Enterprise Software Systems Limited ALTRINCHAM


Enterprise Software Systems started in year 1997 as Private Limited Company with registration number 03374336. The Enterprise Software Systems company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Altrincham at Enterprise House. Postal code: WA14 5EN. Since July 15, 1997 Enterprise Software Systems Limited is no longer carrying the name Aranoak.

There is a single director in the company at the moment - Nadeem R., appointed on 10 January 2024. In addition, a secretary was appointed - Nicholas W., appointed on 10 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enterprise Software Systems Limited Address / Contact

Office Address Enterprise House
Office Address2 Pacific Road
Town Altrincham
Post code WA14 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374336
Date of Incorporation Wed, 21st May 1997
Industry Business and domestic software development
End of financial Year 31st May
Company age 27 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Nicholas W.

Position: Secretary

Appointed: 10 January 2024

Nadeem R.

Position: Director

Appointed: 10 January 2024

Charles N.

Position: Director

Appointed: 05 January 2024

Resigned: 10 January 2024

Paul T.

Position: Secretary

Appointed: 08 September 1997

Resigned: 10 January 2024

Alastair G.

Position: Director

Appointed: 19 June 1997

Resigned: 18 January 2022

Charles N.

Position: Director

Appointed: 19 June 1997

Resigned: 13 December 2023

Garry C.

Position: Director

Appointed: 19 June 1997

Resigned: 20 September 2000

Allan G.

Position: Director

Appointed: 19 June 1997

Resigned: 20 September 2004

Andrew K.

Position: Secretary

Appointed: 22 May 1997

Resigned: 08 September 1997

Paul T.

Position: Director

Appointed: 22 May 1997

Resigned: 10 January 2024

Betty D.

Position: Nominee Director

Appointed: 21 May 1997

Resigned: 22 May 1997

Daniel D.

Position: Nominee Secretary

Appointed: 21 May 1997

Resigned: 22 May 1997

Daniel D.

Position: Nominee Director

Appointed: 21 May 1997

Resigned: 22 May 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Microlise Group Plc from Nottingham, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul T. This PSC owns 25-50% shares.

Microlise Group Plc

Farrington Way Eastwood, Nottingham, NG16 3AG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 11553192
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul T.

Notified on 1 June 2016
Ceased on 10 January 2024
Nature of control: 25-50% shares

Company previous names

Aranoak July 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 798 6512 777 3103 004 9053 366 5803 854 783
Current Assets3 818 8543 557 5743 737 9354 362 4964 857 912
Debtors1 020 203780 264733 030995 9161 003 129
Net Assets Liabilities1 814 6371 859 1102 088 0812 321 3322 466 991
Other Debtors44 65348 29649 957119 851111 671
Property Plant Equipment128 72787 832164 231247 906361 709
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 697 8811 280 7881 280 7121 341 8741 477 145
Accumulated Depreciation Impairment Property Plant Equipment589 883660 788744 508674 490860 627
Additions Other Than Through Business Combinations Property Plant Equipment  160 119  
Average Number Employees During Period3738383942
Creditors410 605488 8201 280 712900 0941 185 058
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 551139 998478 944346 783304 806
Increase From Depreciation Charge For Year Property Plant Equipment 88 39483 72095 630186 137
Net Current Assets Liabilities3 408 2493 068 7543 235 7663 462 4023 672 854
Number Shares Issued Fully Paid 302 834302 834  
Other Creditors   211 215182 433
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   165 648 
Other Disposals Property Plant Equipment   165 648 
Other Taxation Social Security Payable253 306226 726279 691327 389375 803
Par Value Share 11  
Property Plant Equipment Gross Cost718 610748 620908 739922 3961 222 336
Provisions For Liabilities Balance Sheet Subtotal24 45816 68831 20447 10290 427
Taxation Social Security Payable 226 726279 691  
Total Additions Including From Business Combinations Property Plant Equipment 47 499 179 305299 940
Total Assets Less Current Liabilities3 536 9763 156 5863 399 9973 710 3084 034 563
Trade Creditors Trade Payables157 299262 094222 478361 490626 822
Trade Debtors Trade Receivables975 550731 968683 073876 065891 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 489   
Disposals Property Plant Equipment 17 489   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from May 31, 2024 to December 31, 2023
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements