Easifloor Limited ESSEX


Easifloor started in year 1964 as Private Limited Company with registration number 00832582. The Easifloor company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Essex at 1-5 Nelson Street. Postal code: SG1 1EG.

At present there are 2 directors in the the company, namely Ashley M. and Timothy M.. In addition one secretary - Josephine G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Easifloor Limited Address / Contact

Office Address 1-5 Nelson Street
Office Address2 Southend On Sea
Town Essex
Post code SG1 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00832582
Date of Incorporation Mon, 28th Dec 1964
Industry Floor and wall covering
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Ashley M.

Position: Director

Appointed: 31 August 2014

Josephine G.

Position: Secretary

Appointed: 31 December 2000

Timothy M.

Position: Director

Appointed: 28 February 1991

Sally M.

Position: Secretary

Appointed: 31 March 1997

Resigned: 31 December 2000

Eileen M.

Position: Director

Appointed: 28 February 1991

Resigned: 05 April 1992

Stephen D.

Position: Director

Appointed: 28 February 1991

Resigned: 02 May 1997

Michael W.

Position: Director

Appointed: 28 February 1991

Resigned: 31 December 2005

Josephine G.

Position: Secretary

Appointed: 28 February 1991

Resigned: 31 March 1997

Anthony G.

Position: Director

Appointed: 28 February 1991

Resigned: 14 June 2013

Arthur M.

Position: Director

Appointed: 28 February 1991

Resigned: 05 April 1992

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Timothy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Josephine G. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy M.

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

Josephine G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth776 213759 675762 971767 530771 351   
Balance Sheet
Cash Bank In Hand3671401602 839216   
Cash Bank On Hand    216520480 534166 552
Current Assets974 267968 502905 092762 647865 6951 006 0391 190 3771 049 351
Debtors864 765858 057791 657643 132716 701853 349598 353751 199
Net Assets Liabilities    771 3511 145 7931 018 832844 321
Net Assets Liabilities Including Pension Asset Liability776 213759 675762 971767 530771 351   
Other Debtors    3 5503 55013 93610 500
Property Plant Equipment    431 270850 044147 501190 107
Stocks Inventory109 135110 305113 275116 676148 778   
Tangible Fixed Assets419 227417 585411 550421 916431 270   
Total Inventories    148 778152 170111 490131 600
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve491 307474 769478 065482 624486 445   
Shareholder Funds776 213759 675762 971767 530771 351   
Other
Accumulated Depreciation Impairment Property Plant Equipment    285 929188 648212 564245 510
Average Number Employees During Period     131412
Bank Borrowings    46 47913 909  
Bank Borrowings Overdrafts    12 53899 992  
Creditors    26 05220 4757 6599 342
Creditors Due After One Year 102 410109 70350 74226 052   
Creditors Due Within One Year608 361524 002443 968366 291499 562   
Disposals Property Plant Equipment      725 000 
Finance Lease Liabilities Present Value Total    13 51420 4757 6599 342
Increase Decrease In Property Plant Equipment     21 493  
Increase From Depreciation Charge For Year Property Plant Equipment     21 71923 91632 946
Net Current Assets Liabilities365 906444 500461 124396 356366 133372 734878 990663 556
Number Shares Allotted 100100100100   
Number Shares Issued Fully Paid     100100100
Other Creditors    46 71635 99127 9311 881
Other Taxation Social Security Payable    94 71264 38989 36586 534
Par Value Share 1111111
Property Plant Equipment Gross Cost    717 1991 038 692360 065435 617
Provisions For Liabilities Balance Sheet Subtotal     56 510  
Provisions For Liabilities Charges8 920       
Revaluation Reserve284 806284 806284 806284 806284 806   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -119 000  
Secured Debts  107 64489 42270 593   
Share Capital Allotted Called Up Paid100100100100100   
Tangible Fixed Assets Additions 20 88019 92635 75439 718   
Tangible Fixed Assets Cost Or Valuation671 549692 429697 481733 235717 199   
Tangible Fixed Assets Depreciation252 322274 844285 931311 319285 929   
Tangible Fixed Assets Depreciation Charged In Period 22 52224 05925 38825 761   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 972 51 151   
Tangible Fixed Assets Disposals  14 874 55 754   
Total Additions Including From Business Combinations Property Plant Equipment     21 49346 37375 552
Total Assets Less Current Liabilities785 133862 085872 674818 272797 4031 222 7781 026 491853 663
Total Borrowings    70 59348 631  
Total Increase Decrease From Revaluations Property Plant Equipment     300 000  
Trade Creditors Trade Payables    286 592418 686181 275277 961
Trade Debtors Trade Receivables    713 151849 799584 417740 699

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
Free Download (11 pages)

Company search