Essex X-ray And Medical Equipment Limited DUNMOW


Founded in 1991, Essex X-ray And Medical Equipment, classified under reg no. 02624214 is an active company. Currently registered at Flitch Industrial Estate CM6 1XJ, Dunmow the company has been in the business for 33 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - Carlos M., appointed on 21 March 2014. In addition, a secretary was appointed - Lorraine C., appointed on 15 January 2014. 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 X-ray And Medical Equipment Limited Address / Contact

Office Address Flitch Industrial Estate
Office Address2 Chelmsford Road
Town Dunmow
Post code CM6 1XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624214
Date of Incorporation Wed, 26th Jun 1991
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Carlos M.

Position: Director

Appointed: 21 March 2014

Lorraine C.

Position: Secretary

Appointed: 15 January 2014

John D.

Position: Secretary

Appointed: 15 December 2006

Resigned: 15 January 2014

Thomas I.

Position: Director

Appointed: 09 September 2005

Resigned: 21 March 2014

Ian S.

Position: Secretary

Appointed: 01 November 2003

Resigned: 15 December 2006

John D.

Position: Director

Appointed: 27 August 1993

Resigned: 09 September 2005

Jean J.

Position: Secretary

Appointed: 27 August 1993

Resigned: 31 October 2003

Dorothy P.

Position: Secretary

Appointed: 26 June 1992

Resigned: 27 August 1993

Jerry G.

Position: Director

Appointed: 26 June 1992

Resigned: 09 September 2005

Ronald P.

Position: Director

Appointed: 26 June 1992

Resigned: 01 August 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Jerry G. The abovementioned PSC has significiant influence or control over this company,.

Jerry G.

Notified on 15 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand300 555557 338561 359672 211768 509976 527
Current Assets1 585 0611 950 1872 157 5512 049 6212 530 3222 958 676
Debtors672 157756 166854 245637 282856 886943 288
Net Assets Liabilities   1 820 8492 253 3642 849 211
Other Debtors38 86638 35257 89038 52033 37834 233
Property Plant Equipment256 527259 731264 767271 3132 417 3952 517 894
Total Inventories612 349636 683741 947740 128904 9271 038 861
Other
Accumulated Amortisation Impairment Intangible Assets200 000     
Accumulated Depreciation Impairment Property Plant Equipment726 169747 333792 697847 769901 365947 449
Amounts Owed By Related Parties5 70961 397104 23222 34027 5763 823
Amounts Owed To Group Undertakings60 274  26 15512 02834 478
Average Number Employees During Period  57574855
Corporation Tax Payable89 924148 509117 587124 609207 304320 049
Creditors485 390564 292582 596500 0851 666 4161 514 224
Dividends Paid On Shares Final 1 058 4951 162 3241 021 133973 1661 362 190
Future Minimum Lease Payments Under Non-cancellable Operating Leases 158 988131 556107 20683 51366 000
Increase From Depreciation Charge For Year Property Plant Equipment 40 67545 36455 07253 59647 341
Intangible Assets Gross Cost200 000     
Interest Paid To Group Undertakings    47 08344 577
Net Current Assets Liabilities1 099 6711 385 8951 574 9551 549 5361 502 3851 845 541
Nominal Value Allotted Share Capital    100100
Number Shares Issued Fully Paid 100100100100100
Other Creditors220 655266 643262 346221 2491 666 4161 514 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 511   1 257
Other Disposals Property Plant Equipment 23 675   1 449
Other Taxation Social Security Payable29 15329 96031 86969 51187 12199 290
Par Value Share 11111
Property Plant Equipment Gross Cost982 6961 007 0641 057 4641 119 0823 318 7603 465 343
Total Additions Including From Business Combinations Property Plant Equipment 48 04350 40061 6182 199 678148 032
Total Assets Less Current Liabilities1 356 1981 645 6261 839 7221 820 8493 919 7804 363 435
Trade Creditors Trade Payables85 384119 180170 79458 561102 20388 186
Trade Debtors Trade Receivables627 582656 417692 123576 422795 932905 232

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-10-31
filed on: 3rd, August 2023
Free Download (11 pages)

Company search

Advertisements