Ensep Limited FALMOUTH


Founded in 2013, Ensep, classified under reg no. 08821433 is an active company. Currently registered at 49 Trescobeas Road TR11 2JF, Falmouth the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Carolyn L., Christopher J. and Andrew I. and others. In addition one secretary - Carolyn L. - is with the firm. As of 21 May 2024, there was 1 ex director - Jonathan H.. There were no ex secretaries.

Ensep Limited Address / Contact

Office Address 49 Trescobeas Road
Town Falmouth
Post code TR11 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821433
Date of Incorporation Thu, 19th Dec 2013
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Carolyn L.

Position: Director

Appointed: 17 October 2022

Christopher J.

Position: Director

Appointed: 28 September 2018

Andrew I.

Position: Director

Appointed: 21 July 2014

Carolyn L.

Position: Secretary

Appointed: 21 July 2014

Peter T.

Position: Director

Appointed: 19 December 2013

Benjamin T.

Position: Director

Appointed: 19 December 2013

Jonathan H.

Position: Director

Appointed: 21 July 2014

Resigned: 01 April 2022

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we researched, there is Christopher J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ben T. This PSC has significiant influence or control over the company,. The third one is Andrew I., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher J.

Notified on 1 January 2021
Nature of control: 25-50% shares

Ben T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter T.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: significiant influence or control

Jonathan H.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100998       
Balance Sheet
Cash Bank On Hand 10 61814 88935 88429 3563 02531 56934 85689 187
Current Assets10011 57514 91648 31173 96473 59638 42458 806111 887
Debtors1009572710 42742 10868 0714 75521 60021 600
Net Assets Liabilities  3 92324 18747 52131 39233 60529 70375 662
Property Plant Equipment   1 7063 8583 2292 7292 1542 788
Total Inventories   2 0002 5002 5002 1002 3501 100
Cash Bank In Hand10010 618       
Other Debtors  272 9312 216    
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 898       
Shareholder Funds100998       
Other
Version Production Software     2 0212 0202 0222 024
Accrued Liabilities    600450   
Accumulated Amortisation Impairment Intangible Assets        1 000
Accumulated Depreciation Impairment Property Plant Equipment   6351 7422 7702 7413 3164 005
Additions Other Than Through Business Combinations Property Plant Equipment     400256 2 979
Average Number Employees During Period  4452222
Bank Borrowings       21 27518 084
Creditors 10 57710 99325 50229 56844 8197 0359 67420 419
Finished Goods Goods For Resale    2 500900600  
Increase From Amortisation Charge For Year Intangible Assets        1 000
Increase From Depreciation Charge For Year Property Plant Equipment   6351 1071 0296945751 260
Intangible Assets Gross Cost        1 000
Loans From Directors    19 74316 3441 2921 2491 389
Net Current Assets Liabilities1009983 92322 80944 39628 77731 38949 13291 468
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      723 571
Other Disposals Property Plant Equipment      785 1 656
Prepayments Accrued Income    2 216    
Property Plant Equipment Gross Cost   2 3415 6005 9995 4705 4706 793
Raw Materials Consumables     1 6001 500  
Taxation Including Deferred Taxation Balance Sheet Subtotal    733614513308510
Taxation Social Security Payable    8 2886 5321 313112 509
Total Additions Including From Business Combinations Intangible Assets        1 000
Total Assets Less Current Liabilities1009983 92324 51548 25432 00634 11851 28694 256
Trade Creditors Trade Payables 72 4 97093721 493774 120
Trade Debtors Trade Receivables 957 7 49639 89268 0714 75521 60021 600
Value-added Tax Payable      3 6568 4246 401
Creditors Due Within One Year 10 577       
Number Shares Allotted100100       
Other Creditors 10 11210 26216 03120 343    
Other Taxation Social Security Payable 3937314 5018 288    
Par Value Share11       
Provisions For Liabilities Balance Sheet Subtotal   328733    
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment   2 3413 259    
Advances Credits Directors25        
Advances Credits Made In Period Directors25        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements