Ensto Uk Limited BIRMINGHAM


Founded in 1979, Ensto Uk, classified under reg no. 01453043 is an active company. Currently registered at Legrand Electric Ltd B19 2LF, Birmingham the company has been in the business for fourty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/02/11 Ensto Uk Limited is no longer carrying the name Ensto Briticent.

The firm has 2 directors, namely Yriex R., Jukka T.. Of them, Jukka T. has been with the company the longest, being appointed on 1 March 2020 and Yriex R. has been with the company for the least time - from 9 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ensto Uk Limited Address / Contact

Office Address Legrand Electric Ltd
Office Address2 Great King Street North
Town Birmingham
Post code B19 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01453043
Date of Incorporation Tue, 9th Oct 1979
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Yriex R.

Position: Director

Appointed: 09 November 2021

Jukka T.

Position: Director

Appointed: 01 March 2020

David B.

Position: Director

Appointed: 02 November 2021

Resigned: 11 November 2021

Marko A.

Position: Secretary

Appointed: 27 April 2015

Resigned: 02 November 2021

Marko A.

Position: Director

Appointed: 27 April 2015

Resigned: 02 November 2021

Markku W.

Position: Director

Appointed: 01 July 2009

Resigned: 01 March 2020

Keijo M.

Position: Secretary

Appointed: 16 February 2009

Resigned: 27 April 2015

Annika V.

Position: Director

Appointed: 03 November 2008

Resigned: 31 August 2011

Gary B.

Position: Secretary

Appointed: 15 June 2006

Resigned: 16 February 2009

Johnny L.

Position: Secretary

Appointed: 01 December 2005

Resigned: 15 June 2006

Ville T.

Position: Director

Appointed: 01 December 2005

Resigned: 03 November 2008

Keijo M.

Position: Director

Appointed: 26 August 2004

Resigned: 27 April 2015

Johnny L.

Position: Director

Appointed: 26 August 2004

Resigned: 28 September 2007

Jennifer S.

Position: Secretary

Appointed: 12 December 2003

Resigned: 30 November 2005

Minna L.

Position: Director

Appointed: 28 May 2003

Resigned: 30 November 2005

Jacek R.

Position: Director

Appointed: 28 May 2003

Resigned: 26 August 2004

Jennifer S.

Position: Director

Appointed: 01 September 2001

Resigned: 30 November 2005

Pontus S.

Position: Director

Appointed: 18 June 1999

Resigned: 28 May 2003

Kai Q.

Position: Director

Appointed: 29 August 1997

Resigned: 26 August 2004

Sami T.

Position: Director

Appointed: 29 August 1997

Resigned: 28 May 2003

William S.

Position: Director

Appointed: 25 March 1997

Resigned: 28 April 2000

Patrick O.

Position: Director

Appointed: 25 March 1997

Resigned: 28 April 2000

John C.

Position: Director

Appointed: 25 March 1997

Resigned: 29 August 1997

Anthony B.

Position: Director

Appointed: 03 January 1997

Resigned: 28 April 2000

Anthony B.

Position: Secretary

Appointed: 31 October 1996

Resigned: 12 December 2003

Robert M.

Position: Director

Appointed: 07 March 1994

Resigned: 18 June 1999

Colin L.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 October 1996

Colin L.

Position: Secretary

Appointed: 24 January 1992

Resigned: 12 March 1992

Alistair L.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1991

Richard C.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1993

Ralph D.

Position: Director

Appointed: 31 December 1990

Resigned: 12 March 1992

Colin L.

Position: Director

Appointed: 31 December 1990

Resigned: 03 January 1997

Michael C.

Position: Director

Appointed: 31 December 1990

Resigned: 13 August 1991

Trevor P.

Position: Director

Appointed: 31 December 1990

Resigned: 07 March 1994

Remo D.

Position: Director

Appointed: 31 December 1990

Resigned: 13 August 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Marko A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Markku W. This PSC has significiant influence or control over the company,.

Marko A.

Notified on 31 December 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control
75,01-100% shares
25-50% voting rights
right to appoint and remove directors

Markku W.

Notified on 31 December 2016
Ceased on 1 March 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Ensto Briticent February 11, 2005
Briticent International February 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand505 701500 929662 209887 9191 304 5881 434 3661 560 532
Current Assets793 822654 281733 2911 040 2551 338 2221 445 9451 566 088
Debtors284 924151 21868 728149 48833 63411 5795 556
Other Debtors27 39027 85222 3705 5228 1831 158818
Property Plant Equipment1 573  611305 610
Total Inventories3 1972 1342 3542 848   
Other
Accumulated Depreciation Impairment Property Plant Equipment24 5349 0677 659306612917972
Amounts Owed By Group Undertakings 4 138 19 184 10 4214 738
Amounts Owed To Group Undertakings18 566 33 701131 99265147812 159
Average Number Employees During Period7654333
Creditors116 68967 32490 965244 04514 58415 91036 130
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 0401 4087 659   
Disposals Property Plant Equipment 17 0401 4087 659   
Increase From Depreciation Charge For Year Property Plant Equipment 1 573 30630630555
Net Current Assets Liabilities677 133586 957642 326796 2101 323 6381 430 0351 529 958
Number Shares Issued Fully Paid 650 000650 000650 000650 000650 000650 000
Other Creditors30 23926 15925 59324 30711 19710 67813 861
Other Taxation Social Security Payable56 11134 33428 38784 1151 5912 4268 645
Par Value Share 111111
Property Plant Equipment Gross Cost26 1079 0677 6599179179171 582
Total Additions Including From Business Combinations Property Plant Equipment   917  665
Total Assets Less Current Liabilities678 706586 957642 326796 8211 323 9431 430 0351 530 568
Trade Creditors Trade Payables11 7736 8313 2843 6311 1452 3281 465
Trade Debtors Trade Receivables257 534119 22846 358124 78225 451  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, September 2023
Free Download (8 pages)

Company search