Easyfix Emblems Limited LEEK


Founded in 1973, Easyfix Emblems, classified under reg no. 01136233 is an active company. Currently registered at Unit 15 Brooklands Way ST13 7QF, Leek the company has been in the business for 51 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Kathryn M., Cheryl M. and Marcus M.. Of them, Marcus M. has been with the company the longest, being appointed on 21 July 1995 and Kathryn M. and Cheryl M. have been with the company for the least time - from 7 March 2002. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 29 January 2019.

Easyfix Emblems Limited Address / Contact

Office Address Unit 15 Brooklands Way
Office Address2 Basford Lane Industrial Estate
Town Leek
Post code ST13 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01136233
Date of Incorporation Wed, 26th Sep 1973
Industry Printing n.e.c.
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kathryn M.

Position: Director

Appointed: 07 March 2002

Cheryl M.

Position: Director

Appointed: 07 March 2002

Marcus M.

Position: Director

Appointed: 21 July 1995

John M.

Position: Director

Resigned: 20 January 2019

John M.

Position: Secretary

Appointed: 12 August 1994

Resigned: 29 January 2019

Gordon H.

Position: Director

Appointed: 31 December 1990

Resigned: 21 July 1995

Derek S.

Position: Director

Appointed: 31 December 1990

Resigned: 12 August 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Easyfix Emblems Holdings Limited from Leek, United Kingdom. This PSC is classified as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC owns 50,01-75% shares.

Easyfix Emblems Holdings Limited

Unit 15 Brooklands Way, Basford Lane Industrial Estate, Leek, Staffordshire, ST13 7QF, United Kingdom

Legal authority The Companies Act
Legal form Private Company
Country registered England And Wales
Place registered Companies House
Registration number 10710781
Notified on 20 August 2018
Nature of control: 75,01-100% shares

John M.

Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand250 140180 412190 958324 087389 115314 579
Current Assets531 836433 066452 885586 931610 983580 957
Debtors279 126249 834258 787259 574218 098260 223
Net Assets Liabilities946 850226 804248 423316 691358 829367 552
Other Debtors19 18218 51417 71618 82820 55417 011
Property Plant Equipment1 034 526310 847273 867243 266310 389435 081
Total Inventories2 5702 8203 1403 2703 7706 155
Other
Accumulated Depreciation Impairment Property Plant Equipment494 298436 457466 995497 596491 311479 544
Additions Other Than Through Business Combinations Property Plant Equipment 22 551    
Amounts Owed By Group Undertakings Participating Interests100     
Amounts Owed To Group Undertakings Participating Interests 39    
Average Number Employees During Period252524232420
Bank Borrowings Overdrafts24 02124 84233 04294 94880 71661 558
Creditors424 81582 45254 41496 198104 439159 611
Depreciation Rate Used For Property Plant Equipment 25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 6244 710 39 45846 273
Disposals Property Plant Equipment 804 0719 029 59 064108 536
Increase From Depreciation Charge For Year Property Plant Equipment 39 78335 24830 60133 17334 506
Net Current Assets Liabilities107 02150 43774 475209 706209 745198 245
Other Creditors163 724119 46389 95539 49339 68039 604
Other Taxation Social Security Payable123 44997 080105 590123 71479 14345 465
Property Plant Equipment Gross Cost1 528 824747 304740 862740 862801 700914 625
Provisions For Liabilities Balance Sheet Subtotal57 16152 02845 50540 08356 866106 163
Total Assets Less Current Liabilities1 141 547361 284348 342452 972520 134633 326
Trade Creditors Trade Payables113 621101 666113 364104 899124 66994 867
Trade Debtors Trade Receivables259 844231 320241 071240 746197 544243 212
Amounts Owed To Group Undertakings 3928 23579 377124 971148 438
Finance Lease Liabilities Present Value Total 57 61021 3721 25023 72398 053
Total Additions Including From Business Combinations Property Plant Equipment  2 587 119 902221 461

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements