BRITISH ELECTRICAL LIMITED
BRITISH ELECTRICAL LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
5/25 Scrutton Street London EC2A 4HJ
Full company profile for BRITISH ELECTRICAL LIMITED (00411551), an active supply chain, manufacturing and commerce models company based in , United Kingdom. Incorporated 28 May 1946. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.50M
Net Assets
£3.67M
Total Liabilities
£377.95k
Turnover
N/A
Employees
6
Debt Ratio
9%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hayley Simone Katz | Director | British | United Kingdom | 1 Jan 2010 | Active |
| Jacqueline Eleanor Lorraine Katz | Director | British | United Kingdom | 21 Jul 1992 | Active |
| Karen Gabrielle Katz | Director | British | United Kingdom | 1 Jun 2012 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Stuart Barry Katz
British
- Significant Influence Or Control
Jacqueline Eleanor Lorraine Katz
British
- Significant Influence Or Control
Hayley Simone Katz
Ceased 1 Aug 2022
Michelle Joanne Katz
Ceased 1 Aug 2022
Karen Gabrielle Katz
Ceased 1 Aug 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 1, 21 Woodside Road, Sutton and garage M (SM1 3SU) SUTTON | Leasehold | £150,000 | 14 Mar 2025 |
30 Albert Road, Mitcham (CR4 4AH) MERTON | Freehold | - | 22 Sept 2021 |
Flat 4, Heath Court, 10-12 Frognal, London (NW3 6AH) CAMDEN | Leasehold | £390,000 | 19 Feb 2018 |
Land at Dane Road, Warlingham TANDRIDGE | Freehold | - | 24 Sept 2015 |
Hilliard Court, Demesne Road, Wallington (SM6 8EE) SUTTON | Leasehold | £15,000 | 16 Sept 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Jul 2025 | Confirmation Statement | Confirmation statement made on 21 Jul 2025 with no updates | |
| 24 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 22 Jul 2024 | Confirmation Statement | Confirmation statement made on 21 Jul 2024 with no updates | |
| 3 Aug 2023 | Persons With Significant Control | Cessation of Michelle Joanne Katz as a person with significant control on 1 Aug 2022 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 21 Jul 2025 with no updates
Annual accounts made up to 31 Dec 2023
Confirmation statement made on 21 Jul 2024 with no updates
Cessation of Michelle Joanne Katz as a person with significant control on 1 Aug 2022
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
8 months ago on 28 Aug 2025
Confirmation statement made on 21 Jul 2025 with no updates
9 months ago on 21 Jul 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 24 Sept 2024
Confirmation statement made on 21 Jul 2024 with no updates
1 years ago on 22 Jul 2024
Cessation of Michelle Joanne Katz as a person with significant control on 1 Aug 2022
2 years ago on 3 Aug 2023
