Espria Limited WARE


Espria started in year 1995 as Private Limited Company with registration number 03115999. The Espria company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ware at Mode House Thundridge Business Park. Postal code: SG12 0SS. Since Friday 16th December 2022 Espria Limited is no longer carrying the name Mode Print Solutions.

The company has 3 directors, namely David A., Clinton G. and Stuart O.. Of them, Stuart O. has been with the company the longest, being appointed on 2 August 2018 and David A. has been with the company for the least time - from 3 April 2023. 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 - Gary D. who worked with the the company until 26 March 2014.

Espria Limited Address / Contact

Office Address Mode House Thundridge Business Park
Office Address2 Thundridge
Town Ware
Post code SG12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115999
Date of Incorporation Thu, 19th Oct 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

David A.

Position: Director

Appointed: 03 April 2023

Clinton G.

Position: Director

Appointed: 25 November 2021

Stuart O.

Position: Director

Appointed: 02 August 2018

Andrew L.

Position: Director

Appointed: 03 April 2023

Resigned: 15 September 2023

Muhsin S.

Position: Director

Appointed: 03 April 2023

Resigned: 03 August 2023

Alexander T.

Position: Director

Appointed: 05 October 2021

Resigned: 28 July 2023

Mark R.

Position: Director

Appointed: 16 October 2019

Resigned: 30 April 2022

Robert C.

Position: Director

Appointed: 23 July 2018

Resigned: 17 December 2020

Michael D.

Position: Director

Appointed: 25 April 2014

Resigned: 02 August 2018

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1995

Resigned: 19 October 1995

Gary D.

Position: Secretary

Appointed: 19 October 1995

Resigned: 26 March 2014

David D.

Position: Director

Appointed: 19 October 1995

Resigned: 02 August 2018

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 October 1995

Resigned: 19 October 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Mode Solutions Limited from Ware, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David D. This PSC and has 75,01-100% voting rights. The third one is Michael D., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Mode Solutions Limited

Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09475275
Notified on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 19 October 2016
Ceased on 2 August 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 19 September 2016
Ceased on 2 August 2018
Nature of control: 25-50% voting rights

Company previous names

Mode Print Solutions December 16, 2022
Mode Copiers March 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth545 621898 505948 155  
Balance Sheet
Cash Bank In Hand716 7661 464 9431 422 957  
Cash Bank On Hand  1 422 9571 518 5701 146 048
Current Assets1 385 4482 173 1312 308 9552 579 9342 206 757
Debtors628 449653 128829 6301 001 796942 989
Net Assets Liabilities  948 1551 439 3351 470 847
Net Assets Liabilities Including Pension Asset Liability545 621898 505948 155  
Other Debtors  188 443192 13746 551
Property Plant Equipment  1 338 0141 646 5821 642 418
Stocks Inventory40 23355 06056 368  
Tangible Fixed Assets232 282803 7401 338 014  
Total Inventories  56 36859 568117 720
Reserves/Capital
Called Up Share Capital2100100  
Profit Loss Account Reserve545 619898 405948 055  
Shareholder Funds545 621898 505948 155  
Other
Accumulated Depreciation Impairment Property Plant Equipment  645 5071 171 5941 561 715
Average Number Employees During Period   4447
Creditors  20 7462 637 1092 299 425
Creditors Due After One Year6 4171 9453 458  
Creditors Due Within One Year1 049 7301 977 4572 545 284  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    261 547
Disposals Property Plant Equipment   35 647332 534
Dividends Paid   875 000 
Finance Lease Liabilities Present Value Total  20 74620 746 
Increase From Depreciation Charge For Year Property Plant Equipment   526 087651 668
Net Current Assets Liabilities335 718195 674-236 329-57 175-92 668
Number Shares Allotted 100100  
Other Creditors  1 273 2141 293 8891 115 383
Other Taxation Social Security Payable  464 642637 395604 269
Par Value Share 11  
Profit Loss   1 366 180 
Property Plant Equipment Gross Cost  1 983 5212 818 1763 204 133
Provisions For Liabilities Balance Sheet Subtotal  150 072150 07278 903
Provisions For Liabilities Charges15 96298 964150 072  
Share Capital Allotted Called Up Paid2100100  
Tangible Fixed Assets Additions 694 451861 562  
Tangible Fixed Assets Cost Or Valuation448 1061 142 5571 983 521  
Tangible Fixed Assets Depreciation215 824338 817645 507  
Tangible Fixed Assets Depreciation Charged In Period 122 993317 504  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 814  
Tangible Fixed Assets Disposals  20 598  
Total Additions Including From Business Combinations Property Plant Equipment   870 302718 491
Total Assets Less Current Liabilities568 000999 4141 101 6851 589 4071 549 750
Trade Creditors Trade Payables  786 682685 079579 773
Trade Debtors Trade Receivables  641 187809 659896 438
Advances Credits Directors37411 485   
Advances Credits Made In Period Directors 11 859   
Advances Credits Repaid In Period Directors14    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 27th, December 2023
Free Download (1 page)

Company search