Escada Systems (europe) Limited YORKSHIRE


Escada Systems (europe) started in year 2002 as Private Limited Company with registration number 04407329. The Escada Systems (europe) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Yorkshire at Bowling Old Lane. Postal code: BD5 7DT. Since 2005/01/06 Escada Systems (europe) Limited is no longer carrying the name Fosbersoft.

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. 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.

Escada Systems (europe) 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 04407329
Date of Incorporation Tue, 2nd Apr 2002
Industry Other information technology service activities
Industry Computer facilities management activities
End of financial Year 31st December
Company age 22 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 Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

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

Simon H.

Position: Director

Appointed: 12 August 2011

Resigned: 31 December 2013

Gregory P.

Position: Director

Appointed: 12 August 2011

Resigned: 11 July 2016

Michael R.

Position: Director

Appointed: 12 August 2011

Resigned: 01 October 2014

Michael R.

Position: Secretary

Appointed: 01 July 2005

Resigned: 21 June 2018

Benjamin Y.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 July 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2002

Resigned: 02 April 2002

Christine B.

Position: Secretary

Appointed: 02 April 2002

Resigned: 31 March 2003

Gavin B.

Position: Director

Appointed: 02 April 2002

Resigned: 22 June 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 2002

Resigned: 02 April 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Escada Innovations Limited from Hull, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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.

Escada Innovations Limited

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08314585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fosbersoft January 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Net Worth67 05570 101 
Balance Sheet
Cash Bank In Hand177 783154 056 
Cash Bank On Hand 154 056319 907
Current Assets1 155 4081 193 9941 639 206
Debtors625 489753 5031 002 945
Net Assets Liabilities 65 350104 149
Net Assets Liabilities Including Pension Asset Liability67 05570 101 
Other Debtors 6 4917 248
Property Plant Equipment 58 94760 709
Stocks Inventory352 136286 435 
Tangible Fixed Assets62 96458 947 
Total Inventories 286 435316 354
Reserves/Capital
Called Up Share Capital9 0009 000 
Profit Loss Account Reserve57 05560 101 
Shareholder Funds67 05570 101 
Other
Accrued Liabilities 146 527181 102
Accumulated Depreciation Impairment Property Plant Equipment 84 023104 525
Average Number Employees During Period 3540
Bank Borrowings Overdrafts 57 769 
Bank Overdrafts 57 769 
Capital Redemption Reserve1 0001 000 
Corporation Tax Payable 74 52822 305
Creditors 1 178 6661 586 859
Creditors Due Within One Year1 141 9531 173 915 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 86 34083 032
Increase From Depreciation Charge For Year Property Plant Equipment  20 502
Net Current Assets Liabilities13 45520 07952 347
Number Shares Allotted 9 000 
Number Shares Issued Fully Paid  9 000
Other Creditors 24 89933 945
Other Taxation Social Security Payable 34 23635 215
Par Value Share 11
Prepayments Accrued Income 57 04652 962
Property Plant Equipment Gross Cost 142 970165 234
Provisions 8 9258 907
Provisions For Liabilities Balance Sheet Subtotal 8 9258 907
Provisions For Liabilities Charges9 3648 925 
Recoverable Value-added Tax 15 12450 634
Secured Debts163 47157 769 
Share Capital Allotted Called Up Paid9 0009 000 
Tangible Fixed Assets Additions 19 155 
Tangible Fixed Assets Cost Or Valuation125 321142 970 
Tangible Fixed Assets Depreciation62 35784 023 
Tangible Fixed Assets Depreciation Charged In Period 23 104 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 438 
Tangible Fixed Assets Disposals 1 506 
Total Additions Including From Business Combinations Property Plant Equipment  22 264
Total Assets Less Current Liabilities76 41974 275113 056
Trade Creditors Trade Payables 139 066375 756
Trade Debtors Trade Receivables 674 842892 101

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, June 2023
Free Download (5 pages)

Company search