Et Works Ltd WALTON ON THAMES


Et Works started in year 1999 as Private Limited Company with registration number 03746274. The Et Works company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Walton On Thames at Cambridge House. Postal code: KT12 2DP. Since Thursday 4th August 2022 Et Works Ltd is no longer carrying the name Eurotech Computer Services.

The company has 2 directors, namely Andrew B., Bernard B.. Of them, Bernard B. has been with the company the longest, being appointed on 6 April 1999 and Andrew B. has been with the company for the least time - from 8 October 2018. 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.

Et Works Ltd Address / Contact

Office Address Cambridge House
Office Address2 Cambridge Road
Town Walton On Thames
Post code KT12 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03746274
Date of Incorporation Tue, 6th Apr 1999
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 08 October 2018

Bernard B.

Position: Director

Appointed: 06 April 1999

Jacqueline B.

Position: Director

Appointed: 26 June 2002

Resigned: 20 August 2021

Jacqueline B.

Position: Secretary

Appointed: 15 August 2001

Resigned: 20 August 2021

Bernard B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 15 August 2001

Peter M.

Position: Secretary

Appointed: 06 April 1999

Resigned: 01 January 2001

Peter M.

Position: Director

Appointed: 06 April 1999

Resigned: 26 June 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1999

Resigned: 06 April 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Et Works Holdings Limited from Walton On Thames, United Kingdom. This PSC is categorised as "an uk" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Bernard B. This PSC owns 50,01-75% shares. The third one is Jacqueline B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Et Works Holdings Limited

Cambridge House Cambridge Road, Walton On Thames, Surrey, KT12 2DP, United Kingdom

Legal authority Uk Law
Legal form Uk
Country registered England And Wales
Place registered Uk
Registration number 12945636
Notified on 14 October 2020
Nature of control: 75,01-100% shares

Bernard B.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: 50,01-75% shares

Jacqueline B.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: 25-50% shares

Company previous names

Eurotech Computer Services August 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 008 7761 638 7421 604 297529 3101 494 1301 942 954
Current Assets3 727 3132 688 4083 293 9142 648 4972 610 5522 788 629
Debtors1 674 217999 4011 665 8162 093 9621 085 245816 013
Net Assets Liabilities2 331 2852 421 1692 463 7401 841 2331 914 5771 628 080
Other Debtors50 89740 063  3 000 
Property Plant Equipment52 42770 28884 128139 624174 813185 853
Total Inventories44 32050 26523 80125 22531 17729 662
Other
Accumulated Depreciation Impairment Property Plant Equipment234 312257 742106 716127 747162 652206 356
Administrative Expenses1 061 2301 096 7461 257 2721 088 2161 669 6072 115 609
Amounts Owed By Group Undertakings525 126515 849449 021435 144420 131352 569
Average Number Employees During Period 1416161821
Cost Sales3 367 7912 563 9994 381 2342 526 5503 376 7305 376 517
Creditors1 442 259327 880901 979923 943127 77868 509
Depreciation Expense Property Plant Equipment17 64123 43028 15121 03134 90543 704
Fixed Assets55 87773 73887 578143 034178 223189 263
Gross Profit Loss1 283 8311 190 5891 290 3951 125 5001 681 9022 298 079
Increase From Depreciation Charge For Year Property Plant Equipment 23 43028 15121 03134 90543 704
Investments Fixed Assets3 4503 4503 4503 4103 4103 410
Investments In Group Undertakings2 8662 8662 8662 8662 8662 866
Investments In Joint Ventures584584584544544544
Net Current Assets Liabilities2 285 0542 360 5282 391 9351 724 5541 894 8821 541 481
Number Shares Issued Fully Paid 100100100100100
Operating Profit Loss222 60193 84333 12337 28486 283182 470
Other Creditors293 106119 227 73 530  
Other Interest Receivable Similar Income Finance Income9 7388 95314 59910 7912 88014 649
Other Taxation Social Security Payable153 74720 988    
Par Value Share 11111
Profit Loss194 95889 88442 57137 49373 344153 503
Profit Loss On Ordinary Activities Before Tax232 339102 79647 72248 07588 787188 663
Property Plant Equipment Gross Cost286 739328 030190 844267 371337 465392 209
Provisions For Liabilities Balance Sheet Subtotal9 64613 09715 77326 35530 75034 155
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 38112 9125 15110 58215 44335 160
Total Additions Including From Business Combinations Property Plant Equipment 41 29141 99176 52770 09454 744
Total Assets Less Current Liabilities2 340 9312 434 2662 479 5131 867 5882 073 1051 730 744
Trade Creditors Trade Payables995 406187 665360 505346 736217 702159 418
Trade Debtors Trade Receivables1 098 194443 489945 9631 561 883585 821367 814
Turnover Revenue4 651 6223 754 5885 671 6293 652 0505 058 6327 674 596
Accrued Liabilities 119 227497 495412 276310 111438 086
Amounts Owed To Group Undertakings     440 000
Bank Borrowings    66 66764 468
Bank Borrowings Overdrafts    127 77868 509
Corporation Tax Payable 9 4612 475 11 04831 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment  179 177   
Disposals Property Plant Equipment  179 177   
Dividends Paid   660 000 440 000
Interest Payable Similar Charges Finance Costs    3768 456
Other Operating Income Format1    73 988 
Prepayments 40 06326 88333 86165 47795 431
Prepayments Accrued Income  243 94963 07410 816199

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 30th April 2023
filed on: 2nd, November 2023
Free Download (15 pages)

Company search

Advertisements