Conjoint Export Services (near East) Limited HAMPTON


Founded in 1966, Conjoint Export Services (near East), classified under reg no. 00887798 is an active company. Currently registered at 2 Castle Business Village TW12 2BX, Hampton the company has been in the business for 58 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Coralie R., Sanjeet K. and Lawrence S.. Of them, Lawrence S. has been with the company the longest, being appointed on 30 November 1991 and Coralie R. has been with the company for the least time - from 20 September 2020. As of 23 April 2024, there were 8 ex directors - Cynthia S., Paula G. and others listed below. There were no ex secretaries.

Conjoint Export Services (near East) Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887798
Date of Incorporation Fri, 16th Sep 1966
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 58 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Coralie R.

Position: Director

Appointed: 20 September 2020

Sanjeet K.

Position: Director

Appointed: 23 September 2015

Lawrence S.

Position: Director

Appointed: 30 November 1991

Cynthia S.

Position: Secretary

Resigned: 31 March 2021

Cynthia S.

Position: Director

Resigned: 08 February 2022

Paula G.

Position: Director

Appointed: 14 June 2013

Resigned: 08 February 2022

Christine S.

Position: Director

Appointed: 14 June 2013

Resigned: 08 February 2022

Nelia W.

Position: Director

Appointed: 22 January 2010

Resigned: 08 February 2022

Robert G.

Position: Director

Appointed: 28 July 2004

Resigned: 22 January 2010

Robert G.

Position: Director

Appointed: 20 October 1997

Resigned: 13 July 2004

Paul W.

Position: Director

Appointed: 20 October 1997

Resigned: 08 February 2022

Stephen S.

Position: Director

Appointed: 30 November 1991

Resigned: 16 September 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Richard W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Conjoint Export Services Limited that entered Chessington, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Richard W.

Notified on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conjoint Export Services Limited

207 Hook Road, Chessington, KT9 1EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 02570221
Notified on 2 December 2019
Ceased on 4 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand463 701482 330748 804387 751341 590489 952585 660
Current Assets1 824 6311 491 8641 415 9111 251 372961 9721 269 9301 661 516
Debtors1 139 896862 953436 618637 355394 552495 295535 597
Net Assets Liabilities760 409782 097793 022667 704497 707500 116623 684
Other Debtors300 958255 733118 875113 14795 20074 98984 402
Property Plant Equipment15 50210 2666 0154 87113 99710 98714 544
Total Inventories221 034146 581230 489226 266225 830284 683540 259
Other
Accumulated Depreciation Impairment Property Plant Equipment125 454130 55870 24372 21876 53879 92379 066
Additions Other Than Through Business Combinations Property Plant Equipment 61521383113 4463756 750
Administrative Expenses  683 839709 206   
Amounts Owed By Group Undertakings Participating Interests22 580  17 36322 176  
Applicable Tax Rate201919    
Average Number Employees During Period14141720121213
Bank Borrowings Overdrafts    8 334  
Corporation Tax Payable11 59512 57610 182    
Cost Sales  3 578 3262 957 741   
Creditors885 382526 656436 356682 850529 131518 873789 613
Current Tax For Period11 59512 57610 182    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-244-966-828    
Deferred Tax Liabilities2 6481 683854    
Depreciation Expense Property Plant Equipment  4 4641 975   
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 050
Disposals Property Plant Equipment 491    4 050
Fixed Assets83 80878 57274 321359 871368 99710 987 
Gross Profit Loss  712 579599 414   
Increase From Depreciation Charge For Year Property Plant Equipment 5 1044 4641 9754 3203 3853 193
Interest Payable Similar Charges Finance Costs  26 00026 000   
Investments68 30668 30668 306355 000355 000-355 000 
Investments Fixed Assets68 30668 30668 306355 000355 000  
Investments In Group Undertakings68 30668 30668 306355 000355 000-355 000 
Net Current Assets Liabilities939 249965 208979 555568 522432 841751 057871 903
Net Deferred Tax Liability Asset2 6481 683854    
Number Shares Issued Fully Paid260 000260 000260 000    
Operating Profit Loss  28 740-109 792   
Other Creditors77 05262 83452 264105 53773 43210 15330 992
Other Interest Receivable Similar Income Finance Income  17 5392 126   
Other Taxation Social Security Payable29 56029 75220 45410 27917 36010 47824 789
Par Value Share 11    
Payments To Related Parties 23 62523 625    
Profit Loss  10 925-123 318   
Profit Loss On Ordinary Activities Before Tax28 96333 29820 279-133 666   
Property Plant Equipment Gross Cost140 700140 82476 25877 08990 53590 91093 610
Provisions For Liabilities Balance Sheet Subtotal  8546892 4651 9282 763
Taxation Including Deferred Taxation Balance Sheet Subtotal2 6481 683854    
Tax Expense Credit Applicable Tax Rate5 7926 3263 852    
Tax Increase Decrease From Effect Capital Allowances Depreciation359486746    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss244824644    
Tax Increase Decrease From Other Short-term Timing Differences-244-966-828    
Tax Increase Decrease From Other Tax Effects Tax Reconciliation5 2004 9404 940    
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 35111 6109 354-10 348   
Total Assets Less Current Liabilities1 023 0571 043 7801 053 876930 393801 838762 044886 447
Trade Creditors Trade Payables767 175421 494353 456565 034430 005498 242733 832
Trade Debtors Trade Receivables816 358607 220317 743506 845277 176420 306451 195
Turnover Revenue  4 290 9053 557 155   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements