Econix Limited SHEFFIELD


Founded in 2004, Econix, classified under reg no. 05316252 is an active company. Currently registered at Unit 9 Parkwood Business Park S3 8AL, Sheffield the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Daniel M., Judith M. and Stewart M.. Of them, Stewart M. has been with the company the longest, being appointed on 28 August 2009 and Daniel M. has been with the company for the least time - from 14 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Econix Limited Address / Contact

Office Address Unit 9 Parkwood Business Park
Office Address2 75 Park Wood Road
Town Sheffield
Post code S3 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316252
Date of Incorporation Fri, 17th Dec 2004
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Daniel M.

Position: Director

Appointed: 14 November 2023

Judith M.

Position: Director

Appointed: 28 June 2013

Stewart M.

Position: Director

Appointed: 28 August 2009

Mark B.

Position: Secretary

Appointed: 06 November 2009

Resigned: 01 December 2010

Harry H.

Position: Director

Appointed: 30 October 2008

Resigned: 05 January 2011

Mark B.

Position: Director

Appointed: 04 September 2008

Resigned: 01 December 2010

Alixandra W.

Position: Secretary

Appointed: 10 July 2006

Resigned: 06 November 2009

Angela D.

Position: Secretary

Appointed: 20 July 2005

Resigned: 10 July 2006

Michael A.

Position: Secretary

Appointed: 17 December 2004

Resigned: 20 July 2005

Nicholas W.

Position: Director

Appointed: 17 December 2004

Resigned: 09 April 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Stewart M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 82632 05847 34147 825147 456149 916117 112
Current Assets308 243309 068360 468466 503643 111921 623793 296
Debtors127 799140 102216 896236 208407 222594 090309 845
Net Assets Liabilities-565 437-493 465-406 621-303 671-52 367138 619 
Other Debtors6 5584 67780 630103 40297 155309 089655
Property Plant Equipment3 4752 6223 33122 08515 77310 0159 856
Total Inventories129 618136 90896 231182 47088 433177 617366 339
Other
Accumulated Depreciation Impairment Property Plant Equipment26 80028 28529 57136 57042 88248 64054 990
Amounts Owed By Group Undertakings15 00010 00010 000  8 883 
Average Number Employees During Period4445666
Creditors700 000700 000569 016569 016442 086309 016263 068
Increase From Depreciation Charge For Year Property Plant Equipment 1 4851 2866 9996 3125 7586 350
Net Current Assets Liabilities131 088203 913159 064243 260373 946437 620612 055
Other Creditors700 000700 000569 016569 016389 016309 01625 049
Other Taxation Social Security Payable28 89323 02433 44339 28384 9754 8114 406
Property Plant Equipment Gross Cost30 27530 90732 90258 65558 65558 65564 846
Total Additions Including From Business Combinations Property Plant Equipment 6321 99525 753  6 191
Total Assets Less Current Liabilities134 563206 535162 395265 345389 719447 635621 911
Trade Creditors Trade Payables26 05247 11586 634154 404140 595329 762112 165
Trade Debtors Trade Receivables106 241125 425126 266132 806310 067276 118228 413
Accrued Liabilities     750800
Amounts Owed To Group Undertakings    3 070 1 262
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable     845
Prepayments     309 08980 777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements