Escada Innovations Limited YORKSHIRE


Escada Innovations started in year 2012 as Private Limited Company with registration number 08314585. The Escada Innovations company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Yorkshire at Bowling Old Lane. Postal code: BD5 7DT.

The firm has 2 directors, namely Daniel T., Gregory T.. Of them, Gregory T. has been with the company the longest, being appointed on 9 February 2021 and Daniel T. has been with the company for the least time - from 14 April 2023. At present 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.

Escada Innovations Limited Address / Contact

Office Address Bowling Old Lane
Office Address2 Bradford West
Town Yorkshire
Post code BD5 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08314585
Date of Incorporation Fri, 30th Nov 2012
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Daniel T.

Position: Director

Appointed: 14 April 2023

Gregory T.

Position: Director

Appointed: 09 February 2021

Grant F.

Position: Director

Appointed: 09 February 2021

Resigned: 14 April 2023

Whitney C.

Position: Secretary

Appointed: 16 August 2019

Resigned: 09 February 2021

Marc O.

Position: Director

Appointed: 09 August 2019

Resigned: 30 November 2020

Gene Z.

Position: Director

Appointed: 21 June 2018

Resigned: 09 August 2019

Alex G.

Position: Secretary

Appointed: 21 June 2018

Resigned: 16 August 2019

Michael R.

Position: Secretary

Appointed: 22 January 2013

Resigned: 21 June 2018

Gavin B.

Position: Director

Appointed: 30 November 2012

Resigned: 22 June 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Electronics For Imaging United Kingdom Limited from Dronfield, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second entity in the persons with significant control register is Gavin B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Electronics For Imaging United Kingdom Limited

Manor Farm High Street, Dronfield, S18 1PY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 01186329
Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin B.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine B.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Net Worth490 160639 134 
Balance Sheet
Cash Bank In Hand220 067160 086 
Cash Bank On Hand 160 085112 773
Current Assets969 9841 091 8741 387 216
Debtors672 527812 0861 199 125
Net Assets Liabilities 639 0881 209 773
Net Assets Liabilities Including Pension Asset Liability490 160639 134 
Property Plant Equipment 136 313116 736
Stocks Inventory77 390119 703 
Tangible Fixed Assets58 760136 313 
Total Inventories 119 70375 318
Reserves/Capital
Called Up Share Capital9 3009 300 
Profit Loss Account Reserve480 860629 834 
Shareholder Funds490 160639 134 
Other
Accrued Liabilities 19 5999 181
Accumulated Depreciation Impairment Property Plant Equipment 39 79083 914
Additional Provisions Increase From New Provisions Recognised  -1 725
Amounts Owed By Group Undertakings 402 046880 000
Average Number Employees During Period 77
Corporation Tax Payable 94 804 
Creditors 39 00035 862
Creditors Due After One Year 39 000 
Creditors Due Within One Year544 651548 005 
Finance Lease Liabilities Present Value Total 39 00035 862
Fixed Assets67 760145 313125 737
Future Minimum Lease Payments Under Non-cancellable Operating Leases 58 80260 225
Increase Decrease In Property Plant Equipment  22 941
Increase From Depreciation Charge For Year Property Plant Equipment  44 124
Investments Fixed Assets9 0009 0009 001
Investments In Group Undertakings 9 0019 001
Net Current Assets Liabilities425 333543 8701 129 222
Number Shares Allotted 100 
Number Shares Issued Fully Paid  100
Other Creditors 314 147114 419
Other Taxation Social Security Payable 7 8847 646
Par Value Share 11
Prepayments 3934 397
Property Plant Equipment Gross Cost 176 103200 650
Provisions 11 0499 324
Provisions For Liabilities Balance Sheet Subtotal 11 0499 324
Provisions For Liabilities Charges2 93311 049 
Recoverable Value-added Tax 24 91410 058
Secured Debts 51 579 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 131 796 
Tangible Fixed Assets Cost Or Valuation102 402176 103 
Tangible Fixed Assets Depreciation43 64239 790 
Tangible Fixed Assets Depreciation Charged In Period 36 251 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 103 
Tangible Fixed Assets Disposals 58 095 
Total Additions Including From Business Combinations Property Plant Equipment  24 547
Total Assets Less Current Liabilities493 093689 1371 254 959
Trade Creditors Trade Payables 99 038106 463
Trade Debtors Trade Receivables 384 733283 242

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search