E-toilet Services Limited WATERLOOVILLE


E-toilet Services started in year 2010 as Private Limited Company with registration number 07362620. The E-toilet Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Waterlooville at Wellesley House. Postal code: PO7 7AN. Since 2011-11-07 E-toilet Services Limited is no longer carrying the name Easy Toilet Services.

At the moment there are 2 directors in the the company, namely Geoffrey G. and Adam G.. In addition one secretary - Amy G. - is with the firm. As of 3 June 2024, there were 3 ex directors - Jenna H., Trevor L. and others listed below. There were no ex secretaries.

This company operates within the EW9 2RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112884 . It is located at Unit 7 Millbrook Business Park, Hoe Lane, Waltham Abbey with a total of 1 cars.

E-toilet Services Limited Address / Contact

Office Address Wellesley House
Office Address2 204 London Road
Town Waterlooville
Post code PO7 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07362620
Date of Incorporation Wed, 1st Sep 2010
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Geoffrey G.

Position: Director

Appointed: 01 April 2022

Adam G.

Position: Director

Appointed: 01 April 2022

Amy G.

Position: Secretary

Appointed: 01 April 2022

Jenna H.

Position: Director

Appointed: 18 June 2018

Resigned: 01 April 2022

Trevor L.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2022

Simon G.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2022

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Gasa Group Limited from Waterlooville, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Trevor L. This PSC has significiant influence or control over the company,. The third one is Simon G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gasa Group Limited

Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08496506
Notified on 1 April 2022
Nature of control: significiant influence or control

Trevor L.

Notified on 1 September 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Simon G.

Notified on 1 September 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Easy Toilet Services November 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth31 94144 516       
Balance Sheet
Cash Bank On Hand 11 6369 32431 64698 92677 765120 253128 5271 369
Current Assets145 312120 41688 389188 169229 127232 199315 078351 561186 285
Debtors55 59868 78958 437108 36289 13897 016101 59474 697184 916
Net Assets Liabilities 44 51667 81595 015148 551151 613196 294284 751154 618
Other Debtors 5002 113   5 3171 000 
Property Plant Equipment 402 139343 712332 234238 988195 167128 789173 88547 305
Total Inventories 39 99120 62848 16141 06357 41893 231148 337 
Cash Bank In Hand13 63711 636       
Net Assets Liabilities Including Pension Asset Liability31 94144 516       
Stocks Inventory76 07739 991       
Tangible Fixed Assets262 144402 139       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve31 84144 416       
Shareholder Funds31 94144 516       
Other
Accrued Liabilities 7494 2366 9926 3354 0345 0093 753 
Accumulated Depreciation Impairment Property Plant Equipment 339 147470 567592 081716 411790 287862 145859 524 
Amounts Owed By Related Parties        184 916
Average Number Employees During Period  1212141414153
Bank Borrowings   59 48952 16744 7648 29210 00010 000
Creditors 236 497181 139178 02546 56973 63788 17672 55853 783
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 49122 174  5 86371 457-876 157
Disposals Property Plant Equipment  8 50026 999  9 52082 008-986 104
Finance Lease Liabilities Present Value Total 86 49731 13925 4181 72336 60514 64238 39132 116
Increase From Depreciation Charge For Year Property Plant Equipment  136 911143 688124 330 77 72168 83616 633
Net Current Assets Liabilities-23 561-109 170-76 555-35 301-6 95363 397178 798214 954161 096
Number Shares Issued Fully Paid  100100100 100100100
Other Inventories       148 337 
Other Remaining Borrowings 150 000150 000100 000  45 00034 16721 667
Par Value Share 1111 111
Prepayments    2 0401 1602 6172 299 
Property Plant Equipment Gross Cost 741 286814 279924 315955 399985 454990 9341 033 40947 305
Provisions For Liabilities Balance Sheet Subtotal 11 95618 20323 89336 91533 31423 11731 530 
Taxation Social Security Payable       45 478 
Total Assets Less Current Liabilities238 583292 969267 157296 933232 035258 564307 587388 839208 401
Total Borrowings  86 497115 24577 470105 09013 29210 00053 783
Trade Creditors Trade Payables 59 9584 74128 95712 91430 16123 46147 377 
Trade Debtors Trade Receivables 68 28956 32487 81266 52275 28093 66071 398 
Additional Provisions Increase From New Provisions Recognised  6 2475 69013 022  8 413 
Amounts Owed By Group Undertakings   20 55020 57620 576   
Bank Borrowings Overdrafts   52 60744 84637 03228 534  
Corporation Tax Payable    54 05526 79923 668 
Creditors Due After One Year198 178236 497       
Creditors Due Within One Year168 873229 586       
Increase Decrease In Property Plant Equipment   41 430   60 930 
Merchandise 39 99120 62848 16141 06357 41893 231148 337 
Number Shares Allotted 100       
Other Creditors  150 000100 000 10 000   
Other Taxation Social Security Payable 4 8274 7515 0176 1195 4455 7674 766 
Profit Loss  23 299      
Provisions 11 95618 20323 89336 91533 31423 11731 530 
Provisions For Liabilities Charges8 46411 956       
Secured Debts95 710159 819       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 272 332       
Tangible Fixed Assets Cost Or Valuation474 454741 286       
Tangible Fixed Assets Depreciation212 310339 147       
Tangible Fixed Assets Depreciation Charged In Period 129 823       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 986       
Tangible Fixed Assets Disposals 5 500       
Total Additions Including From Business Combinations Property Plant Equipment  81 493137 03531 084 15 000124 483 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -10 197  
Deferred Tax Liabilities      23 11731 530 

Transport Operator Data

Unit 7 Millbrook Business Park
Address Hoe Lane , Nazeing
City Waltham Abbey
Post code EN9 2RG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 073626200002 in full
filed on: 7th, March 2024
Free Download (1 page)

Company search