Essex Computers Limited WICKFORD BUSINESS PARK


Founded in 1994, Essex Computers, classified under reg no. 02951120 is an active company. Currently registered at 11 Kendal Court SS11 8YB, Wickford Business Park the company has been in the business for thirty years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Wed, 22nd Mar 1995 Essex Computers Limited is no longer carrying the name P.i. Computer Services.

The firm has 2 directors, namely Richard S., Robin F.. Of them, Robin F. has been with the company the longest, being appointed on 18 August 1997 and Richard S. has been with the company for the least time - from 1 August 2003. At present 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.

Essex Computers Limited Address / Contact

Office Address 11 Kendal Court
Office Address2 Hurricane Way
Town Wickford Business Park
Post code SS11 8YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951120
Date of Incorporation Thu, 21st Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Richard S.

Position: Director

Appointed: 01 August 2003

Robin F.

Position: Director

Appointed: 18 August 1997

Steven L.

Position: Secretary

Appointed: 01 November 1997

Resigned: 31 October 2010

Steven L.

Position: Director

Appointed: 18 August 1997

Resigned: 31 October 2010

Geoffrey P.

Position: Director

Appointed: 21 July 1994

Resigned: 31 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1994

Resigned: 21 July 1994

Lynne P.

Position: Secretary

Appointed: 21 July 1994

Resigned: 31 October 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1994

Resigned: 21 July 1994

Company previous names

P.i. Computer Services March 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth54 37963 968     
Balance Sheet
Cash Bank On Hand  41 58636 14335 07348 83626 776
Current Assets158 783150 325143 670145 616141 747154 198102 463
Debtors123 17394 66598 084105 473102 674101 36271 687
Net Assets Liabilities  71 85884 75670 87286 23041 877
Other Debtors  1 932 203131
Property Plant Equipment  20 22615 8268 4625 6083 684
Total Inventories  4 0004 0004 0004 0004 000
Cash Bank In Hand32 11052 160     
Stocks Inventory3 5003 500     
Tangible Fixed Assets9 04014 093     
Reserves/Capital
Called Up Share Capital160160     
Profit Loss Account Reserve54 21963 808     
Shareholder Funds54 37963 968     
Other
Accrued Liabilities Deferred Income  3 2924 0513 3303 4274 890
Accumulated Depreciation Impairment Property Plant Equipment  41 48846 75831 47134 88938 889
Average Number Employees During Period    455
Creditors  40 89126 50677 59472 67863 738
Further Item Creditors Component Total Creditors  22 6979 813 19 46931 971
Increase From Depreciation Charge For Year Property Plant Equipment   5 270 3 4184 000
Net Current Assets Liabilities57 39860 28459 90371 03064 15381 52038 725
Number Shares Issued Fully Paid   160   
Other Creditors  40 89126 50638 39936 01247 793
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  39 94642 56636 26536 36315 945
Par Value Share 1 1   
Prepayments Accrued Income  1 6924 74215 35613 0371 255
Property Plant Equipment Gross Cost  61 71562 58439 93340 49742 573
Provisions For Liabilities Balance Sheet Subtotal  2 7571 7181 440898532
Total Additions Including From Business Combinations Property Plant Equipment   869 5642 076
Total Assets Less Current Liabilities66 43874 37780 12986 85672 61587 12842 409
Total Borrowings  5 514382303303 
Trade Creditors Trade Payables  14 90212 6429 08613 11610 932
Trade Debtors Trade Receivables  94 460100 73187 29888 29470 401
Advances Credits Directors 23 150     
Advances Credits Made In Period Directors 15 000     
Advances Credits Repaid In Period Directors 15 000     
Creditors Due After One Year10 2517 671     
Creditors Due Within One Year101 38590 041     
Number Shares Allotted 160     
Provisions For Liabilities Charges1 8082 738     
Share Capital Allotted Called Up Paid160160     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 8th, March 2024
Free Download (8 pages)

Company search

Advertisements