson Electrical (cambridge) Limited CAMBRIDGE


Thompson Electrical (cambridge) started in year 1986 as Private Limited Company with registration number 02032221. The Thompson Electrical (cambridge) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Cambridge at Unit 15 Barnwell Business Park. Postal code: CB5 8UZ.

The firm has 2 directors, namely Craig S., David H.. Of them, Craig S., David H. have been with the company the longest, being appointed on 30 June 2010. Currently 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.

Thompson Electrical (cambridge) Limited Address / Contact

Office Address Unit 15 Barnwell Business Park
Office Address2 Barnwell Drive
Town Cambridge
Post code CB5 8UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02032221
Date of Incorporation Fri, 27th Jun 1986
Industry Electrical installation
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Craig S.

Position: Director

Appointed: 30 June 2010

David H.

Position: Director

Appointed: 30 June 2010

Robert D.

Position: Director

Appointed: 30 June 2010

Resigned: 05 July 2019

Kevin P.

Position: Secretary

Appointed: 01 January 1997

Resigned: 30 June 2010

Colin B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 January 1997

Colin B.

Position: Director

Appointed: 01 April 1995

Resigned: 01 January 1997

Simon L.

Position: Secretary

Appointed: 01 March 1993

Resigned: 31 March 1995

Eleanor T.

Position: Director

Appointed: 06 December 1991

Resigned: 28 February 1993

Brian T.

Position: Director

Appointed: 06 December 1991

Resigned: 30 June 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David H.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand14 05334 20947 88037 71421 49490 01961 328108 939
Current Assets118 174122 669143 261137 252137 282148 417123 457193 698
Debtors79 02764 53878 58645 01665 88340 51737 63644 293
Net Assets Liabilities36 7577 5507 8116 50312 37113 0594 72859 939
Other Debtors2 5611 8678422502 085   
Property Plant Equipment31 78826 75821 09916 32112 66413 99420 551 
Total Inventories25 09423 92216 79554 52249 90517 88124 49340 466
Other
Amount Specific Advance Or Credit Directors    1 835   
Amount Specific Advance Or Credit Made In Period Directors    15 1833 463  
Amount Specific Advance Or Credit Repaid In Period Directors    13 3481 835  
Accumulated Depreciation Impairment Property Plant Equipment47 22910 34213 66766 35470 01173 54979 24283 867
Additional Provisions Increase From New Provisions Recognised     253 1 079
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -907-695   
Average Number Employees During Period910111010111011
Bank Borrowings     3 6003 6007 200
Bank Borrowings Overdrafts     14 40012 9009 300
Creditors10 8707 7544 334645135 16914 40012 9009 300
Finance Lease Liabilities Present Value Total10 8707 7544 334645    
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 0008 00020 112     
Increase From Depreciation Charge For Year Property Plant Equipment 4 4323 3254 7783 6573 5385 6934 625
Net Current Assets Liabilities22 197-6 102-4 946-6 0722 11316 124-69055 118
Number Shares Issued Fully Paid  102102102102102102
Other Creditors31 67435 36340 54053 71551 38449 29750 09955 489
Other Taxation Social Security Payable38 66255 47083 44957 50663 28964 74755 89360 115
Par Value Share  111111
Payments Received On Account 13 482      
Property Plant Equipment Gross Cost23 64023 64023 64082 67582 67587 54399 793101 300
Provisions  4 0083 1012 4062 6592 2333 312
Provisions For Liabilities Balance Sheet Subtotal6 3585 3524 0083 1012 4062 6592 2333 312
Total Additions Including From Business Combinations Property Plant Equipment 3 064594  4 86812 2501 507
Total Assets Less Current Liabilities53 98520 65616 15310 24914 77730 11819 86172 551
Trade Creditors Trade Payables22 81821 34020 81027 49120 49614 64914 55519 376
Trade Debtors Trade Receivables76 46662 67177 74444 76663 79840 51737 63644 293

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements