Essex Mechanical Services Limited COLCHESTER


Founded in 2004, Essex Mechanical Services, classified under reg no. 05015344 is an active company. Currently registered at Unit 3 Peartree Business Centre Peartree Road CO3 0JN, Colchester the company has been in the business for 20 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2018/03/26 Essex Mechanical Services Limited is no longer carrying the name Set Fair.

Currently there are 3 directors in the the firm, namely Dale H., Aaron H. and Deborah H.. In addition one secretary - Deborah H. - is with the company. As of 5 May 2024, there was 1 ex director - Michael H.. There were no ex secretaries.

Essex Mechanical Services Limited Address / Contact

Office Address Unit 3 Peartree Business Centre Peartree Road
Office Address2 Stanway
Town Colchester
Post code CO3 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015344
Date of Incorporation Wed, 14th Jan 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Dale H.

Position: Director

Appointed: 22 April 2016

Aaron H.

Position: Director

Appointed: 22 April 2016

Deborah H.

Position: Director

Appointed: 26 November 2014

Deborah H.

Position: Secretary

Appointed: 14 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 14 January 2004

Michael H.

Position: Director

Appointed: 14 January 2004

Resigned: 07 November 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 January 2004

Resigned: 14 January 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Deborah H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Michael H. This PSC owns 25-50% shares.

Deborah H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% shares

Company previous names

Set Fair March 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand410 248814 269683 4681 258 5761 737 7801 385 5081 230 315
Current Assets1 015 0151 627 5741 764 1612 107 9162 428 1952 746 6962 828 913
Debtors377 180439 949549 872746 340587 4151 358 1881 388 756
Net Assets Liabilities1 370 4371 607 4831 666 2641 644 7261 846 0622 354 1732 670 667
Property Plant Equipment151 375146 571143 362169 872143 430127 539198 954
Total Inventories3 0003 0003 0003 0003 0003 0003 000
Other Debtors    13 10596 12217 384
Other
Accrued Liabilities6 5256 5256 52523 27540 02556 9178 000
Accumulated Amortisation Impairment Intangible Assets503 750542 500581 250620 000658 750697 500736 250
Accumulated Depreciation Impairment Property Plant Equipment104 909137 641137 069171 313197 755189 997177 602
Average Number Employees During Period14151618191919
Corporation Tax Payable82 420113 30046 30075 16597 475113 800143 130
Creditors376 478378 162420 509768 542822 738582 462363 000
Current Asset Investments224 587370 356527 821100 000100 000 206 842
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 395  30 38356 333
Disposals Investment Property Fair Value Model 340 000     
Disposals Property Plant Equipment  35 641  37 85769 495
Dividends Paid 165 00080 000117 738145 356128 715252 353
Fixed Assets762 625379 071337 112324 872259 680205 039237 704
Increase From Amortisation Charge For Year Intangible Assets 38 75038 75038 75038 75038 75038 750
Increase From Depreciation Charge For Year Property Plant Equipment 32 73227 82334 24426 44222 62543 938
Intangible Assets271 250232 500193 750155 000116 25077 50038 750
Intangible Assets Gross Cost775 000775 000775 000775 000775 000775 000 
Investment Property340 000      
Investment Property Fair Value Model340 000      
Merchandise3 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities638 5371 249 4121 343 6521 339 3741 605 4572 164 2342 465 913
Number Shares Issued Fully Paid 555555
Other Creditors69 8696 5277 27330 902   
Other Current Asset Investments Balance Sheet Subtotal224 587370 356527 821100 000100 000 206 842
Other Taxation Social Security Payable35 447102 96398 736123 6717 92510 94012 208
Par Value Share 111111
Prepayments2 5658 74414 0567 0777 07715 96111 701
Profit Loss 402 046138 78196 200346 692636 826568 847
Property Plant Equipment Gross Cost256 284284 212280 431341 185341 185317 536376 556
Provisions For Liabilities Balance Sheet Subtotal30 72521 00014 50019 52019 07515 10032 950
Total Additions Including From Business Combinations Property Plant Equipment 27 92831 86060 754 14 208128 515
Total Assets Less Current Liabilities1 401 1621 628 4831 680 7641 664 2461 865 1372 369 2732 703 617
Trade Creditors Trade Payables182 114148 744261 572515 426677 210260 334199 559
Trade Debtors Trade Receivables374 615431 205535 816739 263526 0681 221 4371 330 267
Accrued Liabilities Deferred Income     140 368 
Amounts Owed By Directors    41 16524 66821 984
Corporation Tax Recoverable      7 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases     34 27234 272

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements