ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P K Electrical (Carlisle) Limited

P K Electrical (Carlisle) Limited is an active company incorporated on 23 April 2003 with the registered office located in Carlisle, Cumbria. P K Electrical (Carlisle) Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04741815
Private limited company
Age
22 years
Incorporated 23 April 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 April 2025 (4 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Oakvale House Ind Estate
1st Floor Suite, Burgh Rd
Carlisle
CA2 7ND
United Kingdom
Address changed on 1 May 2025 (4 months ago)
Previous address was C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England
Telephone
01228532562
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1971
Director • Secretary • Electrical Contractor • British • Lives in UK • Born in Nov 1959
Director • British • Lives in England • Born in Dec 1991
Hardtech Engineering Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cronshaw Electrical Limited
Philip Richard McClennon and Harrison Burkitt are mutual people.
Active
System Engineering Group Limited
Philip Richard McClennon and Harrison Burkitt are mutual people.
Active
Cronshaw Electrical Group Ltd
Philip Richard McClennon and Harrison Burkitt are mutual people.
Active
Hardtech Engineering Services Limited
Philip Richard McClennon and Harrison Burkitt are mutual people.
Active
Hardtech Engineering Bidco 1 Limited
Philip Richard McClennon and Harrison Burkitt are mutual people.
Active
Hardtech Engineering Bidco 3 Limited
Philip Richard McClennon and Harrison Burkitt are mutual people.
Active
JTM (Carlisle) Ltd
Kevin Michael Percival is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£259.32K
Increased by £242.44K (+1436%)
Turnover
Unreported
Same as previous period
Employees
55
Increased by 2 (+4%)
Total Assets
£1.87M
Increased by £452.5K (+32%)
Total Liabilities
-£1.45M
Increased by £32.81K (+2%)
Net Assets
£420.26K
Increased by £419.68K (+73371%)
Debt Ratio (%)
77%
Decreased by 22.46% (-22%)
Latest Activity
Accounting Period Extended
3 Months Ago on 29 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Inspection Address Changed
4 Months Ago on 1 May 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Charge Satisfied
9 Months Ago on 10 Dec 2024
Mr Harrison Burkitt Appointed
9 Months Ago on 15 Nov 2024
New Charge Registered
9 Months Ago on 15 Nov 2024
Hardtech Engineering Services Limited (PSC) Appointed
9 Months Ago on 15 Nov 2024
Kevin Michael Percival (PSC) Resigned
9 Months Ago on 15 Nov 2024
Elaine Percival (PSC) Resigned
9 Months Ago on 15 Nov 2024
Get Credit Report
Discover P K Electrical (Carlisle) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 29 May 2025
Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England to Jackson Stephen Yew Tree Way Golborne Warrington WA3 3JD
Submitted on 1 May 2025
Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TG England to Oakvale House Ind Estate 1st Floor Suite, Burgh Rd Carlisle CA2 7nd on 1 May 2025
Submitted on 1 May 2025
Confirmation statement made on 23 April 2025 with updates
Submitted on 30 Apr 2025
Appointment of Mr Harrison Burkitt as a director on 15 November 2024
Submitted on 9 Jan 2025
Satisfaction of charge 1 in full
Submitted on 10 Dec 2024
Registration of charge 047418150002, created on 15 November 2024
Submitted on 19 Nov 2024
Cessation of Elaine Percival as a person with significant control on 15 November 2024
Submitted on 18 Nov 2024
Cessation of Kevin Michael Percival as a person with significant control on 15 November 2024
Submitted on 18 Nov 2024
Appointment of Mr Philip Richard Mcclennon as a director on 15 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year