You are here: bizstats.co.uk > a-z index > E list > E- list

E-warehousing Limited KENILWORTH


E-warehousing started in year 2008 as Private Limited Company with registration number 06743215. The E-warehousing company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Kenilworth at Kenstore. Postal code: CV8 2EL.

The company has 3 directors, namely Richard L., Nicholas B. and Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 6 November 2008 and Richard L. has been with the company for the least time - from 20 October 2020. As of 15 June 2024, there were 2 ex directors - Kevin C., Steven T. and others listed below. There were no ex secretaries.

E-warehousing Limited Address / Contact

Office Address Kenstore
Office Address2 Common Lane Industrial Estate
Town Kenilworth
Post code CV8 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06743215
Date of Incorporation Thu, 6th Nov 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Richard L.

Position: Director

Appointed: 20 October 2020

Nicholas B.

Position: Director

Appointed: 14 October 2020

Paul S.

Position: Director

Appointed: 06 November 2008

Kevin C.

Position: Director

Appointed: 16 October 2020

Resigned: 12 April 2022

Steven T.

Position: Director

Appointed: 06 November 2008

Resigned: 21 November 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Paul S. The abovementioned PSC and has 75,01-100% shares.

Paul S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   4 447394 699208 317186 711
Current Assets151 185414 881696 4501 040 7591 297 1691 434 1121 257 673
Debtors   1 036 312902 4701 225 7951 070 962
Net Assets Liabilities84 728186 170315 406646 717817 991951 930920 787
Other Debtors   68 3078 7774 80036 044
Property Plant Equipment   51 57751 856121 158141 459
Other
Accrued Liabilities Deferred Income   9 8793 0005 0006 900
Accumulated Depreciation Impairment Property Plant Equipment   211 935263 783321 410388 342
Additions Other Than Through Business Combinations Property Plant Equipment    56 152126 92987 233
Amounts Owed By Group Undertakings Participating Interests    723 656776 129868 877
Amounts Owed To Group Undertakings Participating Interests    154 64982 00072 000
Average Number Employees During Period   23252322
Bank Borrowings    49 16736 20426 618
Bank Overdrafts    83310 64810 648
Corporation Tax Payable   132 126149 562177 89292 193
Creditors159 275340 776473 018441 316472 014485 729387 398
Finance Lease Liabilities Present Value Total   8 4604 30324 16021 197
Increase From Depreciation Charge For Year Property Plant Equipment    51 84857 62766 932
Loans From Directors   14 822845178356
Net Current Assets Liabilities8 09074 105223 432599 443825 155948 383870 275
Other Creditors    8512 0771 182
Other Disposals Property Plant Equipment    4 025  
Other Taxation Social Security Payable   120 97176 15645 345 
Prepayments Accrued Income     30 00048 899
Property Plant Equipment Gross Cost   263 512315 639442 568529 801
Provisions For Liabilities Balance Sheet Subtotal    9 85314 95219 132
Total Assets Less Current Liabilities84 728186 170315 406651 020877 0111 069 5411 011 734
Trade Creditors Trade Payables   155 05881 815138 429182 922
Trade Debtors Trade Receivables   968 005170 037414 866117 142
Fixed Assets92 818112 06591 974    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements