Eagle Access Platforms Ltd. RINGWOOD


Eagle Access Platforms started in year 2003 as Private Limited Company with registration number 04632656. The Eagle Access Platforms company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ringwood at The Rear Yard 19 Boundary Lane. Postal code: BH24 2SE.

The firm has 2 directors, namely Bradley G., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 9 January 2003 and Bradley G. has been with the company for the least time - from 1 January 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jennette C. who worked with the the firm until 5 October 2016.

This company operates within the BH24 3PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1067965 . It is located at (rear Of) 19, Boundary Lane, Ringwood with a total of 1 cars.

Eagle Access Platforms Ltd. Address / Contact

Office Address The Rear Yard 19 Boundary Lane
Office Address2 Saint Leonards
Town Ringwood
Post code BH24 2SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04632656
Date of Incorporation Thu, 9th Jan 2003
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Bradley G.

Position: Director

Appointed: 01 January 2019

Stephen G.

Position: Director

Appointed: 09 January 2003

Scott W.

Position: Director

Appointed: 12 October 2012

Resigned: 08 January 2018

Scott W.

Position: Director

Appointed: 27 January 2008

Resigned: 09 August 2012

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 09 January 2003

Jennette C.

Position: Secretary

Appointed: 09 January 2003

Resigned: 05 October 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Stephen G. This PSC and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand   69 7678 7015 37636 162
Current Assets51 10895 27389 897108 02280 34067 983103 694
Debtors50 07884 21389 86738 25571 63962 60767 532
Net Assets Liabilities   169 791227 566242 833278 615
Other Debtors     1035 673
Property Plant Equipment   294 203309 055297 380281 365
Cash Bank In Hand1 03011 0603069 767   
Net Assets Liabilities Including Pension Asset Liability116 408110 333141 260169 791   
Tangible Fixed Assets250 946234 115255 564294 203   
Reserves/Capital
Called Up Share Capital101101101101   
Profit Loss Account Reserve116 307110 232141 159169 690   
Other
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment   350 644441 996529 457462 426
Additions Other Than Through Business Combinations Property Plant Equipment    106 20475 786110 374
Average Number Employees During Period   5554
Corporation Tax Payable   9 69219 12917 254 
Creditors   159 93090 74859 02357 085
Finance Lease Liabilities Present Value Total   29 97636 93615 88915 889
Increase From Depreciation Charge For Year Property Plant Equipment    91 35287 46182 121
Intangible Assets Gross Cost   30 00030 00030 00030 000
Net Current Assets Liabilities-54 394-72 580-68 919-51 908-10 4088 96046 609
Other Creditors   95 69714 8631 5061 540
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      149 152
Other Disposals Property Plant Equipment      193 420
Other Taxation Social Security Payable   11 80113 93820 778 
Property Plant Equipment Gross Cost   644 847751 051826 837743 791
Provisions For Liabilities Balance Sheet Subtotal   42 98247 54737 03743 555
Taxation Social Security Payable     38 03238 434
Total Assets Less Current Liabilities196 552161 535186 645242 295298 647306 341327 974
Trade Creditors Trade Payables   12 7645 8823 5951 222
Trade Debtors Trade Receivables   38 25571 63962 50461 859
Capital Employed116 408110 333141 260169 791   
Creditors Due After One Year58 52828 94215 67229 522   
Creditors Due Within One Year105 502167 853158 816159 930   
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 00030 000   
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000   
Number Shares Allotted 111   
Par Value Share 111   
Provisions For Liabilities Charges21 61622 26029 71342 982   
Share Capital Allotted Called Up Paid1111   
Tangible Fixed Assets Additions 54 450100 456129 785   
Tangible Fixed Assets Cost Or Valuation408 817453 745535 062644 847   
Tangible Fixed Assets Depreciation157 871219 630279 498350 644   
Tangible Fixed Assets Depreciation Charged In Period 66 37273 52186 400   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 61313 65315 254   
Tangible Fixed Assets Disposals 9 52219 13920 000   

Transport Operator Data

(rear Of) 19
Address Boundary Lane , St. Leonards
City Ringwood
Post code BH24 2SE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 27th, October 2023
Free Download (9 pages)

Company search

Advertisements