Esprit Services Limited WEST BROMWICH


Founded in 1997, Esprit Services, classified under reg no. 03391717 is an active company. Currently registered at Esprit House B70 6AA, West Bromwich the company has been in the business for twenty seven years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Tuesday 15th September 2009 Esprit Services Limited is no longer carrying the name Esprit Building Services.

Currently there are 5 directors in the the company, namely Marc N., Simon E. and Phillip B. and others. In addition one secretary - Victoria B. - is with the firm. Currenlty, the company lists one former director, whose name is Robert W. and who left the the company on 17 July 1999. In addition, there is one former secretary - Trevor D. who worked with the the company until 29 October 2001.

Esprit Services 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 03391717
Date of Incorporation Wed, 25th Jun 1997
Industry Installation of industrial machinery and equipment
End of financial Year 29th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Marc N.

Position: Director

Appointed: 17 June 2022

Simon E.

Position: Director

Appointed: 01 May 2022

Phillip B.

Position: Director

Appointed: 01 January 2016

Robert W.

Position: Director

Appointed: 01 January 2016

Victoria B.

Position: Secretary

Appointed: 29 October 2001

Trevor D.

Position: Director

Appointed: 26 June 1997

Robert W.

Position: Director

Appointed: 26 June 1997

Resigned: 17 July 1999

Trevor D.

Position: Secretary

Appointed: 26 June 1997

Resigned: 29 October 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 25 June 1997

Resigned: 26 June 1997

Ar Nominees Limited

Position: Nominee Director

Appointed: 25 June 1997

Resigned: 26 June 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, 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

Company previous names

Esprit Building Services September 15, 2009
Esprit Projects November 17, 2008
Esprit Electrical Services July 19, 2005
Esprit Projects February 23, 2005
Esprit Ceilings January 27, 1999
Espirit Ceiling October 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-02-292018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2222      
Balance Sheet
Cash Bank On Hand    126 469439 559239 354286 030163 192159 826
Current Assets    172 674495 142273 524306 371252 293231 704
Debtors    23 3106 955 13 64670 06225 997
Net Assets Liabilities    47 81454 76756 68658 01360 78860 972
Property Plant Equipment    35 84080 29260 42064 41481 78161 459
Total Inventories    22 89548 62834 1706 69519 03945 881
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Accumulated Depreciation Impairment Property Plant Equipment    9 64722 95242 82458 58053 91425 260
Amounts Owed By Group Undertakings    22 396   70 06213 716
Amounts Owed To Group Undertakings    2 000190 00080 65268 00070 00022 000
Average Number Employees During Period    333444
Creditors    6 53924 81212 6028 59416 8712 023
Finance Lease Liabilities Present Value Total    6 53924 81212 6028 59416 8712 023
Increase Decrease In Property Plant Equipment     54 019 19 75047 000 
Increase From Depreciation Charge For Year Property Plant Equipment     84619 87215 75619 66620 322
Net Current Assets Liabilities    19 3139 28716 36811 0932 2785 836
Other Creditors    19 34055 07643 65551 86748 98599 467
Other Taxation Social Security Payable    6 96177 03339 74425 70782 83445 535
Payments Received On Account    40 831  37 096 20 000
Property Plant Equipment Gross Cost    49 225103 244103 24473 76966 750 
Provisions For Liabilities Balance Sheet Subtotal    80010 0007 5008 9006 4004 300
Total Additions Including From Business Combinations Property Plant Equipment     54 019 19 75047 000 
Total Assets Less Current Liabilities    55 15389 57976 78875 50784 05967 295
Trade Creditors Trade Payables    75 780150 78880 14795 29132 02222 692
Trade Debtors Trade Receivables    9146 955 13 646 12 281
Disposals Decrease In Depreciation Impairment Property Plant Equipment        24 332 
Disposals Property Plant Equipment        34 299 
Called Up Share Capital Not Paid Not Expressed As Current Asset2222      
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements