Esteban U.k. Limited WREXHAM


Founded in 1998, Esteban U.k, classified under reg no. 03655618 is an active company. Currently registered at Isringhausen Second Avenue LL13 9XQ, Wrexham the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Steven S., appointed on 3 September 2019. In addition, a secretary was appointed - Kieran T., appointed on 26 November 2021. Currently 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.

Esteban U.k. Limited Address / Contact

Office Address Isringhausen Second Avenue
Office Address2 Redwither Business Park
Town Wrexham
Post code LL13 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655618
Date of Incorporation Fri, 23rd Oct 1998
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Kieran T.

Position: Secretary

Appointed: 26 November 2021

Steven S.

Position: Director

Appointed: 03 September 2019

Steven S.

Position: Secretary

Appointed: 03 September 2019

Resigned: 26 November 2021

Kieran T.

Position: Director

Appointed: 14 January 2015

Resigned: 26 November 2021

Richard T.

Position: Director

Appointed: 14 January 2015

Resigned: 26 November 2021

Christopher W.

Position: Director

Appointed: 13 January 2014

Resigned: 01 October 2014

Geraint T.

Position: Director

Appointed: 23 April 2012

Resigned: 16 August 2019

Geraint T.

Position: Secretary

Appointed: 22 March 2012

Resigned: 16 August 2019

Juan C.

Position: Director

Appointed: 15 June 2002

Resigned: 21 March 2012

Jose O.

Position: Director

Appointed: 05 December 1998

Resigned: 15 June 2002

Julian G.

Position: Secretary

Appointed: 05 December 1998

Resigned: 21 March 2012

Julian G.

Position: Director

Appointed: 05 December 1998

Resigned: 13 January 2014

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 October 1998

Resigned: 05 December 1998

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 23 October 1998

Resigned: 05 December 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Steven S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Geraint T. This PSC .

Steven S.

Notified on 3 September 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Geraint T.

Notified on 24 June 2016
Ceased on 16 August 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 677 9742 683 7361 914 6321 052 049
Current Assets9 043 3353 213 2112 941 3032 819 769
Debtors6 856 906272 987749 3851 380 423
Net Assets Liabilities8 873 9542 998 7552 511 5612 544 747
Other Debtors5 4304 8105 260457 374
Property Plant Equipment137 766109 56281 35953 522
Total Inventories508 455256 488277 286387 297
Other
Accumulated Depreciation Impairment Property Plant Equipment246 370274 574302 777330 614
Amounts Owed By Group Undertakings Participating Interests6 275 815   
Amounts Owed To Group Undertakings Participating Interests83 773162 727265 680 
Corporation Tax Payable30 32688 19575 998 
Creditors240 132277 805490 761317 080
Fixed Assets137 766109 56281 359 
Increase From Depreciation Charge For Year Property Plant Equipment 28 20428 20327 837
Net Current Assets Liabilities8 803 2032 935 4062 450 5422 502 689
Other Creditors79 49318 49835 74612 082
Other Taxation Social Security Payable44 7853 729148 11527 326
Property Plant Equipment Gross Cost 384 136384 136 
Provisions For Liabilities Balance Sheet Subtotal67 01546 21320 34011 464
Total Assets Less Current Liabilities8 940 9693 044 9682 531 9012 556 211
Trade Creditors Trade Payables1 7554 65641 22022 673
Trade Debtors Trade Receivables575 661268 177744 125923 049
Amounts Owed To Group Undertakings  265 680254 999

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements