Eagle Civil Engineering Limited STALYBRIDGE


Eagle Civil Engineering started in year 2005 as Private Limited Company with registration number 05433550. The Eagle Civil Engineering company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Stalybridge at Unit 2 Eagle Works. Postal code: SK15 1ST. Since 2014/01/20 Eagle Civil Engineering Limited is no longer carrying the name Eagle Landscaping.

Currently there are 3 directors in the the firm, namely Raymond I., Beryl I. and Peter M.. In addition one secretary - Raymond I. - is with the company. As of 29 May 2024, there was 1 ex director - Paul M.. There were no ex secretaries.

This company operates within the SK14 6SJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1083853 . It is located at Golden Spring Farm, Harrop Edge, Hyde with a total of 14 cars. It has two locations in the UK.

Eagle Civil Engineering Limited Address / Contact

Office Address Unit 2 Eagle Works
Office Address2 Tame Street
Town Stalybridge
Post code SK15 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 05433550
Date of Incorporation Fri, 22nd Apr 2005
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Raymond I.

Position: Director

Appointed: 22 April 2005

Raymond I.

Position: Secretary

Appointed: 22 April 2005

Beryl I.

Position: Director

Appointed: 22 April 2005

Peter M.

Position: Director

Appointed: 22 April 2005

Paul M.

Position: Director

Appointed: 06 April 2008

Resigned: 14 December 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As BizStats researched, there is Raymond I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Beryl I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond I.

Notified on 15 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Beryl I.

Notified on 15 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 14 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Raymond I.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Beryl I.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Company previous names

Eagle Landscaping January 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth35 76725 50728 88142 89343 65123 432      
Balance Sheet
Cash Bank In Hand54 77312 41938 6475 3041 14655 141      
Cash Bank On Hand     55 141 52 90912 15920 214 1
Current Assets120 24371 50578 150108 772138 200129 41090 484102 31283 703153 38397 760227 121
Debtors27 47031 83623 34892 468126 75473 41989 63448 52370 664132 34496 935226 295
Intangible Fixed Assets63 00058 50054 00049 50045 00040 500      
Net Assets Liabilities     19 80638 45770 16556 06860 01971549
Net Assets Liabilities Including Pension Asset Liability  28 88142 89343 65123 432      
Other Debtors     31 10317 78420 26519 74868 83546 916103 641
Property Plant Equipment     36 66556 998107 267109 891161 506126 910101 405
Stocks Inventory38 00027 25016 15511 00010 300850      
Tangible Fixed Assets89 11380 50061 31257 34843 98436 665      
Total Inventories     850850880880825825825
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve35 76325 50328 87742 88943 64723 428      
Shareholder Funds35 76725 50728 88142 89343 65123 432      
Other
Amount Specific Advance Or Credit Directors    2 5699 3743 5341 7765058 7764 168 
Amount Specific Advance Or Credit Made In Period Directors     9 3743 5341 7765058 7764 168 
Amount Specific Advance Or Credit Repaid In Period Directors     2 5699 3743 5341 7765058 7764 168
Accumulated Amortisation Impairment Intangible Assets     49 50054 00058 50063 00067 50072 00076 500
Accumulated Depreciation Impairment Property Plant Equipment     125 365139 931156 720184 334196 511219 079244 584
Average Number Employees During Period      2016151895
Bank Borrowings Overdrafts     21 5686 049  50 00038 20028 435
Creditors     180 417134 96024 46313 00580 73746 79228 435
Creditors Due Within One Year236 589184 998164 581163 165175 933176 791      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 239 28 5409 387 
Disposals Property Plant Equipment       10 995 33 26915 900 
Finance Lease Liabilities Present Value Total       24 46313 00530 7378 592 
Fixed Assets152 113139 000115 312106 84888 98477 16592 998138 767136 891184 006144 910114 905
Increase Decrease In Property Plant Equipment       43 775 76 235  
Increase From Amortisation Charge For Year Intangible Assets      4 5004 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment      14 56627 02827 61440 71731 95525 505
Intangible Assets     40 50036 00031 50027 00022 50018 00013 500
Intangible Assets Gross Cost     90 00090 00090 00090 00090 00090 000 
Intangible Fixed Assets Aggregate Amortisation Impairment27 00031 50036 00040 50045 00049 500      
Intangible Fixed Assets Amortisation Charged In Period 4 5004 5004 5004 5004 500      
Intangible Fixed Assets Cost Or Valuation90 00090 00090 00090 00090 000       
Net Current Assets Liabilities-116 346-113 493-86 431-54 393-37 733-47 381-44 476-24 125-47 239-12 810-73 290-67 154
Number Shares Allotted 44444      
Other Creditors     34 90116 80412 34115 99913 04813 745126 601
Other Taxation Social Security Payable     68 82671 29678 18860 63972 14166 26120 245
Par Value Share 11111      
Property Plant Equipment Gross Cost     162 030196 929263 987294 225358 017345 989 
Provisions For Liabilities Balance Sheet Subtotal     6 35210 06520 01420 57930 44024 11319 267
Provisions For Liabilities Charges   9 5627 6006 352      
Tangible Fixed Assets Additions 23 158 17 788 2 059      
Tangible Fixed Assets Cost Or Valuation211 794196 030182 903166 136159 971162 030      
Tangible Fixed Assets Depreciation122 681115 530121 591108 788115 987125 365      
Tangible Fixed Assets Depreciation Charged In Period 20 29715 44014 44811 0699 378      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 4489 37927 2513 870       
Tangible Fixed Assets Disposals 38 92213 12734 5556 165       
Total Additions Including From Business Combinations Property Plant Equipment      34 89978 05330 23897 0613 872 
Total Assets Less Current Liabilities35 76725 50728 88152 45551 25126 15848 522114 64289 652171 19671 62047 751
Trade Creditors Trade Payables     55 12240 81124 45042 84653 90346 316128 032
Trade Debtors Trade Receivables     42 31671 85028 25850 91663 50950 019122 654
Value Shares Allotted444444      
Advances Credits Directors   13 2782 5699 374      
Advances Credits Made In Period Directors   13 2785 058       
Advances Credits Repaid In Period Directors    15 767       

Transport Operator Data

Golden Spring Farm
Address Harrop Edge , Mottram
City Hyde
Post code SK14 6SJ
Vehicles 7
Unit 2
Address Eagle Works , Tame Street
City Stalybridge
Post code SK15 1ST
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/12/14
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements