Enigma Electronics.com Limited BLACKPOOL


Enigma Electronics started in year 2003 as Private Limited Company with registration number 04698860. The Enigma Electronics company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Blackpool at Avroe House Avroe Crescent. Postal code: FY4 2DP.

Currently there are 2 directors in the the company, namely Sarah G. and Peter G.. In addition one secretary - Sarah G. - is with the firm. Currenlty, the company lists one former director, whose name is Alan M. and who left the the company on 3 April 2023. In addition, there is one former secretary - Alison G. who worked with the the company until 3 April 2023.

Enigma Electronics.com Limited Address / Contact

Office Address Avroe House Avroe Crescent
Office Address2 Blackpool Business Park
Town Blackpool
Post code FY4 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698860
Date of Incorporation Mon, 17th Mar 2003
Industry Manufacture of consumer electronics
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Sarah G.

Position: Secretary

Appointed: 03 April 2023

Sarah G.

Position: Director

Appointed: 01 January 2020

Peter G.

Position: Director

Appointed: 17 March 2003

Alan M.

Position: Director

Appointed: 27 April 2012

Resigned: 03 April 2023

Alison G.

Position: Secretary

Appointed: 17 March 2003

Resigned: 03 April 2023

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 2003

Resigned: 17 March 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2003

Resigned: 17 March 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Peter G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-03-312022-03-312023-03-31
Net Worth547 641511 435       
Balance Sheet
Cash Bank In Hand490 149140 915       
Cash Bank On Hand 140 915118 888133 58967 06353 86529 87413 40371 806
Current Assets504 764460 883437 047449 369406 348347 722345 624309 148274 138
Debtors11 11515 66813 55911 68045 3072 92010 7201 028725
Net Assets Liabilities 511 435486 148490 819463 225393 135392 027345 168314 008
Net Assets Liabilities Including Pension Asset Liability547 641511 435       
Property Plant Equipment 69 33979 33774 77280 57273 51271 19366 557 
Stocks Inventory3 5004 300       
Tangible Fixed Assets71 22769 339       
Total Inventories 4 3004 6004 1005 0001 8001 200 20 500
Reserves/Capital
Called Up Share Capital620620       
Profit Loss Account Reserve547 021510 815       
Shareholder Funds547 641511 435       
Other
Amount Specific Advance Or Credit Directors630881892      
Amount Specific Advance Or Credit Made In Period Directors 25111      
Accrued Liabilities 2 3002 300      
Accumulated Depreciation Impairment Property Plant Equipment 10 6185 4329 9975 80312 86315 18219 81824 423
Average Number Employees During Period  1111233
Corporation Tax Payable 11 44017 524      
Creditors 16 57426 02430 18819 45914 13211 26317 89110 311
Creditors Due Within One Year25 76016 574       
Current Asset Investments 300 000300 000300 000288 978289 137303 830294 717181 107
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 781 9 101    
Disposals Property Plant Equipment  16 159 20 971    
Increase From Depreciation Charge For Year Property Plant Equipment  3 5954 5654 9077 0602 3194 6364 605
Merchandise 4 3004 600      
Net Current Assets Liabilities479 004444 309411 023419 181386 889333 590334 361291 257263 827
Number Shares Allotted 620       
Other Current Asset Investments Balance Sheet Subtotal 300 000300 000      
Other Taxation Social Security Payable 94       
Par Value Share 1       
Prepayments 18737      
Property Plant Equipment Gross Cost 79 95784 76984 76986 37586 37586 37586 375 
Provisions For Liabilities Balance Sheet Subtotal 2 2134 2123 1344 23613 96713 52712 64611 771
Provisions For Liabilities Charges2 5902 213       
Recoverable Value-added Tax  130      
Share Capital Allotted Called Up Paid620620       
Tangible Fixed Assets Additions 1 800       
Tangible Fixed Assets Cost Or Valuation78 15779 957       
Tangible Fixed Assets Depreciation6 93010 618       
Tangible Fixed Assets Depreciation Charged In Period 3 688       
Total Additions Including From Business Combinations Property Plant Equipment  20 971 22 577    
Total Assets Less Current Liabilities550 231513 648490 360493 953467 461407 102405 554357 814325 779
Trade Creditors Trade Payables  6 200      
Trade Debtors Trade Receivables 14 60012 500      
Advances Credits Directors630881       
Advances Credits Made In Period Directors489        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Monday 3rd April 2023
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements