Essex Turbochargers Limited ESSEX


Essex Turbochargers started in year 1987 as Private Limited Company with registration number 02092949. The Essex Turbochargers company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Essex at 2 High Street. Postal code: CM0 8AA.

The company has 2 directors, namely Steven I., Michael I.. Of them, Michael I. has been with the company the longest, being appointed on 30 September 1998 and Steven I. has been with the company for the least time - from 14 August 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jane W. who worked with the the company until 1 September 2014.

Essex Turbochargers Limited Address / Contact

Office Address 2 High Street
Office Address2 Burnham On Crouch
Town Essex
Post code CM0 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02092949
Date of Incorporation Mon, 26th Jan 1987
Industry Other engineering activities
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Steven I.

Position: Director

Appointed: 14 August 2019

Michael I.

Position: Director

Appointed: 30 September 1998

Karen S.

Position: Director

Appointed: 01 November 2007

Resigned: 03 December 2009

Jane W.

Position: Secretary

Appointed: 30 September 1998

Resigned: 01 September 2014

Gordon B.

Position: Director

Appointed: 11 July 1991

Resigned: 30 September 1998

Christine B.

Position: Director

Appointed: 11 July 1991

Resigned: 30 September 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Michael I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth84 47334 76832 8612 964        
Balance Sheet
Cash Bank In Hand15 0578 04911        
Cash Bank On Hand   112 8304 0012 40818 00445 93328 518
Current Assets219 026204 146187 218255 818206 841213 545185 425191 023209 046216 204255 138218 819
Debtors19 9696 0975 2175 8176 84010 71511 4248 6159 0458 2009 20515 301
Net Assets Liabilities Including Pension Asset Liability84 47334 76832 861         
Other Debtors    5 4439 21111 4248 6158 5006 4278 36313 840
Property Plant Equipment   135 893100 53699 51565 47634 86521 81117 21611 28641 801
Stocks Inventory184 000190 000182 000250 000        
Tangible Fixed Assets98 39391 422158 228135 893        
Total Inventories   250 000200 000200 000170 000180 000200 000200 000200 000175 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000        
Profit Loss Account Reserve83 47333 76831 8611 964        
Shareholder Funds84 47334 76832 8612 964        
Other
Accumulated Depreciation Impairment Property Plant Equipment   271 806308 618276 610310 649248 282262 384270 223276 153285 969
Average Number Employees During Period    8778891110
Bank Borrowings Overdrafts    7 690 5 5104 2827 704  452
Creditors   388 747386 238313 113269 438351 642397 949376 445355 377347 211
Creditors Due Within One Year92 946160 800312 585388 749        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     68 471 91 0206 347   
Disposals Property Plant Equipment     71 432 96 0867 020   
Increase From Depreciation Charge For Year Property Plant Equipment    36 81236 46334 03928 65320 4497 8395 9309 816
Net Current Assets Liabilities126 08043 346-125 367-132 929-179 397-99 568-84 013-160 619-188 903-160 241-100 239-128 392
Number Shares Allotted 1 0001 0001 000        
Number Shares Issued Fully Paid    1 000       
Other Creditors    328 571248 611219 579300 885330 520302 369274 670241 046
Other Taxation Social Security Payable    16 24830 28115 70016 93213 69618 83237 33739 700
Par Value Share 1111       
Property Plant Equipment Gross Cost   407 699409 154376 125376 125283 147284 195287 439287 439327 770
Provisions For Liabilities Charges140 000100 000          
Share Capital Allotted Called Up Paid1 0001 0001 0001 000        
Tangible Fixed Assets Additions 23 708111 21922 557        
Tangible Fixed Assets Cost Or Valuation250 215273 923385 142407 699        
Tangible Fixed Assets Depreciation151 822182 501226 914271 806        
Tangible Fixed Assets Depreciation Charged In Period 30 67944 41344 892        
Total Additions Including From Business Combinations Property Plant Equipment    1 45538 403 3 1088 0683 244 40 331
Total Assets Less Current Liabilities224 473134 76832 8612 964-78 861-53-18 537-125 754-167 092-143 025-88 953-86 591
Trade Creditors Trade Payables    33 72934 22128 64929 54346 02955 24443 37066 013
Trade Debtors Trade Receivables    1 3971 504  5451 7738421 461
Advances Credits Directors17 281           
Advances Credits Made In Period Directors17 281           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements