Espa-pumps (u.k) Limited MANNINGTREE


Founded in 1989, Espa-pumps (u.k), classified under reg no. 02414738 is an active company. Currently registered at 15 Riverside Avenue West CO11 1UN, Manningtree the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Aaron C., Jaume V. and Lidia R.. Of them, Aaron C., Jaume V., Lidia R. have been with the company the longest, being appointed on 22 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Miguel G. who worked with the the company until 1 April 1993.

Espa-pumps (u.k) Limited Address / Contact

Office Address 15 Riverside Avenue West
Office Address2 Lawford
Town Manningtree
Post code CO11 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414738
Date of Incorporation Fri, 18th Aug 1989
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Aaron C.

Position: Director

Appointed: 22 March 2023

Jaume V.

Position: Director

Appointed: 22 March 2023

Lidia R.

Position: Director

Appointed: 22 March 2023

Sylvan P.

Position: Director

Appointed: 23 October 2018

Resigned: 22 March 2023

Pere G.

Position: Director

Appointed: 04 October 2017

Resigned: 22 March 2023

Miquel A.

Position: Director

Appointed: 01 June 2012

Resigned: 04 October 2017

Anglia Business Services Limited

Position: Corporate Secretary

Appointed: 28 October 2010

Resigned: 13 February 2023

S L Secretariat Limited

Position: Corporate Secretary

Appointed: 12 August 2005

Resigned: 31 October 2010

Jurn N.

Position: Director

Appointed: 01 February 2002

Resigned: 01 June 2012

Josep P.

Position: Director

Appointed: 01 February 2002

Resigned: 22 March 2023

Bruce G.

Position: Director

Appointed: 08 June 2001

Resigned: 30 January 2004

Keith P.

Position: Director

Appointed: 09 April 2001

Resigned: 30 September 2003

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1993

Resigned: 12 August 2005

Miguel G.

Position: Secretary

Appointed: 18 August 1991

Resigned: 01 April 1993

Robert S.

Position: Director

Appointed: 18 August 1991

Resigned: 19 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Espa 2025 S.l from Banyoles, Spain. This PSC is categorised as "a 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.

Espa 2025 S.L

Carretera De Mieres S/N, Banyoles, Girona, 17820, Spain

Legal authority Companies Act 2006
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand90 78344 22564 40441 91332 072155
Current Assets640 126489 937336 908345 820282 145271 136
Debtors231 180162 936125 305134 61293 981102 352
Net Assets Liabilities65 218-35 634-19 32571 033-24 186132 409
Other Debtors    3 5776 672
Property Plant Equipment4 4703 43025 22521 98515 39510 342
Total Inventories318 163282 776147 199169 295156 092168 629
Other
Accumulated Depreciation Impairment Property Plant Equipment123 519124 559125 807132 133138 22815 291
Amounts Owed To Group Undertakings 243 973159 87278 38383 81024 937
Average Number Employees During Period998887
Bank Borrowings Overdrafts   5 00019 00013 441
Creditors237 701243 973159 872103 383102 81013 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment    495127 990
Disposals Property Plant Equipment    495127 990
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 139225 639137 50027 50027 50036 547
Increase From Depreciation Charge For Year Property Plant Equipment 1 0401 2486 3266 5905 053
Net Current Assets Liabilities298 449204 909115 322152 43163 229135 508
Number Shares Issued Fully Paid     1 348 052
Other Creditors    9 42629 838
Other Taxation Social Security Payable 39 64348 48032 41529 36727 591
Par Value Share     1
Property Plant Equipment Gross Cost127 989127 989151 032154 118153 62325 633
Total Assets Less Current Liabilities302 919208 339140 547174 41678 624145 850
Trade Creditors Trade Payables 78 85564 18748 81043 55734 016
Trade Debtors Trade Receivables 121 59290 824101 45190 40495 680
Accrued Liabilities Deferred Income 5 1936 7317 084  
Prepayments Accrued Income 41 34434 48133 161  
Total Additions Including From Business Combinations Property Plant Equipment  23 0433 086  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2021-12-31
filed on: 31st, August 2022
Free Download (8 pages)

Company search