Century Office Equipment (essex) Limited COLCHESTER


Century Office Equipment (essex) started in year 1977 as Private Limited Company with registration number 01322639. The Century Office Equipment (essex) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Colchester at Unit 4 Brunel Way. Postal code: CO4 9QX.

The firm has 2 directors, namely Sarah B., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 6 September 1999 and Sarah B. has been with the company for the least time - from 10 June 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dorothy B. who worked with the the firm until 1 July 2003.

Century Office Equipment (essex) Limited Address / Contact

Office Address Unit 4 Brunel Way
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01322639
Date of Incorporation Fri, 22nd Jul 1977
Industry Manufacture of office and shop furniture
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Sarah B.

Position: Director

Appointed: 10 June 2013

Stephen B.

Position: Director

Appointed: 06 September 1999

Dorothy B.

Position: Secretary

Resigned: 01 July 2003

Conor B.

Position: Director

Appointed: 10 April 2019

Resigned: 26 January 2022

Claire B.

Position: Secretary

Appointed: 01 July 2003

Resigned: 29 April 2013

Gavin B.

Position: Director

Appointed: 07 March 1991

Resigned: 29 April 2013

Dorothy B.

Position: Director

Appointed: 07 March 1991

Resigned: 23 July 2015

Kenneth B.

Position: Director

Appointed: 07 March 1991

Resigned: 03 October 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Stephen B. This PSC and has 50,01-75% shares. Another one in the PSC register is Sarah B. This PSC owns 25-50% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-292012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand     342 01043 86350 98070 987341 11065 765
Current Assets253 712 245 829270 936270 294401 447369 282524 007479 257641 475839 458752 099
Debtors99 830 90 68791 33390 526154 425139 946193 78580 335217 984142 905231 207
Net Assets Liabilities     275 989201 640284 575247 687322 145342 872275 336
Other Debtors     9 4013 91712 6438 1161 370 964
Property Plant Equipment     57 43041 65053 03050 31039 04730 33626 074
Total Inventories     246 988227 326286 359347 942352 504355 443455 127
Cash Bank In Hand34 919 35 8554731 45434      
Net Assets Liabilities Including Pension Asset Liability254 900 195 478166 319191 998275 989      
Stocks Inventory118 963 119 287179 130178 314246 988      
Tangible Fixed Assets554 935554 935450 160435 943442 37457 430      
Reserves/Capital
Called Up Share Capital100 43434343      
Profit Loss Account Reserve254 800 115 12185 962111 641275 946      
Other
Accrued Liabilities Deferred Income         30 000  
Accumulated Depreciation Impairment Property Plant Equipment     127 95884 01986 72490 486101 749110 460115 763
Additions Other Than Through Business Combinations Property Plant Equipment       21 25413 526  5 041
Amounts Owed By Group Undertakings Participating Interests        18 745124 186104 72087 117
Amounts Owed To Group Undertakings Participating Interests         22 917  
Average Number Employees During Period     881212141412
Bank Overdrafts     25 64636 073     
Corporation Tax Payable     15159 133 16 2638 894 
Creditors     170 733180 345252 189252 492323 465217 097272 355
Deferred Tax Asset Debtors     17 4244 768     
Finance Lease Liabilities Present Value Total     10 2919 8878 6626 4825 903  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       186 750141 38899 94054 7909 640
Increase From Depreciation Charge For Year Property Plant Equipment      11 1808 91914 57611 2638 7117 616
Net Current Assets Liabilities56 048 22 87823 00126 371230 714188 937271 818226 765293 710622 361479 744
Other Creditors     11 44310 3966 7486 0007 1706 0778 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      55 1196 21410 814  2 313
Other Disposals Property Plant Equipment      59 7197 16912 484  4 000
Other Taxation Social Security Payable     27 18918 1524 75747 75139 15273 33490 450
Property Plant Equipment Gross Cost     185 388125 669139 754140 796140 796140 796141 837
Provisions For Liabilities Balance Sheet Subtotal       6 1958 4506 5095 0184 810
Total Assets Less Current Liabilities610 983 473 038458 944468 745288 144230 587324 848277 075357 057652 697505 818
Trade Creditors Trade Payables     87 92168 130151 809132 482103 28897 82472 479
Trade Debtors Trade Receivables     127 600122 128179 68553 47492 42828 190128 351
Capital Employed254 900 195 478166 319191 998275 989      
Creditors Due After One Year353 113 274 500292 625276 74712 155      
Creditors Due Within One Year197 664 222 951247 935243 923170 733      
Number Shares Allotted  43434343      
Par Value Share  1111      
Provisions For Liabilities Charges2 970 3 060         
Revaluation Reserve  80 31480 31480 314       
Share Capital Allotted Called Up Paid100 43434343      
Tangible Fixed Assets Additions  13 3072 93824 34127 648      
Tangible Fixed Assets Cost Or Valuation 901 040554 421557 359581 700185 388      
Tangible Fixed Assets Depreciation 346 105104 261121 416139 326127 958      
Tangible Fixed Assets Depreciation Charged In Period  20 40717 15517 91012 018      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  218 047  23 386      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -44 204         
Tangible Fixed Assets Disposals  396 036  423 960      
Tangible Fixed Assets Increase Decrease From Revaluations  36 110         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 24th, October 2022
Free Download (7 pages)

Company search

Advertisements