Essex Tool Supplies Limited HARLOW


Founded in 1980, Essex Tool Supplies, classified under reg no. 01474639 is an active company. Currently registered at 4 Sarbir Industrial Park CM20 2EU, Harlow the company has been in the business for 44 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Joanna S. and Paul S.. In addition one secretary - Paul S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Essex Tool Supplies Limited Address / Contact

Office Address 4 Sarbir Industrial Park
Office Address2 Cambridge Road
Town Harlow
Post code CM20 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474639
Date of Incorporation Tue, 22nd Jan 1980
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paul S.

Position: Secretary

Appointed: 13 August 2021

Joanna S.

Position: Director

Appointed: 16 July 2021

Paul S.

Position: Director

Appointed: 10 May 1991

Karen H.

Position: Secretary

Appointed: 29 September 2008

Resigned: 13 August 2021

Penny S.

Position: Director

Appointed: 28 June 2001

Resigned: 29 September 2008

Linda E.

Position: Director

Appointed: 28 June 2001

Resigned: 29 September 2008

Brian L.

Position: Director

Appointed: 30 June 1992

Resigned: 20 July 1993

John M.

Position: Director

Appointed: 01 July 1991

Resigned: 24 June 1996

William S.

Position: Director

Appointed: 10 May 1991

Resigned: 08 June 2001

Raymond S.

Position: Director

Appointed: 10 May 1991

Resigned: 29 September 2008

Linda E.

Position: Secretary

Appointed: 10 May 1991

Resigned: 29 September 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Joanna S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul S. This PSC owns 75,01-100% shares.

Joanna S.

Notified on 23 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand612 203740 306632 410 
Current Assets1 246 3551 286 6661 193 5721 244 233
Debtors541 687481 339499 034 
Net Assets Liabilities1 197 9261 181 7171 145 5351 160 442
Other Debtors393 283396 001411 646 
Property Plant Equipment6 0651 95019 880 
Total Inventories92 46565 02164 875 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 9517 045
Accumulated Depreciation Impairment Property Plant Equipment113 540117 655109 664 
Additions Other Than Through Business Combinations Property Plant Equipment  24 785 
Average Number Employees During Period4443
Creditors54 461106 89970 66493 240
Fixed Assets  19 88014 746
Increase From Depreciation Charge For Year Property Plant Equipment 4 1156 855 
Net Current Assets Liabilities1 191 8941 179 7671 132 6061 152 741
Other Creditors12 96772 82016 951 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 846 
Other Disposals Property Plant Equipment  14 846 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 7471 748
Property Plant Equipment Gross Cost119 605119 605129 544 
Provisions For Liabilities Balance Sheet Subtotal33   
Taxation Social Security Payable15 78213 02019 383 
Total Assets Less Current Liabilities1 197 9591 181 7171 152 4861 167 487
Trade Creditors Trade Payables25 71221 05934 330 
Trade Debtors Trade Receivables148 40485 33887 388 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements