E-screen Limited WYMONDHAM


E-screen started in year 2009 as Private Limited Company with registration number 06978092. The E-screen company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Wymondham at Unit 1C Eleven Mile Lane. Postal code: NR18 9JL.

The company has 4 directors, namely Nicholas V., Donna D. and Garry H. and others. Of them, Nicholas V., Donna D., Garry H., Jeremy S. have been with the company the longest, being appointed on 25 August 2023. As of 26 April 2024, there were 2 ex directors - Nicholas V., Jonathan T. and others listed below. There were no ex secretaries.

E-screen Limited Address / Contact

Office Address Unit 1C Eleven Mile Lane
Office Address2 Suton
Town Wymondham
Post code NR18 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06978092
Date of Incorporation Sat, 1st Aug 2009
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Nicholas V.

Position: Director

Appointed: 25 August 2023

Donna D.

Position: Director

Appointed: 25 August 2023

Garry H.

Position: Director

Appointed: 25 August 2023

Jeremy S.

Position: Director

Appointed: 25 August 2023

Nicholas V.

Position: Director

Appointed: 13 September 2010

Resigned: 18 August 2014

Jonathan T.

Position: Director

Appointed: 01 August 2009

Resigned: 25 August 2023

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Veitch Family Holdings Limited from Bath, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jonathan T. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Veitch Family Holdings Limited

The Old Vicarage South Stoke, Bath, BA2 7DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01847361
Notified on 25 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan T.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 397142 390104 247118 271123 051104 74272 999
Current Assets254 033359 352306 637257 029355 505319 548268 468
Debtors70 969159 429139 42593 579170 052161 08778 517
Net Assets Liabilities1 14817 5929 5691 24815 07912 6231 724
Other Debtors 95 34331 60135 34231 91133 49542 842
Property Plant Equipment26 96549 30631 5972 3265 9046 1584 848
Total Inventories70 66757 53362 96545 17962 40253 719116 952
Other
Accumulated Depreciation Impairment Property Plant Equipment12 64011 17217 57515 75617 11218 12419 434
Average Number Employees During Period2223433
Bank Borrowings Overdrafts  41 66717 79247 11635 52522 389
Creditors275 55037 73341 66717 79247 11635 52522 389
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 292 6 218   
Disposals Property Plant Equipment 22 68511 61931 090   
Finance Lease Liabilities Present Value Total 28 09320 171    
Increase From Depreciation Charge For Year Property Plant Equipment 3 8246 4034 3991 3561 0121 310
Net Current Assets Liabilities-21 51717 96225 33916 71456 29141 99019 265
Other Creditors 9 64013 9255 5934 6504 7464 527
Other Taxation Social Security Payable 22 24719 62918 32117 39410 2483 797
Property Plant Equipment Gross Cost39 60560 47849 17218 08223 01624 282 
Provisions For Liabilities Balance Sheet Subtotal4 30011 9435 700    
Total Additions Including From Business Combinations Property Plant Equipment 43 558313 4 9341 266 
Total Assets Less Current Liabilities5 44867 26856 93619 04062 19548 14824 113
Trade Creditors Trade Payables 291 052202 573191 401239 701251 352216 971
Trade Debtors Trade Receivables 64 086107 82458 237138 141127 59235 675

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 069780920002 satisfaction in full.
filed on: 23rd, November 2023
Free Download (1 page)

Company search