Carshalton Structures Ltd SOUTH CROYDON


Carshalton Structures started in year 2011 as Private Limited Company with registration number 07582031. The Carshalton Structures company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in South Croydon at Eagle House. Postal code: CR2 9LH.

The firm has one director. Elliot H., appointed on 8 October 2021. There are currently no secretaries appointed. As of 15 May 2024, there were 5 ex directors - William E., Elaine E. and others listed below. There were no ex secretaries.

This company operates within the CR4 4NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109341 . It is located at 10 Wandle Way, Mitcham with a total of 2 cars.

Carshalton Structures Ltd Address / Contact

Office Address Eagle House
Office Address2 Cranleigh Close
Town South Croydon
Post code CR2 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07582031
Date of Incorporation Tue, 29th Mar 2011
Industry Scaffold erection
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Elliot H.

Position: Director

Appointed: 08 October 2021

William E.

Position: Director

Appointed: 07 April 2014

Resigned: 31 January 2022

Elaine E.

Position: Director

Appointed: 05 August 2013

Resigned: 31 January 2022

John R.

Position: Director

Appointed: 20 October 2011

Resigned: 09 September 2013

Elaine E.

Position: Director

Appointed: 29 March 2011

Resigned: 20 October 2011

Lisa R.

Position: Director

Appointed: 29 March 2011

Resigned: 20 October 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Efh Holdings Ltd from Rochester, England. The abovementioned PSC is categorised 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 one in the persons with significant control register is Elaine E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Efh Holdings Ltd

Dragon Co-Working, 7-8 New Road Avenue, Rochester, Kent, ME4 6BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11055514
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine E.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

William E.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets23 11412 54028 61233 79053 91540 81659 85560 62265 15766 935106 61445 754
Net Assets Liabilities    12 177427180-19 625-28 8594 91640 407-151
Cash Bank In Hand1 3783 05210 9553 8483 849       
Debtors21 7369 48817 65729 94250 066       
Net Assets Liabilities Including Pension Asset Liability4672 2709 81215 17712 155       
Tangible Fixed Assets7 87525 39319 04514 28311 662       
Reserves/Capital
Called Up Share Capital111100100       
Profit Loss Account Reserve4662 2699 81115 07712 055       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 9002 6182 4652 8608 0155 8694 961
Average Number Employees During Period       53346
Creditors    53 40047 23663 61662 27177 12989 53095 280105 930
Fixed Assets    11 6628 7466 5597 8226 25166 11452 289115 613
Net Current Assets Liabilities-5 833-22 234-8 860933515-6 420-3 761-1 649-11 972-22 59511 334-60 176
Total Assets Less Current Liabilities2 0423 15910 18515 21612 1774272 7986 173-5 72143 51963 62355 437
Capital Employed4672 2709 81215 17712 155       
Creditors Due Within One Year28 94734 77437 47232 85753 400       
Number Shares Allotted 11100100       
Number Shares Allotted Increase Decrease During Period   99        
Par Value Share 1111       
Provisions For Liabilities Charges1 5758893733922       
Share Capital Allotted Called Up Paid111100100       
Tangible Fixed Assets Additions 25 983  2 690       
Tangible Fixed Assets Cost Or Valuation10 50036 48336 48336 48334 673       
Tangible Fixed Assets Depreciation2 62511 09017 43822 20023 011       
Tangible Fixed Assets Depreciation Charged In Period 8 4656 3484 7623 888       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3 077       
Tangible Fixed Assets Disposals    4 500       
Value Shares Allotted Increase Decrease During Period   99        

Transport Operator Data

10 Wandle Way
City Mitcham
Post code CR4 4NB
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (2 pages)

Company search

Advertisements