Essex Drylining Ltd WICKFORD


Founded in 2003, Essex Drylining, classified under reg no. 04775265 is an active company. Currently registered at Office 1 Riverside Court SS11 8AW, Wickford the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Daniel G., appointed on 1 November 2015. In addition, a secretary was appointed - Deborah G., appointed on 23 May 2003. As of 27 April 2024, there was 1 ex director - Danna G.. There were no ex secretaries.

Essex Drylining Ltd Address / Contact

Office Address Office 1 Riverside Court
Office Address2 24 Lower Southend Road
Town Wickford
Post code SS11 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04775265
Date of Incorporation Fri, 23rd May 2003
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Daniel G.

Position: Director

Appointed: 01 November 2015

Deborah G.

Position: Secretary

Appointed: 23 May 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2003

Resigned: 23 May 2003

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 May 2003

Resigned: 23 May 2003

Danna G.

Position: Director

Appointed: 23 May 2003

Resigned: 14 January 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Daniel G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Danna G. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Danna G.

Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 238113 514209 843194 748190 240
Current Assets226 987192 744267 049226 968295 381
Debtors52 44977 73053 20630 22077 841
Net Assets Liabilities113 555141 276141 86399 555125 359
Other Debtors10 2228 3168 3163 57313 155
Property Plant Equipment653  9 3717 029
Total Inventories18 3001 5004 0002 00027 300
Other
Accumulated Depreciation Impairment Property Plant Equipment25 05425 7072 6075 7318 073
Additional Provisions Increase From New Provisions Recognised   1 780 
Average Number Employees During Period22211
Bank Borrowings Overdrafts  6 6676 0006 000
Corporation Tax Payable26 50922 11914 8866 10014 932
Creditors114 08551 46881 85394 504141 216
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 100  
Disposals Property Plant Equipment  23 100  
Fixed Assets653  9 3717 029
Increase From Depreciation Charge For Year Property Plant Equipment 653 3 1242 342
Net Current Assets Liabilities112 902141 276185 196132 464154 165
Other Creditors26 49420 2197 79251 6728 855
Other Taxation Social Security Payable5 3682 3553 9511 5314 442
Property Plant Equipment Gross Cost 25 7072 60715 10215 102
Provisions   1 7801 335
Provisions For Liabilities Balance Sheet Subtotal   1 7801 335
Total Additions Including From Business Combinations Property Plant Equipment   12 495 
Total Assets Less Current Liabilities113 555141 276185 196141 835161 194
Trade Creditors Trade Payables55 7146 77548 55729 201106 987
Trade Debtors Trade Receivables42 22769 41444 89026 64764 686
Unused Provision Reversed    445
Advances Credits Directors6 2596 272   
Advances Credits Made In Period Directors84 00066 000   
Advances Credits Repaid In Period Directors72 20565 987   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements