You are here: bizstats.co.uk > a-z index > E list

E92 Plus Limited SURBITON


E92 Plus started in year 1989 as Private Limited Company with registration number 02421724. The E92 Plus company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Surbiton at Unit C & Unit D. Postal code: KT6 7NL. Since Wed, 20th Jul 1994 E92 Plus Limited is no longer carrying the name Electronics 1992-plus.

At present there are 2 directors in the the firm, namely Jeremy G. and Mukesh G.. In addition one secretary - Mukesh G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mamta R. who worked with the the firm until 14 November 1996.

E92 Plus Limited Address / Contact

Office Address Unit C & Unit D
Office Address2 Argent Court, Hook Rise South
Town Surbiton
Post code KT6 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02421724
Date of Incorporation Tue, 12th Sep 1989
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Sep 2023 (2023-09-26)
Last confirmation statement dated Mon, 12th Sep 2022

Company staff

Jeremy G.

Position: Director

Appointed: 01 May 1998

Mukesh G.

Position: Secretary

Appointed: 14 November 1996

Mukesh G.

Position: Director

Appointed: 12 September 1991

Lee H.

Position: Director

Appointed: 01 October 2000

Resigned: 01 September 2002

Arjinder M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 September 2002

Mamta R.

Position: Director

Appointed: 08 April 1992

Resigned: 25 September 1997

Rakash G.

Position: Director

Appointed: 08 April 1992

Resigned: 01 January 2011

Amardeep R.

Position: Director

Appointed: 12 September 1991

Resigned: 28 October 1996

Mamta R.

Position: Secretary

Appointed: 12 September 1991

Resigned: 14 November 1996

Chandra G.

Position: Director

Appointed: 12 September 1991

Resigned: 01 January 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Axcelerant Group Limited from Surbiton, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mukesh G. This PSC has significiant influence or control over the company,.

Axcelerant Group Limited

Unit C & Unit D Argent Court, Hook Rise South, Surbiton, Surrey, KT6 7NL, United Kingdom

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03184794
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mukesh G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Electronics 1992-plus July 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 219 417665 042628 5254 046 0066 191 730
Current Assets25 314 25224 296 08026 081 88527 757 64131 466 409
Debtors22 808 53223 330 80425 153 39322 980 41424 599 420
Net Assets Liabilities5 553 3296 506 8818 135 8699 967 91911 942 850
Other Debtors34 66935 93543 80287 966507 834
Property Plant Equipment112 72587 65874 896191 036147 430
Total Inventories286 303300 234299 967731 221 
Other
Audit Fees Expenses14 50014 93515 40016 47817 510
Accrued Liabilities Deferred Income441 796347 039184 457338 532866 467
Accumulated Depreciation Impairment Property Plant Equipment488 458515 738537 082554 711510 611
Additions Other Than Through Business Combinations Property Plant Equipment 2 2138 582148 01919 316
Administrative Expenses2 827 5782 984 4122 681 3272 715 3362 925 625
Amounts Owed By Group Undertakings3 100 0924 891 8607 299 0415 192 8195 013 641
Amounts Owed To Group Undertakings227 103   14 175
Average Number Employees During Period5557535054
Bank Borrowings Overdrafts126 645337 93140 511  
Banking Arrangements Classified As Cash Cash Equivalents-126 645-337 931-40 511  
Bank Overdrafts126 645337 93140 511  
Cash Cash Equivalents Cash Flow Value2 092 772327 111588 0144 046 0066 191 730
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities    481 164
Corporation Tax Payable495 284251 580391 820218 987474 288
Corporation Tax Recoverable    261 248
Cost Sales51 424 17451 418 32746 809 58048 764 60753 339 986
Creditors19 862 06217 867 71018 013 25417 940 62819 640 730
Current Tax For Period353 623235 851386 640399 686474 288
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -9 871
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-5 763-2 439-1 48932 472-9 871
Depreciation Impairment Expense Property Plant Equipment50 95727 28021 34431 64749 157
Distribution Costs111 189105 49244 62616 68955 191
Dividends Paid    14 175
Dividends Paid Classified As Financing Activities    -14 175
Dividends Paid On Shares Final    14 175
Finished Goods Goods For Resale286 303300 234299 967731 221675 259
Further Item Tax Increase Decrease Component Adjusting Items-5 763-2 439-1 49032 472 
Future Minimum Lease Payments Under Non-cancellable Operating Leases280 000245 000210 000175 000212 082
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-6 995 1751 961 934-302 724-140 718-1 444 801
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables7 043 962522 2721 822 588-2 172 978876 594
Gain Loss In Cash Flows From Change In Inventories-812 00413 931-267431 254-55 962
Gain Loss On Disposals Property Plant Equipment   -232 
Government Grant Income  119 15015 623 
Gross Profit Loss4 723 9564 143 5114 620 9424 914 610 
Income Taxes Paid Refund Classified As Operating Activities-141 660-479 555-246 400-572 519-480 235
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-2 472 0261 765 661 -3 457 992-2 145 724
Increase From Depreciation Charge For Year Property Plant Equipment 27 28021 34431 64749 157
Interest Income On Bank Deposits    911
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss    911
Interest Received Classified As Investing Activities-25 663-133 357  -911
Net Cash Flows From Used In Investing Activities-14 323-131 144   
Net Cash Flows From Used In Operating Activities-2 457 7031 896 805-269 486-3 606 010 
Net Cash Generated From Operations-2 599 3631 283 893-515 886-4 178 529-3 125 938
Net Current Assets Liabilities5 452 1906 428 3708 068 6319 817 01311 825 679
Net Finance Income Costs25 663133 357  911
Operating Profit Loss1 785 1891 053 607   
Other Creditors284 759336 192292 025407 678966 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 01893 257
Other Disposals Property Plant Equipment   14 250107 022
Other Interest Income25 663133 357   
Other Interest Receivable Similar Income Finance Income25 663133 357  911
Other Operating Income Format1  119 15081 62320 000
Other Taxation Social Security Payable1 383 808596 7221 793 2321 341 0781 097 662
Pension Other Post-employment Benefit Costs Other Pension Costs22 87639 93040 56441 67441 626
Prepayments Accrued Income37 18230 64921 19229 521151 397
Proceeds From Sales Property Plant Equipment    -13 765
Profit Loss1 462 992953 5521 628 9881 832 0501 989 106
Profit Loss On Ordinary Activities Before Tax1 810 8521 186 9642 014 1392 264 2082 453 523
Property Plant Equipment Gross Cost601 183603 396611 978745 747658 041
Provisions For Liabilities Balance Sheet Subtotal11 5869 147   
Purchase Property Plant Equipment-11 340-2 213-8 583-148 018-19 316
Social Security Costs221 159237 949229 364254 255 
Staff Costs Employee Benefits Expense2 421 2052 474 8032 575 7362 469 1002 582 141
Taxation Including Deferred Taxation Balance Sheet Subtotal11 5869 1477 65840 13030 259
Tax Expense Credit Applicable Tax Rate344 062225 523382 686430 200466 169
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -10 470-4 405
Tax Increase Decrease From Effect Capital Allowances Depreciation6 9234 2842 025-22 9995 612
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 6386 0441 9302 9556 912
Tax Tax Credit On Profit Or Loss On Ordinary Activities347 860233 412385 151432 158464 417
Total Assets Less Current Liabilities5 564 9156 516 0288 143 52710 008 04911 973 109
Total Borrowings126 645337 93140 511  
Trade Creditors Trade Payables16 902 66715 998 24615 311 20915 634 35316 221 872
Trade Debtors Trade Receivables19 636 58918 372 36017 789 35817 670 10818 665 300
Turnover Revenue56 148 13055 695 19551 430 52253 679 217 
Wages Salaries2 177 1702 196 9242 305 8082 173 1712 263 417
Company Contributions To Defined Benefit Plans Directors1 0951 7881 9332 242 
Director Remuneration94 610104 86193 198129 035149 257
Director Remuneration Benefits Including Payments To Third Parties95 705106 649100 819131 277151 759

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (26 pages)

Company search

Advertisements