Eatl Group Covenantors Limited WORTHING


Founded in 2017, Eatl Group Covenantors, classified under reg no. 10634272 is an active company. Currently registered at Highdown House BN99 3HH, Worthing the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Frazer T., Daniel P. and Glenn E. and others. In addition one secretary - Paul W. - is with the company. As of 10 May 2024, there were 7 ex directors - Guy B., Paul M. and others listed below. There were no ex secretaries.

Eatl Group Covenantors Limited Address / Contact

Office Address Highdown House
Office Address2 Yeoman Way
Town Worthing
Post code BN99 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10634272
Date of Incorporation Wed, 22nd Feb 2017
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Frazer T.

Position: Director

Appointed: 01 March 2023

Daniel P.

Position: Director

Appointed: 30 November 2022

Glenn E.

Position: Director

Appointed: 01 April 2021

Gordon F.

Position: Director

Appointed: 01 September 2019

Robin S.

Position: Director

Appointed: 01 December 2017

Paul W.

Position: Secretary

Appointed: 22 February 2017

Russell D.

Position: Director

Appointed: 22 February 2017

Jennifer H.

Position: Director

Appointed: 22 February 2017

Colin R.

Position: Director

Appointed: 22 February 2017

Michele H.

Position: Director

Appointed: 22 February 2017

Guy B.

Position: Director

Appointed: 04 July 2018

Resigned: 06 May 2022

Paul M.

Position: Director

Appointed: 22 February 2017

Resigned: 07 July 2022

Edward D.

Position: Director

Appointed: 22 February 2017

Resigned: 30 June 2022

Ian C.

Position: Director

Appointed: 22 February 2017

Resigned: 22 March 2023

Alan C.

Position: Director

Appointed: 22 February 2017

Resigned: 13 October 2017

Anne H.

Position: Director

Appointed: 22 February 2017

Resigned: 31 March 2021

Paul E.

Position: Director

Appointed: 22 February 2017

Resigned: 31 August 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand308 000502 000
Current Assets1 120 0001 299 000
Debtors812 000797 000
Net Assets Liabilities-12 630 000-5 970 000
Other
Accrued Liabilities Deferred Income976 0001 150 000
Administrative Expenses438 000486 000
Creditors1 120 0001 299 000
Gross Profit Loss3 038 0003 086 000
Interest Payable Similar Charges Finance Costs700 000310 000
Operating Profit Loss2 600 0002 600 000
Other Creditors12 630 0005 970 000
Prepayments Accrued Income27 000 
Profit Loss On Ordinary Activities After Tax1 900 0002 290 000
Profit Loss On Ordinary Activities Before Tax1 900 0002 290 000
Taxation Social Security Payable95 000106 000
Trade Creditors Trade Payables49 00043 000
Trade Debtors Trade Receivables785 000797 000
Turnover Revenue3 038 0003 086 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 27th, February 2024
Free Download (33 pages)

Company search