Estakleen Systems Ltd PORTSMOUTH


Estakleen Systems started in year 1999 as Private Limited Company with registration number 03893427. The Estakleen Systems company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Portsmouth at 2500 Blueprint. Postal code: PO3 5FJ. Since March 19, 2014 Estakleen Systems Ltd is no longer carrying the name Chemsafe Containers.

The company has one director. Brian H., appointed on 12 January 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher O. who worked with the the company until 5 February 2018.

Estakleen Systems Ltd Address / Contact

Office Address 2500 Blueprint
Office Address2 Portfield Road
Town Portsmouth
Post code PO3 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893427
Date of Incorporation Mon, 13th Dec 1999
Industry Wholesale of chemical products
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Brian H.

Position: Director

Appointed: 12 January 2022

Christopher O.

Position: Director

Appointed: 30 September 2000

Resigned: 05 February 2018

Christopher O.

Position: Secretary

Appointed: 17 January 2000

Resigned: 05 February 2018

Francis O.

Position: Director

Appointed: 17 January 2000

Resigned: 12 January 2022

Turnector Limited

Position: Corporate Director

Appointed: 13 December 1999

Resigned: 17 January 2000

Turners Nominees

Position: Corporate Secretary

Appointed: 13 December 1999

Resigned: 17 January 2000

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Grp Solutions Ltd from Portsmouth, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Francis O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Grp Solutions Ltd

2500 Blueprint Portfield Road, Portsmouth, Hampshire, PO3 5FJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09626126
Notified on 12 January 2022
Nature of control: 75,01-100% shares

Francis O.

Notified on 6 April 2016
Ceased on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher O.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chemsafe Containers March 19, 2014
Kaucon (UK) December 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-12-31
Net Worth-6 521-12 080     
Balance Sheet
Cash Bank On Hand  10 8152 12120 58743 34937 572
Current Assets38 5046 35656 362109 215113 211119 013107 918
Debtors26 2343 90641 65089 67679 21170 19854 015
Net Assets Liabilities -12 080-3 37610 0083 464-2 4655 761
Other Debtors  656    
Property Plant Equipment 1378614 74511 0589 2425 902
Total Inventories 2 4503 89714 34710 5851 68013 105
Net Assets Liabilities Including Pension Asset Liability-6 521-12 080     
Stocks Inventory12 2702 450     
Tangible Fixed Assets219137     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve-6 721-12 280     
Shareholder Funds-6 521-12 080     
Other
Accumulated Amortisation Impairment Intangible Assets 4 7784 7784 7784 7784 778 
Accumulated Depreciation Impairment Property Plant Equipment 3 7553 8068 72112 40815 32217 875
Average Number Employees During Period 333443
Bank Overdrafts 6 23136 963    
Cash On Hand   2 12120 587  
Creditors 18 57358 97112 4379 32123 20616 052
Dividends Paid On Shares    2 000  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -2 802922  
Increase From Depreciation Charge For Year Property Plant Equipment  514 9153 6872 9143 009
Intangible Assets Gross Cost 4 7784 7784 7784 7784 778 
Merchandise   14 34710 585  
Net Current Assets Liabilities-6 740-12 217-2 60912 2133 79314 91018 448
Net Deferred Tax Liability Asset   2 8021 880  
Nominal Value Allotted Share Capital 200200    
Number Shares Issued Fully Paid 200200    
Other Creditors 7 28912 417    
Other Inventories 2 4503 897    
Other Payables Accrued Expenses 853853    
Other Provisions Balance Sheet Subtotal   2 8021 880  
Par Value Share 11    
Property Plant Equipment Gross Cost 3 8923 89223 46623 46624 56423 777
Taxation Social Security Payable 1 0385 635    
Total Borrowings 6 23136 963    
Trade Creditors Trade Payables 3 1623 956    
Trade Debtors Trade Receivables 3 90640 994    
Accrued Liabilities Not Expressed Within Creditors Subtotal  8531 7111862 0551 416
Fixed Assets2191378614 74511 0589 2425 902
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 0712 8283 7863 226
Provisions For Liabilities Balance Sheet Subtotal   2 8021 8801 3561 121
Total Additions Including From Business Combinations Property Plant Equipment   19 574 1 098 
Total Assets Less Current Liabilities  -2 52326 95814 85124 15224 350
Bank Borrowings     3 0003 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment      456
Disposals Property Plant Equipment      787
Finance Lease Liabilities Present Value Total    12 4363 1153 115
Creditors Due Within One Year45 24418 573     
Number Shares Allotted200200     
Value Shares Allotted200200     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to July 31, 2022
filed on: 15th, May 2023
Free Download (19 pages)

Company search