Ergomonkey Limited OLDHAM


Founded in 2001, Ergomonkey, classified under reg no. 04145192 is an active company. Currently registered at Chamber Business Centre OL8 4QQ, Oldham the company has been in the business for 23 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since May 17, 2017 Ergomonkey Limited is no longer carrying the name Office Solutions Europe.

At present there are 2 directors in the the company, namely Nikolas G. and Karen G.. In addition one secretary - Karen G. - is with the firm. As of 16 April 2024, there were 4 ex directors - Jane L., Stephen F. and others listed below. There were no ex secretaries.

Ergomonkey Limited Address / Contact

Office Address Chamber Business Centre
Office Address2 Chapel Road
Town Oldham
Post code OL8 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145192
Date of Incorporation Mon, 22nd Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Nikolas G.

Position: Director

Appointed: 22 January 2001

Karen G.

Position: Director

Appointed: 22 January 2001

Karen G.

Position: Secretary

Appointed: 22 January 2001

Jane L.

Position: Director

Appointed: 01 August 2008

Resigned: 31 March 2010

Stephen F.

Position: Director

Appointed: 01 August 2008

Resigned: 24 February 2014

Christine C.

Position: Director

Appointed: 01 January 2002

Resigned: 01 March 2006

Ecp (nominees) Limited

Position: Director

Appointed: 22 January 2001

Resigned: 26 January 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Nikolas G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Karen G. This PSC owns 25-50% shares.

Nikolas G.

Notified on 25 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen G.

Notified on 21 January 2017
Nature of control: 25-50% shares

Company previous names

Office Solutions Europe May 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9 0934 234       
Balance Sheet
Cash Bank On Hand  2121103 13680 006104 048167 651290 188
Current Assets139 370168 960270 848140 732192 619169 239187 259302 377408 530
Debtors118 183147 573261 792132 30680 20079 16974 008124 29295 095
Net Assets Liabilities  13 0124 94821 67813 71015 68544 02191 219
Other Debtors  28 43513 97515 50828 42726 73211 0705 337
Property Plant Equipment  98473826 80420 10216 23148 97536 731
Total Inventories  9 0358 4059 28310 0649 20310 43423 247
Cash Bank In Hand637487       
Net Assets Liabilities Including Pension Asset Liability9 0934 234       
Stocks Inventory20 55020 900       
Tangible Fixed Assets1 7501 312       
Reserves/Capital
Called Up Share Capital1 0401 040       
Profit Loss Account Reserve6 0931 234       
Shareholder Funds9 0934 234       
Other
Total Fixed Assets Cost Or Valuation77 19677 196       
Total Fixed Assets Depreciation75 44675 884       
Total Fixed Assets Depreciation Charge In Period 438       
Accumulated Depreciation Impairment Property Plant Equipment  76 21276 45885 39292 09497 506103 657115 901
Additions Other Than Through Business Combinations Property Plant Equipment    35 000 1 54156 495 
Average Number Employees During Period  8878977
Bank Borrowings Overdrafts  41 2253 368  50 00022 07010 000
Corporation Tax Payable  13 6489 65410 14611 02514 56915 26730 053
Creditors  258 820136 522179 253163 127131 551269 831326 542
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 175 
Disposals Property Plant Equipment       17 600 
Increase From Depreciation Charge For Year Property Plant Equipment   2468 9346 7025 41216 32612 244
Net Current Assets Liabilities7 3432 92212 0284 21013 3666 11255 70832 54681 988
Other Creditors  2 6425 48513 06438 9538 65514 18141 042
Other Taxation Social Security Payable  14 24012 8928 2609 3639 2421 13518 508
Property Plant Equipment Gross Cost   77 196112 196112 196113 737152 632152 632
Total Assets Less Current Liabilities9 0934 23413 0124 94840 17026 21471 93981 521118 719
Trade Creditors Trade Payables  187 065105 123146 878103 78699 085217 178226 939
Trade Debtors Trade Receivables  233 357118 33164 69250 74247 276113 22289 758
Creditors Due Within One Year Total Current Liabilities132 027166 038       
Fixed Assets1 7501 312       
Share Premium Account1 9601 960       
Tangible Fixed Assets Cost Or Valuation77 19677 196       
Tangible Fixed Assets Depreciation75 44675 884       
Tangible Fixed Assets Depreciation Charge For Period 438       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements