Essex Double Glazing Ltd HARLOW


Founded in 2014, Essex Double Glazing, classified under reg no. 08870017 is a active - proposal to strike off company. Currently registered at No 1 Shenfield Court CM18 7LR, Harlow the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on Thu, 31st Jan 2019.

Essex Double Glazing Ltd Address / Contact

Office Address No 1 Shenfield Court
Office Address2 Perry Road
Town Harlow
Post code CM18 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08870017
Date of Incorporation Thu, 30th Jan 2014
Industry Glazing
End of financial Year 31st January
Company age 10 years old
Account next due date Sun, 31st Jan 2021 (1213 days after)
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Thu, 15th Jul 2021 (2021-07-15)
Last confirmation statement dated Wed, 1st Jul 2020

Company staff

Chris B.

Position: Director

Appointed: 30 January 2014

Tracy B.

Position: Director

Appointed: 16 January 2015

Resigned: 08 October 2020

Charles K.

Position: Director

Appointed: 01 February 2014

Resigned: 15 January 2015

Gary B.

Position: Director

Appointed: 30 January 2014

Resigned: 31 March 2014

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Chris B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Charles K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracy B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Chris B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charles K.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Tracy B.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth-60 44031 287   
Balance Sheet
Cash Bank On Hand  1 16116 812830
Current Assets140 836287 120167 685177 039281 044
Debtors101 753212 114117 132105 995241 379
Net Assets Liabilities  1 8601 7512 076
Property Plant Equipment  48 34141 19954 097
Total Inventories  49 39254 23238 835
Cash Bank In Hand58332 175   
Net Assets Liabilities Including Pension Asset Liability-60 44031 287   
Stocks Inventory38 50042 831   
Tangible Fixed Assets63 33450 262   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-60 54031 187   
Shareholder Funds-60 44031 287   
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 57334 49638 729
Average Number Employees During Period  131416
Creditors  201 427203 386312 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 6979 885
Disposals Property Plant Equipment   19 49521 467
Fixed Assets63 33450 26248 34141 19954 097
Increase From Depreciation Charge For Year Property Plant Equipment   13 62014 118
Net Current Assets Liabilities-123 774-3 402-33 742-26 347-31 149
Property Plant Equipment Gross Cost  80 91475 69592 826
Total Additions Including From Business Combinations Property Plant Equipment   14 27638 598
Total Assets Less Current Liabilities-60 44046 86014 59914 85222 948
Capital Employed-60 440    
Creditors Due Within One Year264 610290 522   
Par Value Share1    
Creditors Due After One Year 15 573   
Tangible Fixed Assets Additions76 27013 056   
Tangible Fixed Assets Cost Or Valuation76 27078 817   
Tangible Fixed Assets Depreciation12 93628 555   
Tangible Fixed Assets Depreciation Charged In Period12 93617 721   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 102   
Tangible Fixed Assets Disposals 10 509   
Share Capital Allotted Called Up Paid100    
Value Shares Allotted Increase Decrease During Period100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
Free Download (1 page)

Company search