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

Esr Technology Limited WARRINGTON


Esr Technology started in year 2005 as Private Limited Company with registration number 05462871. The Esr Technology company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Warrington at 202 Cavendish Place. Postal code: WA3 6WU. Since Wednesday 7th September 2005 Esr Technology Limited is no longer carrying the name Hackremco (no. 2277).

There is a single director in the company at the moment - Raghbir C., appointed on 7 December 2016. In addition, a secretary was appointed - Sandesh G., appointed on 7 December 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esr Technology Limited Address / Contact

Office Address 202 Cavendish Place
Office Address2 Birchwood Park, Birchwood
Town Warrington
Post code WA3 6WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462871
Date of Incorporation Wed, 25th May 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Sandesh G.

Position: Secretary

Appointed: 07 December 2016

Raghbir C.

Position: Director

Appointed: 07 December 2016

Alan B.

Position: Director

Appointed: 12 June 2015

Resigned: 07 December 2016

Simon B.

Position: Director

Appointed: 12 June 2015

Resigned: 07 December 2016

Margot D.

Position: Secretary

Appointed: 23 June 2011

Resigned: 07 December 2016

Anne C.

Position: Director

Appointed: 23 June 2011

Resigned: 07 December 2016

Graham R.

Position: Director

Appointed: 23 June 2011

Resigned: 12 June 2015

Simon G.

Position: Director

Appointed: 01 February 2011

Resigned: 23 June 2011

James T.

Position: Director

Appointed: 20 April 2010

Resigned: 31 January 2011

Steve S.

Position: Director

Appointed: 20 April 2010

Resigned: 04 March 2011

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 21 October 2008

Resigned: 23 June 2011

Patrick L.

Position: Director

Appointed: 22 May 2008

Resigned: 28 June 2010

Donald M.

Position: Director

Appointed: 24 October 2007

Resigned: 30 April 2010

David W.

Position: Director

Appointed: 28 August 2007

Resigned: 02 December 2007

Paul O.

Position: Secretary

Appointed: 16 February 2006

Resigned: 21 October 2008

Paul O.

Position: Director

Appointed: 16 February 2006

Resigned: 28 August 2009

Ralph F.

Position: Secretary

Appointed: 20 October 2005

Resigned: 16 February 2006

Ralph F.

Position: Director

Appointed: 20 October 2005

Resigned: 23 June 2011

Leslie H.

Position: Director

Appointed: 07 October 2005

Resigned: 20 August 2007

John M.

Position: Director

Appointed: 07 October 2005

Resigned: 16 February 2006

Andrew K.

Position: Director

Appointed: 07 October 2005

Resigned: 23 June 2011

Geoffrey E.

Position: Director

Appointed: 07 October 2005

Resigned: 26 June 2008

David L.

Position: Director

Appointed: 08 September 2005

Resigned: 07 October 2005

Keith R.

Position: Director

Appointed: 08 September 2005

Resigned: 20 October 2005

Keith R.

Position: Secretary

Appointed: 08 September 2005

Resigned: 20 October 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 25 May 2005

Resigned: 08 September 2005

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2005

Resigned: 08 September 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Raghbir C. The abovementioned PSC and has 75,01-100% shares.

Raghbir C.

Notified on 8 December 2016
Nature of control: 75,01-100% shares

Company previous names

Hackremco (no. 2277) September 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand150 093727 008600 8891 081 273866 5131 340 1411 313 967
Current Assets2 224 8542 610 4533 224 1053 093 1483 876 8405 003 9385 093 923
Debtors2 074 7611 883 4452 623 2162 011 8753 010 3273 663 7973 779 956
Net Assets Liabilities2 574 6362 743 2113 129 3892 924 6762 916 1033 254 1693 388 783
Other Debtors27 22436 95819 01419 99019 67821 75122 579
Property Plant Equipment1 607 0461 458 4451 222 1201 027 152839 113649 664498 242
Other
Accrued Liabilities286 61097 421115 644195 969213 655340 042220 712
Accumulated Amortisation Impairment Intangible Assets284 856299 042315 709369 193425 366489 209525 851
Accumulated Depreciation Impairment Property Plant Equipment1 633 3811 861 5162 105 6382 347 5602 566 0112 779 8742 989 409
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 18 4281 989-3 773 -1 387 
Amounts Owed By Group Undertakings 345 600318 566297 4451 985 8532 206 8532 330 851
Amounts Recoverable On Contracts700 334345 723525 240500 208246 005276 088407 099
Average Number Employees During Period75706767636464
Corporation Tax Payable  14 348    
Corporation Tax Recoverable  223 465   88 514
Creditors118 787144 284170 104196 048621 992554 603500 547
Deferred Tax Asset Debtors6 959      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 500389   3 540
Disposals Property Plant Equipment 2 50031 100   3 540
Fixed Assets1 629 9951 496 4731 264 3011 152 035938 005691 905518 138
Increase From Amortisation Charge For Year Intangible Assets 14 18616 66753 48456 17363 84336 642
Increase From Depreciation Charge For Year Property Plant Equipment 230 635244 511241 922218 451213 863213 075
Intangible Assets22 94938 02842 181124 88398 89242 24119 896
Intangible Assets Gross Cost307 805337 070357 890494 076524 258531 450545 747
Net Current Assets Liabilities1 063 4281 402 4912 048 6501 978 3742 601 4773 116 8673 371 192
Number Shares Issued Fully Paid 1 535 3151 535 3151 535 3151 535 3151 535 3151 535 315
Other Creditors37 858126 375110 156102 57790 49974 33163 382
Other Taxation Social Security Payable 71 34667 86381 29179 52176 70093 348
Par Value Share 111111
Payments Received On Account773 420741 894667 907529 791575 3281 112 275992 503
Prepayments63 087133 765168 821201 445178 585165 242168 805
Profit Loss 168 575386 178-204 713-48 837338 066134 614
Property Plant Equipment Gross Cost3 240 4273 319 9613 327 7583 374 7123 405 1243 429 5383 487 651
Provisions-6 95911 46913 4589 6851 387  
Provisions For Liabilities Balance Sheet Subtotal 11 46913 4589 6851 387  
Total Additions Including From Business Combinations Intangible Assets 29 26520 820136 18630 1827 19214 297
Total Additions Including From Business Combinations Property Plant Equipment 82 03438 89746 95430 41224 41461 653
Total Assets Less Current Liabilities2 693 4232 898 9643 312 9513 130 4093 539 4823 808 7723 889 330
Trade Creditors Trade Payables61 333149 191148 992195 917210 822170 667230 969
Trade Debtors Trade Receivables1 277 1571 021 3991 368 110992 787580 206993 863762 108
Additional Provisions Increase From New Provisions Recognised    -8 298  
Bank Borrowings    400 000386 667306 667
Bank Borrowings Overdrafts    400 00080 00080 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    108 16915 360146 648
Issue Bonus Shares Decrease Increase In Equity    -40 264  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements