Esl Export Limited CLWYD


Founded in 1994, Esl Export, classified under reg no. 02984718 is an active company. Currently registered at 6-8 Salisbury Road LL13 7AS, Clwyd the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-11-30 Esl Export Limited is no longer carrying the name European Sheeting (ec).

The company has 2 directors, namely Richard E., Garey G.. Of them, Garey G. has been with the company the longest, being appointed on 31 October 1994 and Richard E. has been with the company for the least time - from 1 February 2005. At the moment 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.

Esl Export Limited Address / Contact

Office Address 6-8 Salisbury Road
Office Address2 Wrexham
Town Clwyd
Post code LL13 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02984718
Date of Incorporation Mon, 31st Oct 1994
Industry Roofing activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Richard E.

Position: Director

Appointed: 01 February 2005

Garey G.

Position: Director

Appointed: 31 October 1994

Jonathan E.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 August 2011

Jonathan E.

Position: Director

Appointed: 01 October 2007

Resigned: 20 October 2022

Brian H.

Position: Director

Appointed: 01 October 2007

Resigned: 26 May 2021

Arjen P.

Position: Director

Appointed: 31 October 1994

Resigned: 01 February 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 October 1994

Resigned: 31 October 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 October 1994

Resigned: 31 October 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1994

Resigned: 31 October 1994

Garey G.

Position: Secretary

Appointed: 31 October 1969

Resigned: 01 October 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Garey G. The abovementioned PSC has significiant influence or control over the company,.

Garey G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

European Sheeting (ec) November 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46166 56813 741923132843
Current Assets616 301636 542414 696353 113348 934348 649348 664
Debtors615 840569 974338 955291 021286 621286 621286 621
Net Assets Liabilities449 857460 069430 371380 501345 354343 627344 465
Other Debtors3 06351 7103 859    
Property Plant Equipment34 78026 440210 768204 096199 092195 756195 756
Total Inventories  62 00062 00062 00062 00062 000
Other
Version Production Software   2 0202 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment42 71451 05457 72664 39869 40272 73872 738
Additions Other Than Through Business Combinations Property Plant Equipment  191 000    
Amounts Owed To Group Undertakings Participating Interests  159 638170 038200 127194 750195 669
Average Number Employees During Period12121    
Bank Borrowings Overdrafts     1 922 
Creditors201 224202 913195 093176 708202 672200 778199 955
Deferred Income8 3807795 5871 548   
Finished Goods Goods For Resale  62 00062 000   
Increase From Depreciation Charge For Year Property Plant Equipment 8 3406 6726 6725 0043 336 
Net Current Assets Liabilities415 077433 629219 603176 405146 262147 871148 709
Nominal Value Allotted Share Capital2222222
Number Shares Allotted 222222
Other Creditors168 613156 387     
Par Value Share 111111
Property Plant Equipment Gross Cost77 49477 494268 494268 494268 494268 494268 494
Taxation Social Security Payable 4 147    180
Trade Creditors Trade Payables24 23141 60029 8685 1222 5454 1064 106
Trade Debtors Trade Receivables612 777518 264335 096291 021286 621286 621286 621

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements