Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & C (ELECTRICAL) CONTRACTORS LIMITED
Company Information for

P & C (ELECTRICAL) CONTRACTORS LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
04528812
Private Limited Company
Active

Company Overview

About P & C (electrical) Contractors Ltd
P & C (ELECTRICAL) CONTRACTORS LIMITED was founded on 2002-09-06 and has its registered office in Barnet. The organisation's status is listed as "Active". P & C (electrical) Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & C (ELECTRICAL) CONTRACTORS LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in CB10
 
Filing Information
Company Number 04528812
Company ID Number 04528812
Date formed 2002-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740629731  
Last Datalog update: 2023-10-07 22:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & C (ELECTRICAL) CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P & C (ELECTRICAL) CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 2002-09-06
CLAIRE LOUISE WHIFFEN
Director 2002-09-06
PAUL WHIFFEN
Director 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW QUALITY PLUS FINISHING LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW A I F LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW GRANGE DEVELOPMENTS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW SHA PROJECT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active - Proposal to Strike off
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW CORE-TECH CONCRETE CUTTING SERVICES LIMITED Company Secretary 1998-09-04 CURRENT 1998-08-27 Active
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-04-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-04-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-04-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-06-03CH01Director's details changed for Mrs Claire Whiffen on 2020-06-03
2020-06-03PSC04Change of details for Mr Paul Whiffen as a person with significant control on 2020-06-03
2020-05-21CH01Director's details changed for Mr Paul Whiffen on 2020-05-19
2020-05-19CH01Director's details changed for Claire Louise Whiffen on 2020-05-19
2020-05-19TM02Termination of appointment of Tayler Bradshaw on 2020-05-18
2020-01-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12LATEST SOC12/09/18 STATEMENT OF CAPITAL;GBP 2
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-05-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHIFFEN
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WHIFFEN
2017-02-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2015-11-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0106/09/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0106/09/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0106/09/13 ANNUAL RETURN FULL LIST
2013-02-11AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0106/09/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0106/09/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0106/09/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25363aReturn made up to 06/09/09; full list of members
2008-12-24AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-15363aReturn made up to 06/09/08; full list of members
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-21363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-04363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-22363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-26225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2003-09-11363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-09-1888(2)RAD 06/09/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to P & C (ELECTRICAL) CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & C (ELECTRICAL) CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P & C (ELECTRICAL) CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2013-08-31 £ 16,029
Creditors Due Within One Year 2012-08-31 £ 23,164
Creditors Due Within One Year 2012-08-31 £ 23,164
Creditors Due Within One Year 2011-08-31 £ 23,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & C (ELECTRICAL) CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 5,790
Cash Bank In Hand 2012-08-31 £ 5,499
Cash Bank In Hand 2012-08-31 £ 5,499
Cash Bank In Hand 2011-08-31 £ 3,999
Current Assets 2013-08-31 £ 17,994
Current Assets 2012-08-31 £ 43,960
Current Assets 2012-08-31 £ 43,960
Current Assets 2011-08-31 £ 42,547
Debtors 2013-08-31 £ 12,204
Debtors 2012-08-31 £ 38,461
Debtors 2012-08-31 £ 38,461
Debtors 2011-08-31 £ 38,548
Shareholder Funds 2013-08-31 £ 5,521
Shareholder Funds 2012-08-31 £ 25,537
Shareholder Funds 2012-08-31 £ 25,537
Shareholder Funds 2011-08-31 £ 25,365
Tangible Fixed Assets 2013-08-31 £ 3,556
Tangible Fixed Assets 2012-08-31 £ 4,741
Tangible Fixed Assets 2012-08-31 £ 4,741
Tangible Fixed Assets 2011-08-31 £ 6,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & C (ELECTRICAL) CONTRACTORS LIMITED registering or being granted any patents
Domain Names

P & C (ELECTRICAL) CONTRACTORS LIMITED owns 1 domain names.

pc-electrical.co.uk  

Trademarks
We have not found any records of P & C (ELECTRICAL) CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & C (ELECTRICAL) CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as P & C (ELECTRICAL) CONTRACTORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where P & C (ELECTRICAL) CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & C (ELECTRICAL) CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & C (ELECTRICAL) CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.