Esprit Midland Limited WEST BROMWICH


Esprit Midland started in year 1996 as Private Limited Company with registration number 03179032. The Esprit Midland company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in West Bromwich at Esprit House. Postal code: B70 6AA.

At the moment there are 4 directors in the the firm, namely Simon E., Robert W. and Phillip B. and others. In addition one secretary - Victoria B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Trevor D. who worked with the the firm until 28 November 1997.

This company operates within the B70 6AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264662 . It is located at Esprit House, Spon Lane, West Bromwich with a total of 3 cars.

Esprit Midland Limited Address / Contact

Office Address Esprit House
Office Address2 Spon Lane
Town West Bromwich
Post code B70 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179032
Date of Incorporation Wed, 27th Mar 1996
Industry Manufacture of office and shop furniture
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (168 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Simon E.

Position: Director

Appointed: 01 May 2022

Robert W.

Position: Director

Appointed: 20 December 2004

Phillip B.

Position: Director

Appointed: 20 December 2004

Victoria B.

Position: Secretary

Appointed: 28 November 1997

Trevor D.

Position: Director

Appointed: 28 March 1996

Lee W.

Position: Director

Appointed: 19 August 2002

Resigned: 28 June 2004

Trevor D.

Position: Secretary

Appointed: 28 March 1996

Resigned: 28 November 1997

Alan H.

Position: Director

Appointed: 28 March 1996

Resigned: 01 May 1997

Robert W.

Position: Director

Appointed: 28 March 1996

Resigned: 28 November 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1996

Resigned: 28 March 1996

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 27 March 1996

Resigned: 28 March 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Esprit Group Uk Limited from West Bromwich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Esprit Group Uk Limited

Esprit House Spon Lane, West Bromwich, B70 6AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04206852
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand491 545489 785162 222721 084289 399514 338
Current Assets998 1451 223 3801 238 7781 264 8801 194 7671 391 861
Debtors505 905733 2001 076 166543 421904 998877 148
Net Assets Liabilities847 976852 494860 434   
Property Plant Equipment14 6588 940   17 790
Total Inventories695395390375370375
Other Debtors  8388 44738 527 
Other
Accumulated Depreciation Impairment Property Plant Equipment48 03738 805    
Amounts Owed By Group Undertakings502 605733 2001 076 083410 083836 583720 000
Average Number Employees During Period201818181818
Creditors163 527377 626378 344404 300333 460547 847
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 21439 893   
Disposals Property Plant Equipment 14 95047 745   
Increase From Depreciation Charge For Year Property Plant Equipment 2 9821 088   
Net Current Assets Liabilities834 618845 754860 434860 580861 307844 014
Other Creditors85 753207 339200 706203 620229 927240 738
Other Taxation Social Security Payable72164 01176 96511 2189 961143 698
Property Plant Equipment Gross Cost62 69547 745   17 790
Provisions For Liabilities Balance Sheet Subtotal1 3002 200    
Total Assets Less Current Liabilities849 276854 694860 434860 580861 307861 804
Trade Creditors Trade Payables77 053106 276100 673189 46293 572102 504
Trade Debtors Trade Receivables3 300  44 89129 888157 148
Amounts Owed To Group Undertakings     60 907
Total Additions Including From Business Combinations Property Plant Equipment     17 790

Transport Operator Data

Esprit House
Address Spon Lane
City West Bromwich
Post code B70 6AA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 28th February 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements