Esl (ecological Services) Limited CROFTON ROAD


Founded in 1995, Esl (ecological Services), classified under reg no. 03020135 is an active company. Currently registered at 1 Otago House LN3 4NL, Crofton Road the company has been in the business for twenty nine years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. David H., appointed on 16 March 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Esl (ecological Services) Limited Address / Contact

Office Address 1 Otago House
Office Address2 Allenby Business Village
Town Crofton Road
Post code LN3 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020135
Date of Incorporation Thu, 9th Feb 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

David H.

Position: Director

Appointed: 16 March 2015

Brian H.

Position: Secretary

Appointed: 14 September 2015

Resigned: 03 July 2017

Brian H.

Position: Director

Appointed: 16 March 2015

Resigned: 14 September 2015

David F.

Position: Director

Appointed: 08 February 2015

Resigned: 03 August 2015

Vanessa T.

Position: Director

Appointed: 29 June 2010

Resigned: 05 February 2015

Andrew M.

Position: Secretary

Appointed: 04 September 2009

Resigned: 14 September 2015

Andrew M.

Position: Director

Appointed: 06 May 2003

Resigned: 01 March 2015

Timothy S.

Position: Director

Appointed: 16 March 1995

Resigned: 22 April 2004

Anne G.

Position: Director

Appointed: 12 March 1995

Resigned: 06 August 2013

Janet E.

Position: Secretary

Appointed: 12 March 1995

Resigned: 04 September 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1995

Resigned: 09 February 1995

London Law Services Limited

Position: Nominee Director

Appointed: 09 February 1995

Resigned: 09 February 1995

Teana D.

Position: Secretary

Appointed: 09 February 1995

Resigned: 12 March 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is David H. The abovementioned PSC and has 75,01-100% shares.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth121 92769 351       
Balance Sheet
Cash Bank In Hand10 0737 961       
Cash Bank On Hand 7 96194 22495 44096 810156 908168 674179 523159 427
Current Assets116 111122 542171 381203 153178 255216 614255 372272 226232 111
Debtors90 158100 38162 95793 51367 24545 50672 49878 50358 484
Net Assets Liabilities 69 351129 322180 309178 783224 463245 647286 626314 430
Net Assets Liabilities Including Pension Asset Liability121 92769 351       
Property Plant Equipment 129 230132 096129 588133 213124 110123 233127 124170 774
Stocks Inventory15 88014 200       
Tangible Fixed Assets138 743129 230       
Total Inventories 14 20014 20014 20014 20014 20014 20014 20014 200
Reserves/Capital
Called Up Share Capital4 4852 566       
Profit Loss Account Reserve92 23739 661       
Shareholder Funds121 92769 351       
Other
Amount Specific Advance Or Credit Directors3 3332 3331 333      
Amount Specific Advance Or Credit Made In Period Directors 2 3332 333      
Amount Specific Advance Or Credit Repaid In Period Directors 3 3333 333      
Accrued Liabilities Deferred Income 20 29616 14918 061     
Accumulated Depreciation Impairment Property Plant Equipment 90 618100 608111 780126 633138 349149 602159 683180 203
Average Number Employees During Period  11151512121010
Bank Borrowings Overdrafts 50 18745 29540 31735 34830 28924 89518 520 
Capital Redemption Reserve12 59014 509       
Corporation Tax Payable 1 81226 85923 469     
Creditors 50 18745 29540 31735 34830 28924 89518 52074 922
Creditors Due After One Year54 99450 187       
Creditors Due Within One Year75 899131 043       
Increase From Depreciation Charge For Year Property Plant Equipment  9 99011 17214 85311 71611 25310 08120 520
Net Current Assets Liabilities40 212-8 50145 11993 82583 720134 722150 342182 551157 189
Number Shares Allotted 16       
Number Shares Issued Fully Paid  14      
Other Creditors 66 95935 21719 217     
Other Taxation Social Security Payable 3 6991 8271 829     
Par Value Share 11      
Prepayments Accrued Income 530480500     
Property Plant Equipment Gross Cost 219 848232 704241 368259 846262 459272 835286 807350 977
Provisions For Liabilities Balance Sheet Subtotal 1 1912 5982 7872 8024 0803 0334 52913 533
Provisions For Liabilities Charges2 0341 191       
Share Capital Allotted Called Up Paid2016       
Share Premium Account12 61512 615       
Tangible Fixed Assets Additions 2 377       
Tangible Fixed Assets Cost Or Valuation236 383219 848       
Tangible Fixed Assets Depreciation97 64090 618       
Tangible Fixed Assets Depreciation Charged In Period 9 526       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 548       
Tangible Fixed Assets Disposals 18 912       
Total Additions Including From Business Combinations Property Plant Equipment  12 8568 66418 4792 61310 37613 97264 170
Total Assets Less Current Liabilities178 955120 729177 215223 413216 933258 832273 575309 675327 963
Trade Creditors Trade Payables 6 58010 9905 957     
Trade Debtors Trade Receivables 97 51861 14493 013     
Advances Credits Directors3 3332 333       
Advances Credits Made In Period Directors3 333        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
Free Download (9 pages)

Company search

Advertisements