Wisbech Electrical Limited CAMBS


Wisbech Electrical started in year 1995 as Private Limited Company with registration number 03139876. The Wisbech Electrical company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cambs at Wisbech Electrical Ltd Bannisters Row. Postal code: PE13 3HZ. Since Mon, 22nd Jan 1996 Wisbech Electrical Limited is no longer carrying the name Rollins Electrical.

The firm has 4 directors, namely Kevin O., Aaron S. and Marcus R. and others. Of them, Kevin O., Aaron S., Marcus R., Carl R. have been with the company the longest, being appointed on 30 April 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.

Wisbech Electrical Limited Address / Contact

Office Address Wisbech Electrical Ltd Bannisters Row
Office Address2 Wisbech
Town Cambs
Post code PE13 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139876
Date of Incorporation Wed, 20th Dec 1995
Industry Electrical installation
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kevin O.

Position: Director

Appointed: 30 April 2019

Aaron S.

Position: Director

Appointed: 30 April 2019

Marcus R.

Position: Director

Appointed: 30 April 2019

Carl R.

Position: Director

Appointed: 30 April 2019

Barbara P.

Position: Director

Appointed: 01 January 2006

Resigned: 29 April 2019

Wendy R.

Position: Director

Appointed: 01 January 2006

Resigned: 18 August 2018

Carol B.

Position: Director

Appointed: 01 January 2006

Resigned: 29 April 2019

Sara S.

Position: Director

Appointed: 01 January 2006

Resigned: 27 August 2018

Betty B.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2008

Philip R.

Position: Secretary

Appointed: 17 January 1997

Resigned: 22 March 2023

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1995

Resigned: 20 December 1995

Neville P.

Position: Director

Appointed: 20 December 1995

Resigned: 22 March 2023

Paul S.

Position: Director

Appointed: 20 December 1995

Resigned: 26 November 2017

Geoffrey B.

Position: Secretary

Appointed: 20 December 1995

Resigned: 17 January 1997

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 20 December 1995

Resigned: 20 December 1995

Robert B.

Position: Director

Appointed: 20 December 1995

Resigned: 31 January 2008

Terence K.

Position: Director

Appointed: 20 December 1995

Resigned: 17 January 1997

Philip R.

Position: Director

Appointed: 20 December 1995

Resigned: 22 March 2023

Derrick B.

Position: Director

Appointed: 20 December 1995

Resigned: 22 March 2023

Geoffrey B.

Position: Director

Appointed: 20 December 1995

Resigned: 17 January 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Wisbech Electical Holdings Limited from Wisbech, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Philip R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wisbech Electical Holdings Limited

Wisbech Electrical Limited Bannisters Row, Wisbech, PE13 3HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Company Registry
Registration number 11522118
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip R.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Derrick B.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Neville P.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rollins Electrical January 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth321 276357 355       
Balance Sheet
Cash Bank On Hand  239 075606 013341 465366 818605 326395 840755 968
Current Assets780 917732 1433 182 5811 693 0311 234 5781 374 4571 196 5411 392 6532 269 400
Debtors411 534579 0082 743 327992 427808 773929 431515 049894 8251 398 778
Net Assets Liabilities  1 486 7131 496 417840 5571 164 2911 050 666852 3631 128 941
Other Debtors     426 65127 60169 18213 686
Property Plant Equipment  57 348169 495179 556171 391165 764205 324250 974
Total Inventories  200 17994 59184 34078 20876 166101 988114 654
Cash Bank In Hand59 24821 725       
Net Assets Liabilities Including Pension Asset Liability321 276357 355       
Stocks Inventory310 135131 410       
Tangible Fixed Assets61 73678 758       
Reserves/Capital
Called Up Share Capital34 04034 040       
Profit Loss Account Reserve287 236323 315       
Shareholder Funds321 276357 355       
Other
Total Fixed Assets Additions 26 289       
Total Fixed Assets Cost Or Valuation385 431254 484       
Total Fixed Assets Depreciation323 695175 726       
Total Fixed Assets Depreciation Charge In Period 9 267       
Total Fixed Assets Depreciation Disposals -168 955       
Total Fixed Assets Disposals -168 955       
Accumulated Depreciation Impairment Property Plant Equipment  165 365117 635124 355106 231108 834125 222148 429
Additions Other Than Through Business Combinations Property Plant Equipment    22 721 2 916  
Average Number Employees During Period  56524743353643
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  43 64542 14872 16869 49566 822  
Corporation Tax Payable  168 62595 46623 200    
Creditors  1 738 825358 619557 126371 467301 499725 35416 311
Depreciation Rate Used For Property Plant Equipment   15151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 7425 94026 2895 940  
Disposals Property Plant Equipment   25 7425 94026 2895 940  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  95 227134 976110 10257 25694 347  
Increase From Depreciation Charge For Year Property Plant Equipment   9 20812 6608 1658 54316 38823 207
Net Current Assets Liabilities263 918303 7441 443 7561 334 412677 4521 002 990895 042667 299960 728
Other Creditors  89 68533 74910 26067 630105 952281 066574 399
Other Taxation Social Security Payable  59 591138 273116 059116 76658 73533 919322 600
Property Plant Equipment Gross Cost  222 713287 130303 911277 622274 598330 546399 403
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -31 196     
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 6047 49010 52010 09010 140  
Total Assets Less Current Liabilities325 654382 5021 501 1041 503 907851 0771 174 3811 060 806872 6231 211 702
Total Increase Decrease From Revaluations Property Plant Equipment   90 159     
Trade Creditors Trade Payables  1 420 92491 131407 607187 071136 812410 369402 358
Trade Debtors Trade Receivables  2 743 327992 427808 773502 780487 448825 6431 383 821
Amounts Owed By Group Undertakings        1 271
Finance Lease Liabilities Present Value Total        16 311
Provisions For Liabilities Balance Sheet Subtotal      10 14020 26066 450
Total Additions Including From Business Combinations Property Plant Equipment       55 94868 857
Creditors Due After One Year Total Noncurrent Liabilities2 77818 747       
Creditors Due Within One Year Total Current Liabilities516 999428 399       
Fixed Assets61 73678 758       
Provisions For Liabilities Charges1 6006 400       
Tangible Fixed Assets Additions 26 289       
Tangible Fixed Assets Cost Or Valuation385 431254 484       
Tangible Fixed Assets Depreciation323 695175 726       
Tangible Fixed Assets Depreciation Charge For Period 9 267       
Tangible Fixed Assets Depreciation Disposals -168 955       
Tangible Fixed Assets Disposals -168 955       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements