Office Essentials Limited KIRKBY IN ASHFIELD


Founded in 1991, Office Essentials, classified under reg no. 02615778 is an active company. Currently registered at Kirkland House Byron Avenue NG17 7LA, Kirkby In Ashfield the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Peter P., appointed on 1 August 2005. In addition, a secretary was appointed - Peter P., appointed on 28 October 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.

Office Essentials Limited Address / Contact

Office Address Kirkland House Byron Avenue
Office Address2 Lowmoor Business Park
Town Kirkby In Ashfield
Post code NG17 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615778
Date of Incorporation Thu, 30th May 1991
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Peter P.

Position: Secretary

Appointed: 28 October 2016

Peter P.

Position: Director

Appointed: 01 August 2005

Garry B.

Position: Secretary

Appointed: 17 May 2006

Resigned: 28 October 2016

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1991

Resigned: 30 May 1991

Garry B.

Position: Director

Appointed: 30 May 1991

Resigned: 28 October 2016

Paul B.

Position: Secretary

Appointed: 30 May 1991

Resigned: 17 May 2006

Paul B.

Position: Director

Appointed: 30 May 1991

Resigned: 17 May 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Peter P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand21 02913 19420 6078245 3159 4861 442
Current Assets364 649378 311462 651436 463801 3001 287 2041 364 323
Debtors224 357248 807286 301262 402409 068770 145792 723
Net Assets Liabilities42 54415 59423 4281 646102 586181 121173 599
Other Debtors   24 19349 16730 299160 354
Property Plant Equipment35 24340 85252 81335 648119 831167 670167 637
Total Inventories119 263116 310155 743173 237386 917507 573570 158
Other
Accrued Liabilities12 10218 8967 05719 969   
Accumulated Amortisation Impairment Intangible Assets49 44551 44555 22062 56073 12384 65396 485
Accumulated Depreciation Impairment Property Plant Equipment71 09086 889105 060125 672154 402171 890226 611
Amounts Owed To Directors47 68680 31193 21792 841   
Average Number Employees During Period11141414252525
Bank Borrowings Overdrafts  113 20750 00044 176140 187115 761
Bank Overdrafts  113 20739 857194 41472 370279 949
Corporation Tax Payable19 621 48    
Creditors10 6563 83410 18356 94859 075217 962164 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 437  5 729 
Disposals Property Plant Equipment  2 000  19 300 
Finance Lease Liabilities Present Value Total10 6563 83410 1836 94814 89977 77548 314
Fixed Assets41 35244 96179 84265 802154 150190 459181 656
Increase Decrease In Property Plant Equipment  25 675 46 18083 127 
Increase From Amortisation Charge For Year Intangible Assets 2 0003 7757 34010 56311 53011 832
Increase From Depreciation Charge For Year Property Plant Equipment 15 79919 60820 61228 73023 21754 721
Intangible Assets6 0004 00026 92030 04534 21022 68013 909
Intangible Assets Gross Cost55 44555 44582 14092 605107 333107 333110 394
Investments Fixed Assets109109109109109109110
Net Current Assets Liabilities11 848-25 533-46 231-7 2087 511227 412182 283
Other Creditors3751 2362 297112 810133 896247 997162 737
Other Investments Other Than Loans109109109109109109110
Other Taxation Social Security Payable5 5456 4453 76220 624108 953112 92653 549
Prepayments Accrued Income20 46817 44019 22624 193   
Property Plant Equipment Gross Cost106 333127 741157 873161 320274 233339 560394 248
Provisions For Liabilities Balance Sheet Subtotal     18 78826 265
Total Additions Including From Business Combinations Intangible Assets  26 69510 46514 728 3 061
Total Additions Including From Business Combinations Property Plant Equipment 21 40832 1323 447112 91384 62754 688
Total Assets Less Current Liabilities53 20019 42833 61158 594161 661417 871363 939
Total Borrowings 10 656133 693102 476225 652167 525353 042
Trade Creditors Trade Payables241 336270 949261 542231 917335 184590 888641 723
Trade Debtors Trade Receivables203 889231 367267 075238 209359 901739 846632 369
Value-added Tax Payable19 65319 18517 44932 792   
Bank Borrowings   50 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, September 2022
Free Download (13 pages)

Company search

Advertisements