ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Electrical Investments Limited

International Electrical Investments Limited is an active company incorporated on 12 February 2021 with the registered office located in Eastleigh, Hampshire. International Electrical Investments Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13198925
Private limited company
Age
4 years
Incorporated 12 February 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 11 February 2025 (9 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Turnpike House Tollgate Business Park
Chandlers Ford
Hampshire
SO53 3TG
United Kingdom
Address changed on 11 Jul 2024 (1 year 4 months ago)
Previous address was Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1965
Director • German • Lives in Germany • Born in Feb 1966
Director • German • Lives in Germany • Born in Dec 1957
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R & M Electrical Group Limited
William Kingston Crook, , and 2 more are mutual people.
Active
R&M (Fixings & Supports) Limited
William Kingston Crook and are mutual people.
Active
R & M Electrical Investments Limited
William Kingston Crook and are mutual people.
Active
R & M Electrical (Exports) Limited
William Kingston Crook is a mutual person.
Active
R & M Cables Limited
William Kingston Crook is a mutual person.
Active
R & M Electrical (Oxford) Limited
William Kingston Crook is a mutual person.
Active
Dunmore Court (Shaldon) Administration Co. Limited
Timothy Coomer is a mutual person.
Active
Associated National Electrical Wholesalers Limited
William Kingston Crook is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10.36M
Decreased by £5.21M (-33%)
Turnover
£153.14M
Increased by £6.43M (+4%)
Employees
287
Increased by 14 (+5%)
Total Assets
£64.02M
Decreased by £7.53M (-11%)
Total Liabilities
-£36.47M
Decreased by £7.9M (-18%)
Net Assets
£27.55M
Increased by £369K (+1%)
Debt Ratio (%)
57%
Decreased by 5.05% (-8%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 15 May 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Charge Satisfied
1 Year 2 Months Ago on 15 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 15 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 21 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 30 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Mr Nicholas Brian Robinson Appointed
1 Year 7 Months Ago on 9 Apr 2024
Get Credit Report
Discover International Electrical Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 15 May 2025
Confirmation statement made on 11 February 2025 with updates
Submitted on 17 Feb 2025
Change of share class name or designation
Submitted on 7 Feb 2025
Change of share class name or designation
Submitted on 7 Feb 2025
Change of share class name or designation
Submitted on 7 Feb 2025
Satisfaction of charge 131989250002 in full
Submitted on 15 Aug 2024
Satisfaction of charge 131989250001 in full
Submitted on 15 Aug 2024
Registered office address changed from Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG United Kingdom to Turnpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on 11 July 2024
Submitted on 11 Jul 2024
Registration of charge 131989250005, created on 25 June 2024
Submitted on 26 Jun 2024
Registered office address changed from Units 1 & 2 362a Spring Road Sholing Southampton Hampshire SO19 2PB United Kingdom to Turpike House Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on 21 June 2024
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year