You are here: bizstats.co.uk > a-z index > E list > E list

E & S Beds Limited ROTHERHAM


E & S Beds started in year 2014 as Private Limited Company with registration number 08952609. The E & S Beds company has been functioning successfully for ten years now and its status is active. The firm's office is based in Rotherham at 139 Furlong Road. Postal code: S63 8HD.

The company has one director. Ernest H., appointed on 15 February 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bridie O. who worked with the the company until 1 April 2014.

E & S Beds Limited Address / Contact

Office Address 139 Furlong Road
Office Address2 Bolton-upon-dearne
Town Rotherham
Post code S63 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08952609
Date of Incorporation Fri, 21st Mar 2014
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Ernest H.

Position: Director

Appointed: 15 February 2021

PAYROLL & TAXATION LTD Accountancy

Position: Corporate Secretary

Appointed: 01 April 2014

Amelia H.

Position: Director

Appointed: 01 April 2014

Resigned: 02 August 2023

Bridie O.

Position: Secretary

Appointed: 21 March 2014

Resigned: 01 April 2014

Bridie O.

Position: Director

Appointed: 21 March 2014

Resigned: 01 April 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Ernest H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Amelia H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ernest H.

Notified on 2 August 2023
Nature of control: 25-50% shares

Amelia H.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 9389 0054 738      
Balance Sheet
Current Assets4 02920 96325 06543 1524 3309 75722 330-15 78630 002
Net Assets Liabilities  3 71617 269-34 143-76 710-34 771-63 230-65 378
Cash Bank In Hand 14 463       
Intangible Fixed Assets1 722        
Net Assets Liabilities Including Pension Asset Liability-7 9389 0054 738      
Stocks Inventory4 0296 500       
Tangible Fixed Assets1 72219 731       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-7 9399 003       
Shareholder Funds-7 9389 0054 738      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   13 79230030 0626181 312 
Average Number Employees During Period  32 80627 5821133 
Creditors  37 52926 63348 27370 42767 98155 561103 112
Depreciation Amortisation Impairment Expense  3 5522 912     
Fixed Assets1 72219 73116 18013 26710 10014 02211 4989 4297 732
Net Current Assets Liabilities-9 660-6 369-11 44217 794-43 943-60 670-45 651-71 347-73 110
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 275     
Profit Loss  -5 18820 448     
Raw Materials Consumables Used  148 77382 037     
Staff Costs Employee Benefits Expense  33 01835 922     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   2 747     
Total Assets Less Current Liabilities-7 9389 0054 73831 061-33 843-46 648-34 153-61 918-65 378
Turnover Revenue  256 428208 863     
Advances Credits Directors   3803 71510 118   
Advances Credits Made In Period Directors    3 715    
Accruals Deferred Income 4 357       
Creditors Due Within One Year13 68927 33236 507      
Intangible Fixed Assets Additions2 100        
Intangible Fixed Assets Aggregate Amortisation Impairment378        
Intangible Fixed Assets Amortisation Charged In Period378        
Intangible Fixed Assets Cost Or Valuation2 100        
Tangible Fixed Assets Additions 22 340       
Tangible Fixed Assets Cost Or Valuation1 72224 062       
Tangible Fixed Assets Depreciation 4 331       
Tangible Fixed Assets Depreciation Charged In Period 4 331       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements