Enganche 10 Limited LEWES


Enganche 10 started in year 2009 as Private Limited Company with registration number 07053582. The Enganche 10 company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lewes at 1 West Street. Postal code: BN7 2NZ. Since October 26, 2017 Enganche 10 Limited is no longer carrying the name Timmar.

The company has 2 directors, namely Timothy D., Philip D.. Of them, Philip D. has been with the company the longest, being appointed on 22 October 2009 and Timothy D. has been with the company for the least time - from 1 November 2017. As of 29 April 2024, there were 2 ex directors - Jamie H., Lloyd M. and others listed below. There were no ex secretaries.

Enganche 10 Limited Address / Contact

Office Address 1 West Street
Town Lewes
Post code BN7 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07053582
Date of Incorporation Thu, 22nd Oct 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Timothy D.

Position: Director

Appointed: 01 November 2017

Philip D.

Position: Director

Appointed: 22 October 2009

Jamie H.

Position: Director

Appointed: 07 February 2022

Resigned: 11 January 2023

Lloyd M.

Position: Director

Appointed: 30 September 2020

Resigned: 09 January 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Timothy D. This PSC and has 75,01-100% shares. The second entity in the PSC register is Jamie H. This PSC owns 25-50% shares. Moving on, there is Lloyd M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Timothy D.

Notified on 26 October 2017
Nature of control: 75,01-100% shares

Jamie H.

Notified on 7 February 2022
Ceased on 1 February 2023
Nature of control: 25-50% shares

Lloyd M.

Notified on 30 September 2020
Ceased on 1 February 2023
Nature of control: 25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: 50,01-75% shares

Company previous names

Timmar October 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth54 02145 86643 153        
Balance Sheet
Cash Bank On Hand     9 51826 51336 53316 07531 96174 879
Current Assets56 25950 555  22 2169 88736 59541 97343 94568 39674 879
Debtors131127130  36910 0825 44027 87036 435 
Net Assets Liabilities   29 11621 4078 11228 89618 33827 92339 60351 790
Other Debtors     369  3 7801 915 
Property Plant Equipment     913456 813543273
Cash Bank In Hand56 12850 42843 869        
Tangible Fixed Assets438328246        
Reserves/Capital
Called Up Share Capital 100100        
Profit Loss Account Reserve53 92145 76643 053        
Shareholder Funds54 02145 86643 153        
Other
Version Production Software       2 0202 0212 0232 024
Accrued Liabilities     350500650750825825
Accrued Liabilities Not Expressed Within Creditors Subtotal    350350     
Accumulated Depreciation Impairment Property Plant Equipment     9141 3711 8272 0972 3672 637
Additions Other Than Through Business Combinations Property Plant Equipment        1 083  
Average Number Employees During Period    2222342
Bank Borrowings       8 1006 1504 3502 557
Bank Borrowings Overdrafts       9001 8001 8001 800
Creditors   -263-1 8292 6888 15515 53510 68524 98620 905
Fixed Assets    1 370913   543373
Future Minimum Lease Payments Under Non-cancellable Operating Leases        6 000  
Increase From Depreciation Charge For Year Property Plant Equipment      457456270270270
Investments          100
Investments In Subsidiaries Measured Fair Value          100
Loans From Directors     2 3383 2902 6702 6702 8201 554
Net Current Assets Liabilities53 58345 53842 907-26320 3877 54928 44026 43833 26043 41053 974
Nominal Value Allotted Share Capital     100100100100100100
Number Shares Allotted 100100   100100100100100
Other Creditors       1 4641 7592 1882 188
Par Value Share 11   11111
Prepayments Accrued Income      10 0821 440 8 720 
Property Plant Equipment Gross Cost     1 8271 8271 8272 9102 9102 910
Taxation Social Security Payable      4 3659 7533 34716 8499 542
Total Assets Less Current Liabilities54 02145 86643 20729 23221 7578 46228 89626 43834 07343 95354 347
Trade Creditors Trade Payables       98359504549
Trade Debtors Trade Receivables       4 00024 09025 800 
Value-added Tax Payable          4 447
Creditors Due Within One Year2 6765 0171 092        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100         
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation1 3851 385         
Tangible Fixed Assets Depreciation9471 0571 139        
Tangible Fixed Assets Depreciation Charged In Period 11082        
V A T Current Asset131127130        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 19th, January 2024
Free Download (11 pages)

Company search

Advertisements