Ease Electrical Ltd EWELL


Ease Electrical started in year 2013 as Private Limited Company with registration number 08437665. The Ease Electrical company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ewell at Suite 1 Stability House. Postal code: KT17 2BL.

The company has 2 directors, namely Oliver M., Adam E.. Of them, Adam E. has been with the company the longest, being appointed on 11 March 2013 and Oliver M. has been with the company for the least time - from 16 October 2018. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Ease Electrical Ltd Address / Contact

Office Address Suite 1 Stability House
Office Address2 77 London Road
Town Ewell
Post code KT17 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08437665
Date of Incorporation Mon, 11th Mar 2013
Industry Electrical installation
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Oliver M.

Position: Director

Appointed: 16 October 2018

Adam E.

Position: Director

Appointed: 11 March 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Ease Group Ltd from Epsom, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adam E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ease Group Ltd

Suite 1 Stability House 77 London Road, Ewell, Epsom, Surrey, KT17 2BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13995167
Notified on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam E.

Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth81 40277 98280 934      
Balance Sheet
Cash Bank On Hand   88 390234 958325 581564 421475 030416 629
Current Assets112 698150 989177 699480 023590 754580 2131 311 3781 154 9711 311 326
Debtors101 47094 82960 416391 633349 740219 949746 957679 941894 697
Net Assets Liabilities   79 177259 113324 905460 327919 2761 087 928
Property Plant Equipment   157 013208 265262 209219 139413 993565 846
Total Inventories    6 05634 683   
Other Debtors   8 27431 279    
Cash Bank In Hand10 92356 160117 283      
Net Assets Liabilities Including Pension Asset Liability81 40277 98280 934      
Tangible Fixed Assets24 08456 62280 729      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve81 40177 98180 933      
Shareholder Funds81 40277 98280 934      
Other
Accumulated Depreciation Impairment Property Plant Equipment   103 621137 377217 731253 970355 434481 623
Additions Other Than Through Business Combinations Property Plant Equipment     164 490123 327 472 354
Average Number Employees During Period   1319 191926
Creditors   106 038102 480138 285177 292159 117182 614
Increase From Depreciation Charge For Year Property Plant Equipment    70 941109 846107 232 165 070
Net Current Assets Liabilities86 63594 18091 85228 202153 328250 928460 117740 031790 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 49370 993 38 881
Other Disposals Property Plant Equipment     30 191130 158 194 312
Property Plant Equipment Gross Cost   260 634345 642479 940473 109769 4271 047 469
Provisions For Liabilities Balance Sheet Subtotal    39 57049 94741 63775 63185 854
Total Assets Less Current Liabilities103 932150 802172 581185 215361 593513 137679 2561 154 0241 356 396
Disposals Decrease In Depreciation Impairment Property Plant Equipment    37 185    
Disposals Property Plant Equipment    49 916    
Finance Lease Liabilities Present Value Total   106 038102 480    
Other Creditors   158 12058 348    
Other Taxation Social Security Payable   184 744255 905    
Total Additions Including From Business Combinations Property Plant Equipment    134 924    
Trade Creditors Trade Payables   67 81676 988    
Trade Debtors Trade Receivables   383 359318 461    
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Creditors Due After One Year29 31772 82091 647      
Creditors Due Within One Year25 75856 80985 847      
Fixed Assets24 08456 62280 729      
Number Shares Allotted111      
Par Value Share111      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions28 32154 18366 497      
Tangible Fixed Assets Cost Or Valuation28 32182 504135 510      
Tangible Fixed Assets Depreciation4 23725 88254 781      
Tangible Fixed Assets Depreciation Charged In Period4 23721 64535 644      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 745      
Tangible Fixed Assets Disposals  13 491      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-03-11
filed on: 18th, March 2024
Free Download (4 pages)

Company search