Esp Bathrooms Limited PRESTON


Esp Bathrooms started in year 1991 as Private Limited Company with registration number 02620316. The Esp Bathrooms company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Preston at Thorn Buildings. Postal code: PR1 1PE. Since 2006-07-17 Esp Bathrooms Limited is no longer carrying the name E.s.p. Plumbers Merchants.

At the moment there are 5 directors in the the company, namely Gordon S., Javed B. and Junaid B. and others. In addition one secretary - Ahmed B. - is with the firm. As of 15 May 2024, there were 3 ex directors - Luckman I., Gordon S. and others listed below. There were no ex secretaries.

Esp Bathrooms Limited Address / Contact

Office Address Thorn Buildings
Office Address2 Kent Street
Town Preston
Post code PR1 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02620316
Date of Incorporation Thu, 13th Jun 1991
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Gordon S.

Position: Director

Appointed: 01 May 2017

Javed B.

Position: Director

Appointed: 20 May 2011

Junaid B.

Position: Director

Appointed: 20 May 2011

Sohail B.

Position: Director

Appointed: 20 May 2011

Ahmed B.

Position: Secretary

Appointed: 13 June 1991

Ahmed B.

Position: Director

Appointed: 13 June 1991

Luckman I.

Position: Director

Appointed: 01 May 2017

Resigned: 11 August 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1991

Resigned: 13 June 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 1991

Resigned: 13 June 1991

Gordon S.

Position: Director

Appointed: 13 June 1991

Resigned: 22 April 2010

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 June 1991

Resigned: 13 June 1991

Ruksana B.

Position: Director

Appointed: 13 June 1991

Resigned: 09 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is A Bhayat Holdings Limited from Preston, 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 PSC register is Ahmed B. This PSC owns 75,01-100% shares.

A Bhayat Holdings Limited

2 Ferry Road Office Park Ferry Road, Preston, Lancashire, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Wales
Registration number 10444470
Notified on 25 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed B.

Notified on 27 September 2016
Ceased on 25 October 2016
Nature of control: 75,01-100% shares

Company previous names

E.s.p. Plumbers Merchants July 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth975 321837 775891 474932 4711 041 4951 716 595       
Balance Sheet
Cash Bank On Hand     506 047497 896479 713376 398328 691380 354338 229244 200
Current Assets1 546 2802 610 9292 427 4892 463 5442 172 9152 126 6392 272 5962 567 4572 353 2421 891 7332 178 0972 267 1672 003 272
Debtors762 590913 451977 694932 4341 028 0171 012 8601 167 4701 282 7581 019 333717 345748 050801 531641 548
Net Assets Liabilities     1 716 5951 716 5941 716 5951 716 5941 810 3151 809 3421 865 3181 881 981
Other Debtors        50050 35631 59226 82820 641
Property Plant Equipment     544 804573 429687 691832 3831 324 5341 337 8761 272 2841 465 266
Total Inventories     607 732607 230804 986957 511845 6971 049 6931 127 4071 117 524
Cash Bank In Hand13 822973 255624 947620 080566 916506 047       
Net Assets Liabilities Including Pension Asset Liability975 321837 775891 474932 4711 041 4951 716 595       
Stocks Inventory769 868724 223824 218899 218577 982607 732       
Tangible Fixed Assets445 756507 145595 845580 164590 980544 804       
Reserves/Capital
Called Up Share Capital300300300300300675 400       
Profit Loss Account Reserve955 121817 575871 274912 2711 021 2951 021 295       
Shareholder Funds975 321837 775891 474932 4711 041 4951 716 595       
Other
Accumulated Depreciation Impairment Property Plant Equipment     342 750481 566599 876747 125926 4591 060 1071 231 4151 488 433
Additions Other Than Through Business Combinations Property Plant Equipment         671 485146 990105 716450 000
Amounts Owed By Group Undertakings Participating Interests        287 364122 694165 927219 558223 110
Average Number Employees During Period       252937384143
Balances Amounts Owed By Related Parties       57 25434 947    
Bank Borrowings         50 00038 33328 33328 333
Bank Overdrafts        270 771261 806337 439384 594340 691
Creditors     940 3301 121 0251 538 5531 467 5991 355 9521 668 2981 645 8001 558 224
Finance Lease Liabilities Present Value Total        3 4371 432   
Fixed Assets445 756507 145595 845580 164590 980544 804573 429687 691832 383    
Increase From Depreciation Charge For Year Property Plant Equipment      138 816118 310147 249179 334133 648171 308257 018
Net Current Assets Liabilities537 565330 6301 394 8691 451 5471 136 5191 186 3091 151 5711 028 904885 643535 781519 799621 367445 048
Other Creditors        149 510104 74843 98875 80014 294
Property Plant Equipment Gross Cost     887 5541 054 9951 287 5671 579 5082 250 9932 397 9832 503 6992 953 699
Taxation Social Security Payable        60 623124 341111 928126 120100 743
Total Additions Including From Business Combinations Property Plant Equipment      167 441232 572291 941    
Total Assets Less Current Liabilities983 321837 7751 990 7142 031 7111 727 4991 731 1131 725 0001 716 5951 718 0261 860 3151 857 6751 893 6511 910 314
Trade Creditors Trade Payables        983 258863 6251 174 9431 059 2861 030 224
Trade Debtors Trade Receivables        731 469544 295550 531555 145397 797
Creditors Due After One Year8 000 1 099 2401 099 240686 00414 518       
Creditors Due Within One Year1 008 7152 280 2991 032 6201 000 1851 036 396940 330       
Share Premium Account19 90019 90019 90019 90019 90019 900       
Tangible Fixed Assets Additions 188 299239 032130 000129 11091 543       
Tangible Fixed Assets Cost Or Valuation1 653 6871 841 9862 081 0182 211 018796 011887 554       
Tangible Fixed Assets Depreciation1 207 9311 334 8411 485 1731 630 854205 031342 750       
Tangible Fixed Assets Depreciation Charged In Period 126 910150 332145 681118 294137 719       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 544 117        
Tangible Fixed Assets Disposals    1 544 117        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements