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

E.l.grain(sewing Machines)limited BLENHEIM INDUSTRIAL ESTATE


Founded in 1935, E.l.grain(sewing Machines), classified under reg no. 00306395 is an active company. Currently registered at 1-3 Marlborough Court NG6 8UY, Blenheim Industrial Estate the company has been in the business for eighty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. John G., appointed on 31 December 1991. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Peter G., John B. and others listed below. There were no ex secretaries.

E.l.grain(sewing Machines)limited Address / Contact

Office Address 1-3 Marlborough Court
Office Address2 Bennerley Road
Town Blenheim Industrial Estate
Post code NG6 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00306395
Date of Incorporation Fri, 25th Oct 1935
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

John G.

Position: Director

Appointed: 31 December 1991

Peter G.

Position: Director

Resigned: 30 September 2018

John B.

Position: Director

Appointed: 14 April 1994

Resigned: 12 February 2024

Sheila G.

Position: Director

Appointed: 17 January 1992

Resigned: 08 March 2018

Edith G.

Position: Director

Appointed: 31 December 1991

Resigned: 14 July 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is John G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John G.

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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand99 769934 913   
Current Assets208 5861 061 4671 078 4031 111 3581 039 617
Debtors27 22535 437   
Net Assets Liabilities974 7901 170 2041 184 2081 194 540 
Other Debtors4 46015 950   
Property Plant Equipment937 780178 143   
Total Inventories81 59291 117   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9 0486 4824 750 
Accumulated Depreciation Impairment Property Plant Equipment209 196205 474   
Average Number Employees During Period55555
Corporation Tax Payable16 567    
Creditors89 57058 00465 71480 56343 186
Depreciation Rate Used For Property Plant Equipment 25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 822   
Disposals Property Plant Equipment 766 359   
Fixed Assets937 780178 143173 419163 745159 226
Increase From Depreciation Charge For Year Property Plant Equipment 10 100   
Net Current Assets Liabilities119 016994 4151 017 2711 030 795996 431
Other Creditors15 36417 146   
Other Taxation Social Security Payable22 79114 161   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 1684 5824 921 
Property Plant Equipment Gross Cost1 146 976383 617   
Provisions For Liabilities Balance Sheet Subtotal80 0912 354   
Total Additions Including From Business Combinations Property Plant Equipment 3 000   
Total Assets Less Current Liabilities1 056 7961 181 6061 190 6901 194 5401 155 657
Trade Creditors Trade Payables34 84835 745   
Trade Debtors Trade Receivables22 76519 487   
Advances Credits Directors  21846 782 
Amount Specific Advance Or Credit Directors  21846 782218
Amount Specific Advance Or Credit Made In Period Directors   47 000 
Amount Specific Advance Or Credit Repaid In Period Directors    47 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (7 pages)

Company search

Advertisements