Orwak Easi Uk Ltd YORK


Orwak Easi Uk started in year 1999 as Private Limited Company with registration number 03714319. The Orwak Easi Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in York at Hag Lane. Postal code: YO61 1ST. Since January 3, 2017 Orwak Easi Uk Ltd is no longer carrying the name Easi Recycling Solutions.

The company has 2 directors, namely Per S., Per J.. Of them, Per J. has been with the company the longest, being appointed on 7 July 2016 and Per S. has been with the company for the least time - from 25 October 2019. At present 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.

This company operates within the YO61 1ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1089045 . It is located at Hag Lane, Tholthorpe, York with a total of 1 cars.

Orwak Easi Uk Ltd Address / Contact

Office Address Hag Lane
Office Address2 Tholthorpe
Town York
Post code YO61 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03714319
Date of Incorporation Tue, 16th Feb 1999
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Per S.

Position: Director

Appointed: 25 October 2019

Per J.

Position: Director

Appointed: 07 July 2016

Åsa R.

Position: Director

Appointed: 08 July 2016

Resigned: 25 October 2019

Steve R.

Position: Secretary

Appointed: 15 March 2011

Resigned: 31 May 2017

Kenneth W.

Position: Director

Appointed: 01 February 2007

Resigned: 31 December 2008

Jonathan E.

Position: Secretary

Appointed: 25 January 2000

Resigned: 10 October 2009

Jonathan E.

Position: Director

Appointed: 25 January 2000

Resigned: 31 March 2017

Kristian S.

Position: Director

Appointed: 25 January 2000

Resigned: 28 March 2014

George W.

Position: Secretary

Appointed: 16 February 1999

Resigned: 25 January 2000

Victor O.

Position: Director

Appointed: 16 February 1999

Resigned: 25 January 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Per J. This PSC. Another one in the persons with significant control register is Orwak Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Per J.

Notified on 7 July 2016
Ceased on 20 December 2023
Nature of control: right to appoint and remove directors

Orwak Uk Limited

Paternoster House 65 St Paul's Churchyard, London, ED4M 8AB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom Company Register
Registration number 10261012
Notified on 7 July 2016
Ceased on 16 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Easi Recycling Solutions January 3, 2017
Miltek (central) June 17, 2013
Easi Recycling Solutions June 7, 2013
Miltek (central) June 6, 2013
Rich 119 November 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 179 5771 317 5901 493 8801 531 8091 789 886     
Balance Sheet
Cash Bank In Hand2 47236 41421 54857 50043 644     
Cash Bank On Hand    43 644381 426153 880258 773219 333469 794
Current Assets544 266460 548970 456931 715970 0421 242 4211 211 6011 416 3162 101 0841 702 487
Debtors312 013348 883707 366398 404459 642322 115392 399501 1401 219 876489 024
Intangible Fixed Assets260 000180 000180 00080 000      
Net Assets Liabilities    1 715 3501 924 9691 490 1981 492 9721 456 3351 472 894
Net Assets Liabilities Including Pension Asset Liability1 179 5771 317 5901 493 8801 531 8091 789 886     
Other Debtors    206 87411 62419 73038 95683 94248 793
Property Plant Equipment    1 687 6331 736 6882 256 5282 291 5712 348 6532 685 278
Stocks Inventory229 78175 251241 542475 811466 756     
Tangible Fixed Assets1 542 3921 508 8951 099 2241 340 3711 687 633     
Total Inventories    466 756538 880665 322656 403661 875743 669
Reserves/Capital
Called Up Share Capital10 00010 000186 000186 000186 000     
Profit Loss Account Reserve1 169 5771 307 5901 307 8801 345 8091 603 886     
Shareholder Funds1 179 5771 317 5901 493 8801 531 8091 789 886     
Other
Audit Fees Expenses     6 000  9 75013 750
Company Contributions To Money Purchase Plans Directors    12 9589 936    
Director Remuneration    10 00010 000    
Accumulated Amortisation Impairment Intangible Assets    500 000 500 000500 000500 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 348 8251 435 0511 293 8741 385 7761 517 2481 728 867
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -2 487 -829 -17 941
Administrative Expenses    1 720 4931 162 064  2 422 4302 840 337
Amortisation Expense Intangible Assets    80 000     
Average Number Employees During Period     2334343937
Cost Sales    454 696324 867  1 572 2472 225 665
Creditors    243 751121 634964 3011 031 8661 088 1641 621 353
Creditors Due After One Year9 0344 80627 728162 470243 751     
Creditors Due Within One Year993 084685 297593 858473 074411 807     
Current Tax For Period     65 780    
Depreciation Expense Property Plant Equipment    332 515259 052  338 009373 907
Disposals Decrease In Depreciation Impairment Property Plant Equipment     182 718 248 805206 537162 288
Disposals Property Plant Equipment     341 265 483 365391 418371 133
Distribution Costs    30 57732 737  246 019498 015
Finance Lease Liabilities Present Value Total    243 751121 634113 405122 878124 226132 016
Finance Lease Payments Owing Minimum Gross    271 307216 779    
Fixed Assets1 802 3921 688 8951 279 2241 420 3711 687 6331 736 6882 256 5282 291 5712 348 6532 685 278
Future Finance Charges On Finance Leases    28 38615 931    
Gross Profit Loss    1 885 0451 622 056  2 697 7563 408 499
Increase From Depreciation Charge For Year Property Plant Equipment     268 944 340 707338 009373 907
Intangible Assets Gross Cost    500 000 500 000500 000500 000 
Intangible Fixed Assets Aggregate Amortisation Impairment140 000220 000320 000420 000500 000     
Intangible Fixed Assets Amortisation Charged In Period 80 000 100 000      
Intangible Fixed Assets Cost Or Valuation400 000400 000500 000500 000      
Interest Payable Similar Charges Finance Costs    26 61513 812  81 86271 823
Net Current Assets Liabilities-448 818-224 749376 598458 641483 699519 659343 807378 274582 210615 028
Number Shares Allotted 10 000176 000176 000176 000     
Operating Profit Loss    320 958462 724  124 21870 147
Other Creditors    91 642120 343850 896910 4591 136 5581 500 714
Other Deferred Tax Expense Credit    27 499-2 487  78 993-17 941
Other Investments Other Than Loans    39 200-39 200    
Other Operating Income Format1    186 98335 469  94 911 
Other Taxation Social Security Payable    121 880232 877167 537289 980226 794229 216
Par Value Share 1111     
Profit Loss    183 541385 619  -36 63716 559
Profit Loss On Ordinary Activities Before Tax    294 343448 912  42 356-1 382
Property Plant Equipment Gross Cost    3 036 4583 171 7393 550 4023 677 3473 865 9014 414 145
Provisions    212 231209 744145 836145 007224 000206 059
Provisions For Liabilities Balance Sheet Subtotal    212 231209 744145 836145 007224 000206 059
Provisions For Liabilities Charges164 963141 750134 214184 733212 231     
Share Capital Allotted Called Up Paid10 00010 000176 000176 000176 000     
Tangible Fixed Assets Additions 499 239 659 779      
Tangible Fixed Assets Cost Or Valuation2 650 3802 704 7312 312 6122 641 6163 017 061     
Tangible Fixed Assets Depreciation1 107 9881 195 8361 213 3881 301 2451 329 428     
Tangible Fixed Assets Depreciation Charged In Period 326 170 257 412      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 238 322 169 555      
Tangible Fixed Assets Disposals 444 889 330 775      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    110 80263 293  78 993-17 941
Total Additions Including From Business Combinations Property Plant Equipment     476 546 610 310579 972919 377
Total Assets Less Current Liabilities1 353 5741 464 1461 655 8221 879 0122 171 3322 256 3472 600 3352 669 8452 930 8633 300 306
Total Current Tax Expense Credit    83 30365 780    
Trade Creditors Trade Payables    20 499165 156200 938269 644603 045345 836
Trade Debtors Trade Receivables    252 768310 491372 669462 184948 844440 231
Turnover Revenue    2 339 7411 946 923  4 270 0035 634 164
Additional Provisions Increase From New Provisions Recognised        78 993 
Amounts Owed By Group Undertakings        187 090 
Amounts Owed To Group Undertakings        349 454 
Bank Borrowings       5 000  
Bank Borrowings Overdrafts       45 000  
Comprehensive Income Expense        -36 63716 559
Future Minimum Lease Payments Under Non-cancellable Operating Leases      118 35798 05679 79986 194
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss        35 447-31 035
Gain Loss On Disposals Property Plant Equipment        3 632 
Other Interest Receivable Similar Income Finance Income         294
Total Operating Lease Payments        60 08361 307

Transport Operator Data

Hag Lane
Address Tholthorpe
City York
Post code YO61 1ST
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 17th, May 2023
Free Download (18 pages)

Company search

Advertisements