Eagle Scaffolding Contracts Limited SOUTHEND-ON-SEA


Eagle Scaffolding Contracts started in year 1999 as Private Limited Company with registration number 03695263. The Eagle Scaffolding Contracts company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Southend-on-sea at 82 Barling Road. Postal code: SS3 0QG.

There is a single director in the firm at the moment - Stephen C., appointed on 19 January 1999. In addition, a secretary was appointed - Stephen C., appointed on 19 January 1999. As of 8 June 2024, there were 3 ex directors - Fay O., Tina C. and others listed below. There were no ex secretaries.

This company operates within the SS3 0QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233063 . It is located at Lovedown Farm, Lower Road, Hockley with a total of 5 cars.

Eagle Scaffolding Contracts Limited Address / Contact

Office Address 82 Barling Road
Office Address2 Great Wakering
Town Southend-on-sea
Post code SS3 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03695263
Date of Incorporation Thu, 14th Jan 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Stephen C.

Position: Director

Appointed: 19 January 1999

Stephen C.

Position: Secretary

Appointed: 19 January 1999

Fay O.

Position: Director

Appointed: 17 October 2003

Resigned: 09 May 2006

Tina C.

Position: Director

Appointed: 17 October 2003

Resigned: 31 May 2012

Antonie O.

Position: Director

Appointed: 19 January 1999

Resigned: 16 July 2013

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1999

Resigned: 19 January 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 January 1999

Resigned: 19 January 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Stephen C. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Tina C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Tina C.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth35223 019107 799105 791        
Balance Sheet
Cash Bank On Hand   114 398136 676186 045245 03690 35790 74691 150138 950123 417
Current Assets138 955159 005288 814219 343238 404305 283371 530153 096238 765179 734179 820154 561
Debtors38 79384 263145 493104 945101 728119 238126 49462 739148 01988 58440 87031 144
Net Assets Liabilities    129 074344 340437 891309 570295 499229 677177 605141 372
Other Debtors     9951 20528 444653 606  
Property Plant Equipment   116 51293 052253 742244 315240 906191 823151 959121 499132 981
Cash Bank In Hand100 16274 742143 321114 398        
Tangible Fixed Assets54 71743 33983 885116 512        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve25222 919107 699105 691        
Shareholder Funds35223 019107 799105 791        
Other
Accumulated Depreciation Impairment Property Plant Equipment   222 564246 024278 797333 435294 807321 765311 629342 089373 607
Average Number Employees During Period       21111
Corporation Tax Recoverable   7 635        
Creditors    15 541170 242133 14339 97999 72474 031101 357104 479
Increase From Depreciation Charge For Year Property Plant Equipment    23 46040 31854 63857 14748 10938 10530 46031 518
Net Current Assets Liabilities-48 995-16 22264 73251 70767 654135 041238 387113 117139 041105 70378 46350 082
Other Creditors   42 19815 54177 88149 97927 00342 43766 07086 04417 021
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   30 41052 77783 79279 5109 37654 1704 34514 4004 016
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 545 95 77521 15148 241  
Other Disposals Property Plant Equipment     7 995 100 34222 12550 000  
Property Plant Equipment Gross Cost   339 076339 076532 539577 750535 713513 588463 588463 588506 588
Provisions For Liabilities Balance Sheet Subtotal    16 09144 44344 81144 45335 36527 98522 35724 670
Total Additions Including From Business Combinations Property Plant Equipment     201 45845 21158 305   43 000
Total Assets Less Current Liabilities5 72227 117148 617168 219160 706388 783482 702354 023330 864257 662199 962183 063
Trade Creditors Trade Payables   167 636170 7508 5693 6543 6003 1173 6169138 535
Trade Debtors Trade Receivables   97 310101 728118 243125 28934 295147 95484 97840 87031 144
Creditors Due After One Year  27 78842 198        
Creditors Due Within One Year187 950175 227224 082167 636        
Number Shares Allotted 100100100        
Par Value Share 111        
Provisions For Liabilities Charges5 3704 09813 03020 230        
Share Capital Allotted Called Up Paid100100100100        

Transport Operator Data

Lovedown Farm
Address Lower Road
City Hockley
Post code SS5 5NL
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements