Enstatic Limited BRIDGNORTH


Enstatic started in year 2015 as Private Limited Company with registration number 09499193. The Enstatic company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bridgnorth at College House. Postal code: WV16 4EJ.

The firm has 2 directors, namely Christopher M., Luke M.. Of them, Luke M. has been with the company the longest, being appointed on 19 March 2015 and Christopher M. has been with the company for the least time - from 28 February 2018. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Enstatic Limited Address / Contact

Office Address College House
Office Address2 4 St Leonards Close
Town Bridgnorth
Post code WV16 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09499193
Date of Incorporation Thu, 19th Mar 2015
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th March
Company age 9 years old
Account next due date Mon, 30th Dec 2024 (256 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Christopher M.

Position: Director

Appointed: 28 February 2018

Luke M.

Position: Director

Appointed: 19 March 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Christopher M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Luke M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Luke M.

Notified on 23 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 18 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302016-03-312017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth42 413        
Balance Sheet
Cash Bank On Hand 11 9003 65512 96111 6285 6842 9401 756143 893
Current Assets11 90011 90042 60435 85931 151548 815396 264393 882164 302
Debtors  33 40714 8806 281416 901393 324389 126 
Net Assets Liabilities 35 50370 47196 56188 226343 803215 522185 03450 850
Other Debtors  33 40714 8806 281528 131393 324389 126 
Property Plant Equipment 34 55280 070113 34998 665109 555100 67471 490 
Total Inventories  5 5428 01813 24215 000 3 00020 409
Cash Bank In Hand11 900        
Net Assets Liabilities Including Pension Asset Liability42 413        
Tangible Fixed Assets34 552        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve42 412        
Shareholder Funds42 413        
Other
Accumulated Amortisation Impairment Intangible Assets  4739461 4191 8922 3652 367 
Accumulated Depreciation Impairment Property Plant Equipment 6 77125 91847 07650 97972 19489 898103 97024 160
Additional Provisions Increase From New Provisions Recognised  8 500 -5 086-850-300-4 000-11 300
Average Number Employees During Period 12222221
Bank Borrowings      8 3335 0005 000
Bank Borrowings Overdrafts      41 66742 9175 000
Creditors 4 03923 72014 59726 088239 27551 05642 917204 204
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 311 5 3484 049 
Disposals Property Plant Equipment    29 300 9 25016 195 
Finance Lease Liabilities Present Value Total  23 72014 5972 560 9 389  
Fixed Assets34 55234 55281 964114 77099 613110 030100 67671 490128 669
Increase Decrease In Property Plant Equipment  35 800   16 195  
Increase From Amortisation Charge For Year Intangible Assets  473 4734734732 
Increase From Depreciation Charge For Year Property Plant Equipment  19 147 17 21421 21523 05218 12116 067
Intangible Assets  1 8941 4219484752  
Intangible Assets Gross Cost  2 3672 3672 3672 3672 3672 367 
Net Current Assets Liabilities7 8617 86127 63717 9245 063309 540181 202167 761-39 902
Number Shares Issued Fully Paid  1 22222
Other Creditors 7992 3402 68813 2712 05511 0236 65082 662
Other Taxation Social Security Payable 3 2403 5046 12410 257186 158189 849214 471116 542
Par Value Share1 1 11111
Property Plant Equipment Gross Cost 41 323105 988160 425149 644181 749190 572175 46049 430
Provisions 6 91015 41021 53616 45015 60015 30011 300 
Provisions For Liabilities Balance Sheet Subtotal 6 91015 41021 53616 45015 60015 30011 300 
Total Additions Including From Business Combinations Intangible Assets  2 367      
Total Additions Including From Business Combinations Property Plant Equipment  64 665 18 51932 10518 0731 0831 199
Total Assets Less Current Liabilities42 41342 413109 601132 694104 676359 403281 878239 25188 767
Trade Creditors Trade Payables      492  
Creditors Due Within One Year4 039        
Number Shares Allotted1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th March 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search