Enterprise Control Engineers Limited GLASGOW


Founded in 1992, Enterprise Control Engineers, classified under reg no. SC136901 is an active company. Currently registered at 739 South Street G14 0BX, Glasgow the company has been in the business for 32 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Stuart R., Andrew A. and Craig A.. In addition one secretary - Andrew A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeffrey L. who worked with the the company until 1 September 1993.

Enterprise Control Engineers Limited Address / Contact

Office Address 739 South Street
Office Address2 Barclay Curle Complex
Town Glasgow
Post code G14 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136901
Date of Incorporation Fri, 28th Feb 1992
Industry Electrical installation
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stuart R.

Position: Director

Appointed: 10 November 2021

Andrew A.

Position: Secretary

Appointed: 01 September 1993

Andrew A.

Position: Director

Appointed: 30 June 1992

Craig A.

Position: Director

Appointed: 28 February 1992

Michael A.

Position: Director

Appointed: 31 March 2016

Resigned: 11 June 2021

Kirsty A.

Position: Director

Appointed: 31 March 2016

Resigned: 11 June 2021

Ashely A.

Position: Director

Appointed: 31 March 2016

Resigned: 11 June 2021

Amy A.

Position: Director

Appointed: 31 March 2016

Resigned: 11 June 2021

Paul D.

Position: Director

Appointed: 04 May 1992

Resigned: 01 March 1996

Anthony K.

Position: Director

Appointed: 28 February 1992

Resigned: 30 August 2013

Stephen M.

Position: Nominee Director

Appointed: 28 February 1992

Resigned: 28 February 1992

James B.

Position: Director

Appointed: 28 February 1992

Resigned: 01 March 1996

Jeffrey L.

Position: Secretary

Appointed: 28 February 1992

Resigned: 01 September 1993

Jeffrey L.

Position: Director

Appointed: 28 February 1992

Resigned: 01 September 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Enterprise Control Engineers Limited Employee Limited Ownership Trust from Glasgow, Scotland. The abovementioned PSC is classified as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enterprise Control Engineers Limited Employee Limited Ownership Trust

Barclay Curle Industrial Estate 739 South Street, Glasgow, G14 0BX, Scotland

Legal authority Trustee Act 2000
Legal form Trust
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand41 899254 692788 553631 267294 482290 330
Current Assets1 588 3951 652 1882 479 3272 775 9673 378 9153 908 042
Debtors1 518 7741 341 2771 641 1782 108 4953 007 1293 570 021
Net Assets Liabilities624 093587 4451 194 5431 767 2932 258 5982 860 666
Other Debtors70 77068 626470 56936 32853 96537 937
Property Plant Equipment19 31414 3889 5765 9663 2526 379
Total Inventories27 72256 21949 59636 20577 304 
Other
Accumulated Depreciation Impairment Property Plant Equipment222 042226 968231 780236 035240 107241 250
Additions Other Than Through Business Combinations Property Plant Equipment   6451 3584 270
Average Number Employees During Period 53525252 
Bank Borrowings Overdrafts 41 085    
Creditors983 2161 078 7311 293 9601 014 2401 122 9521 052 181
Increase From Depreciation Charge For Year Property Plant Equipment 4 9264 8124 2554 0721 143
Net Current Assets Liabilities605 179573 4571 185 3671 761 7272 255 9632 855 861
Number Shares Issued Fully Paid 40 00020 00020 000  
Other Creditors351 705361 278298 269292 854562 731424 624
Other Taxation Social Security Payable242 790303 217485 011333 394208 111141 860
Par Value Share 120 00020 000  
Property Plant Equipment Gross Cost241 356241 356241 356242 001243 359247 629
Provisions For Liabilities Balance Sheet Subtotal4004004004006171 574
Total Assets Less Current Liabilities624 493587 8451 194 9431 767 6932 259 2152 862 240
Trade Creditors Trade Payables388 721373 151510 680387 992352 110485 697
Trade Debtors Trade Receivables1 448 0041 272 6511 170 6091 566 8631 398 8881 537 808

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements