Espex Batteries Limited ST MELLONS


Founded in 2003, Espex Batteries, classified under reg no. 04631417 is an active company. Currently registered at Fairway House CF3 0LT, St Mellons the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Subir C., Laura F. and Amit G. and others. Of them, Asish M. has been with the company the longest, being appointed on 1 July 2007 and Subir C. has been with the company for the least time - from 1 May 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Angelina H. who worked with the the firm until 2 August 2012.

Espex Batteries Limited Address / Contact

Office Address Fairway House
Office Address2 Links Business Park
Town St Mellons
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631417
Date of Incorporation Wed, 8th Jan 2003
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Subir C.

Position: Director

Appointed: 01 May 2021

Laura F.

Position: Director

Appointed: 01 February 2017

Amit G.

Position: Director

Appointed: 01 February 2017

Asish M.

Position: Director

Appointed: 01 July 2007

Arun M.

Position: Director

Appointed: 01 May 2016

Resigned: 19 December 2016

Gautam C.

Position: Director

Appointed: 01 May 2016

Resigned: 01 May 2021

Subir C.

Position: Director

Appointed: 01 May 2013

Resigned: 01 May 2016

Paban K.

Position: Director

Appointed: 01 May 2013

Resigned: 01 May 2016

Timothy A.

Position: Director

Appointed: 27 January 2003

Resigned: 01 March 2012

Gautam C.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2013

Angelina H.

Position: Director

Appointed: 10 January 2003

Resigned: 02 August 2012

Angelina H.

Position: Secretary

Appointed: 10 January 2003

Resigned: 02 August 2012

Satya G.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2007

Thamarathiruthi R.

Position: Director

Appointed: 10 January 2003

Resigned: 01 May 2013

George S.

Position: Director

Appointed: 10 January 2003

Resigned: 02 August 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2003

Resigned: 10 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 January 2003

Resigned: 10 January 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Exide Industries Limited from Kolkata 700020, India. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exide Industries Limited

59e 59e Chowringhee Road, Elgin, Sreepally, Bhowanipore, Kolkata 700020, West Bengal, 700020, India

Legal authority Not Known
Legal form Limited Company
Country registered India
Place registered India
Registration number L31402wb1947plc014919
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand414 223179 999146 176851 289540 320
Current Assets4 835 3204 210 2035 738 6548 077 2108 361 560
Debtors1 897 3891 889 6102 111 0022 766 9732 963 482
Net Assets Liabilities928 3301 177 9131 323 1031 617 9561 889 403
Other Debtors7171715 537569 946
Property Plant Equipment1 222 7671 179 3051 141 8651 113 5401 199 901
Total Inventories2 523 7082 140 5943 481 4764 458 9484 857 758
Other
Accrued Liabilities131 514313 071633 873972 0401 010 821
Accumulated Amortisation Impairment Intangible Assets4 6206 3007 9809 66011 340
Accumulated Depreciation Impairment Property Plant Equipment238 681339 786425 127558 772664 178
Additional Provisions Increase From New Provisions Recognised 11 366  16 277
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -14 163-5 475 
Average Number Employees During Period 20192325
Bank Borrowings761 586717 04746 03346 03349 045
Bank Borrowings Overdrafts707 454672 508624 981577 467525 412
Capital Commitments  350 000425 000 
Corporation Tax Payable41 16569 092111 414212 671131 724
Creditors756 077724 823702 963612 716729 171
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 75574 32835 16581 150
Disposals Property Plant Equipment 48 75586 18941 26181 150
Dividends Paid  30 000102 000100 000
Finance Lease Liabilities Present Value Total48 62352 31567 34067 570103 814
Fixed Assets1 234 9471 189 8051 150 6851 120 6801 205 361
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 8003 8006 4286 37440 227
Increase Decrease In Property Plant Equipment 75 901126 71041 10032 977
Increase From Amortisation Charge For Year Intangible Assets 1 6801 6801 6801 680
Increase From Depreciation Charge For Year Property Plant Equipment 149 860159 669168 810186 556
Intangible Assets12 18010 5008 8207 1405 460
Intangible Assets Gross Cost16 80016 80016 80016 800 
Merchandise2 523 7082 140 5943 481 4764 458 9484 857 758
Net Current Assets Liabilities484 414759 251907 5381 136 6741 456 172
Number Shares Issued Fully Paid 102 000102 000102 000102 000
Other Creditors743 945747 66522 407647 929477 380
Other Taxation Social Security Payable50 278232 67092 23845 870391 271
Par Value Share 1111
Prepayments7 4457 4998 83417 85322 501
Profit Loss 249 583175 190396 853371 447
Property Plant Equipment Gross Cost1 461 4481 519 0911 566 9921 672 3121 864 079
Provisions34 95446 32032 15726 68242 959
Provisions For Liabilities Balance Sheet Subtotal34 95446 32032 15726 68242 959
Total Additions Including From Business Combinations Property Plant Equipment 106 398134 090146 581272 917
Total Assets Less Current Liabilities1 719 3611 949 0562 058 2232 257 3542 661 533
Total Borrowings850 195821 882816 336726 319882 030
Trade Creditors Trade Payables3 289 8861 991 3953 857 8114 948 4234 741 333
Trade Debtors Trade Receivables1 889 8731 882 0402 102 0972 743 5832 371 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 28th, April 2023
Free Download (15 pages)

Company search

Advertisements