Erewash Commercials Limited PINXTON


Erewash Commercials started in year 1984 as Private Limited Company with registration number 01810346. The Erewash Commercials company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Pinxton at Fourways. Postal code: NG16 6HW.

At present there are 4 directors in the the firm, namely Casey S., Adam S. and Philip L. and others. In addition one secretary - Andrew S. - is with the company. At present 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.

Erewash Commercials Limited Address / Contact

Office Address Fourways
Office Address2 Kirkby Lane
Town Pinxton
Post code NG16 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01810346
Date of Incorporation Thu, 19th Apr 1984
Industry Freight transport by road
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Casey S.

Position: Director

Appointed: 01 May 2019

Adam S.

Position: Director

Appointed: 28 June 2013

Philip L.

Position: Director

Appointed: 28 June 2013

Andrew S.

Position: Secretary

Appointed: 14 February 2001

Andrew S.

Position: Director

Appointed: 31 December 1990

Annette S.

Position: Secretary

Appointed: 30 April 1998

Resigned: 14 February 2001

Lawrence B.

Position: Director

Appointed: 30 April 1998

Resigned: 18 March 2009

Julia P.

Position: Secretary

Appointed: 02 April 1993

Resigned: 30 April 1998

Kevan M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 April 1993

Julia P.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1998

Derek P.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1998

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Casey S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Adam S. This PSC has significiant influence or control over the company,. Then there is Erewash Holdings Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Casey S.

Notified on 28 April 2023
Nature of control: significiant influence or control

Adam S.

Notified on 28 April 2023
Nature of control: significiant influence or control

Erewash Holdings Limited

Fourways Kirkby Lane, Pinxton, Nottingham, NG16 6HW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12175931
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth309 623391 171537 072        
Balance Sheet
Cash Bank On Hand   188 362132 412111 592104 228146 969429 074124 942173 704
Current Assets461 111536 950629 102930 887899 915696 6831 064 7191 020 4031 545 2081 642 0281 454 899
Debtors405 139453 482588 302715 593756 889571 034952 051843 1071 103 8371 500 1361 251 577
Net Assets Liabilities   891 079953 967943 8231 030 455992 8011 015 6111 064 639894 093
Other Debtors   23 42018 0434 376     
Property Plant Equipment   1 063 4541 105 1561 135 0441 207 9701 155 9081 140 0811 173 3351 077 125
Total Inventories   26 93210 61414 0578 44030 32712 29716 95029 618
Cash Bank In Hand27 97242 568200        
Stocks Inventory28 00040 90040 600        
Tangible Fixed Assets137 701194 706524 516        
Reserves/Capital
Called Up Share Capital1 1001 1001 100        
Profit Loss Account Reserve308 523390 071535 972        
Shareholder Funds309 623391 171537 072        
Other
Accrued Liabilities    15 73511 70912 54913 29312 63211 96211 802
Accumulated Depreciation Impairment Property Plant Equipment   602 571742 025947 883854 4051 085 5531 142 3191 160 5821 329 672
Amounts Owed By Associates   218 866193 674142 591258 202246 150416 136211 276335 267
Amounts Owed By Group Undertakings   1 109       
Average Number Employees During Period   2626252626262722
Corporation Tax Payable    16 7126 06111 0923017 234-327 443
Creditors   385 333354 916264 566417 116434 492434 492434 492242 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment    65 16527 267345 74922 868164 922225 12866 014
Disposals Property Plant Equipment    70 00028 450543 07245 364217 674299 78582 800
Finance Lease Liabilities Present Value Total   385 333354 916264 566417 116434 492196 454165 575190 082
Finance Lease Payments Owing Minimum Gross   633 783275 368225 968190 367210 146217 039186 160202 986
Fixed Assets137 813194 806524 6161 063 5541 105 156      
Future Finance Charges On Finance Leases   70 20063 12442 84822 08121 90620 58520 58512 904
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 3281 444      
Increase Decrease In Property Plant Equipment    200 166136 000387 760224 450244 500180 50695 133
Increase From Depreciation Charge For Year Property Plant Equipment    204 619233 125252 271254 016221 688243 391235 104
Investments Fixed Assets112100100100       
Investments In Group Undertakings   100-100      
Net Current Assets Liabilities177 867279 805336 836387 177374 866245 953431 306462 261508 161545 878302 036
Other Creditors   66 5462 7953 7989 281444596122 086
Other Taxation Social Security Payable   92 27662 78512 01110 45813 25521 23717 47915 148
Prepayments    12 06722 28016 08833 8438 5898 5896 779
Property Plant Equipment Gross Cost   1 666 0251 847 1812 082 9272 062 3752 241 4612 282 4002 333 9172 406 797
Provisions For Liabilities Balance Sheet Subtotal   174 319171 139172 608191 705190 876198 139220 082242 675
Total Additions Including From Business Combinations Property Plant Equipment    251 156264 196522 520224 450258 613351 302155 680
Total Assets Less Current Liabilities315 680474 611861 4521 450 7311 480 0221 380 9971 639 2761 618 1691 648 2421 719 2131 379 161
Trade Creditors Trade Payables   206 638171 359166 756292 977263 518774 232830 240841 954
Trade Debtors Trade Receivables   472 198545 172401 787674 724557 750673 7481 123 780906 493
Additional Provisions Increase From New Provisions Recognised        7 26321 94322 593
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -829   
Provisions      191 705190 876198 139220 082242 675
Creditors Due After One Year 61 100264 805        
Creditors Due Within One Year283 244257 145292 266        
Fixed Asset Investments Cost Or Valuation112100100        
Fixed Asset Investments Disposals 12         
Net Assets Liability Excluding Pension Asset Liability309 623391 171537 072        
Number Shares Allotted 100100        
Obligations Under Finance Lease Hire Purchase Contracts After One Year 61 100264 805        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 15 60079 172        
Par Value Share 11        
Percentage Subsidiary Held 100100        
Provisions For Liabilities Charges6 05722 34059 575        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 88 000401 708        
Tangible Fixed Assets Cost Or Valuation562 681582 116902 205        
Tangible Fixed Assets Depreciation424 980387 410377 689        
Tangible Fixed Assets Depreciation Charged In Period 17 12060 157        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54 69069 878        
Tangible Fixed Assets Disposals 68 56581 619        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements