Essco Trailers Limited WISBECH


Essco Trailers Limited was officially closed on 2023-09-05. Essco Trailers was a private limited company that was situated at 27-29 Old Market, Wisbech, PE13 1NE, Cambridgeshire. Its total net worth was valued to be around 25140 pounds, and the fixed assets that belonged to the company amounted to 10920 pounds. The company (formally started on 1993-03-31) was run by 2 directors and 1 secretary.
Director Colin E. who was appointed on 28 July 2003.
Director Susan E. who was appointed on 28 July 2003.
Moving on to the secretaries, we can name: Susan E. appointed on 01 December 1997.

The company was categorised as "renting and leasing of trucks and other heavy vehicles" (77120). As stated in the CH information, there was a name alteration on 1998-04-09, their previous name was Colin Ess. The most recent confirmation statement was sent on 2022-03-31 and last time the accounts were sent was on 30 September 2021. 2016-03-31 is the date of the last annual return.

Essco Trailers Limited Address / Contact

Office Address 27-29 Old Market
Town Wisbech
Post code PE13 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02805540
Date of Incorporation Wed, 31st Mar 1993
Date of Dissolution Tue, 5th Sep 2023
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th September
Company age 30 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 14th Apr 2023
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Colin E.

Position: Director

Appointed: 28 July 2003

Susan E.

Position: Director

Appointed: 28 July 2003

Susan E.

Position: Secretary

Appointed: 01 December 1997

Susan E.

Position: Director

Appointed: 28 July 2003

Resigned: 06 June 2012

Rebekah E.

Position: Director

Appointed: 06 April 1994

Resigned: 01 December 1997

Jonathan E.

Position: Director

Appointed: 06 April 1994

Resigned: 28 July 2003

Jonathan E.

Position: Secretary

Appointed: 06 April 1994

Resigned: 01 December 1997

Colin E.

Position: Director

Appointed: 31 March 1993

Resigned: 06 April 1994

James B.

Position: Secretary

Appointed: 31 March 1993

Resigned: 06 April 1994

People with significant control

Colin E.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan E.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Colin Ess April 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-30
Net Worth25 14037 45519 21417 04516 6162 044     
Balance Sheet
Cash Bank In Hand4 1950   1 023     
Cash Bank On Hand     1 023  1 1962 647202
Current Assets41 74248 74436 49428 72641 60310 31114 43014 53813 1042 6472 366
Debtors37 54743 74431 49422 72640 6038 28813 43013 53811 908 764
Net Assets Liabilities     2 044-8956 4401 008-1 986-8 519
Net Assets Liabilities Including Pension Asset Liability25 14037 45519 21417 04516 6162 044     
Other Debtors       41  764
Property Plant Equipment     2 0471 53610 6357 6565 742 
Stocks Inventory05 0005 0006 0001 0001 000     
Tangible Fixed Assets10 9205 6762 9682 1931 5902 047     
Total Inventories     1 0001 0001 000  1 400
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve24 14036 45518 21416 04515 6161 044     
Shareholder Funds25 14037 45519 21417 04516 6162 044     
Other
Accumulated Depreciation Impairment Property Plant Equipment     20 11620 6272 7215 2007 114 
Average Number Employees During Period      12222
Bank Borrowings Overdrafts      9 2652 852   
Creditors     9 91416 56116 73318 4529 27510 885
Creditors Due Within One Year 15 86519 64813 42426 2579 914     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 300180 9 287
Disposals Property Plant Equipment       20 151500 13 022
Increase From Depreciation Charge For Year Property Plant Equipment      5111 3942 6591 9142 173
Net Current Assets Liabilities16 42032 87916 84615 30215 346397-2 131-2 195-5 348-6 628-8 519
Number Shares Allotted  1 0001 0001 0001 000     
Other Creditors      4 75413 87017 0767 31710 885
Other Taxation Social Security Payable      2 542 1 3761 958 
Par Value Share  1111     
Property Plant Equipment Gross Cost     22 16322 16313 35612 85612 856 
Provisions For Liabilities Balance Sheet Subtotal     4003002 0001 3001 100 
Provisions For Liabilities Charges2 2001 100600450320400     
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions 362  1 0001 051     
Tangible Fixed Assets Cost Or Valuation29 25023 26221 11221 11221 11222 163     
Tangible Fixed Assets Depreciation18 33017 58618 14418 91919 52220 116     
Tangible Fixed Assets Depreciation Charged In Period  1 006775603594     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  448        
Tangible Fixed Assets Disposals -6 3502 150 1 000      
Total Additions Including From Business Combinations Property Plant Equipment       11 344  166
Total Assets Less Current Liabilities27 34038 55519 81417 49516 9362 444-5958 4402 308-886-8 519
Trade Creditors Trade Payables       11   
Trade Debtors Trade Receivables      13 43013 49711 908  
Advances Credits Directors 11 73612 3427 3056 649      
Advances Credits Made In Period Directors 24 98731 27114 53924 867      
Advances Credits Repaid In Period Directors 13 25130 66519 57625 523      
Creditors Due Within One Year Total Current Liabilities25 32215 865         
Fixed Assets10 9205 676         
Tangible Fixed Assets Depreciation Charge For Period 1 538         
Tangible Fixed Assets Depreciation Disposals -2 282         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, February 2022
Free Download (8 pages)

Company search

Advertisements