You are here: bizstats.co.uk > a-z index > E list > E- list

E-a-p International Limited HEATHFIELD


Founded in 1981, E-a-p International, classified under reg no. 01592211 is an active company. Currently registered at Hale House TN21 8AW, Heathfield the company has been in the business for fourty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-09-30. Since 2001-03-19 E-a-p International Limited is no longer carrying the name E.a.p. (international).

At the moment there are 4 directors in the the company, namely Morgan B., Christopher B. and Kevin G. and others. In addition one secretary - Stephen S. - is with the firm. At the moment 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.

E-a-p International Limited Address / Contact

Office Address Hale House
Office Address2 Ghyll Industrial Estate
Town Heathfield
Post code TN21 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01592211
Date of Incorporation Mon, 19th Oct 1981
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Morgan B.

Position: Director

Appointed: 02 May 2023

Stephen S.

Position: Secretary

Appointed: 02 May 2023

Christopher B.

Position: Director

Appointed: 02 May 2023

Kevin G.

Position: Director

Appointed: 02 May 2023

Kevin M.

Position: Director

Appointed: 02 May 2023

Lyndsey D.

Position: Secretary

Appointed: 09 January 2020

Resigned: 20 October 2021

Dean O.

Position: Director

Appointed: 01 December 2015

Resigned: 02 May 2023

Dean O.

Position: Director

Appointed: 01 December 2015

Resigned: 21 February 2019

Joanne G.

Position: Director

Appointed: 12 February 2015

Resigned: 17 June 2016

David G.

Position: Director

Appointed: 12 February 2015

Resigned: 30 December 2015

Joanne G.

Position: Secretary

Appointed: 01 August 2012

Resigned: 12 February 2015

Gillian H.

Position: Secretary

Appointed: 28 August 1991

Resigned: 31 July 2012

Adriaan V.

Position: Director

Appointed: 28 August 1991

Resigned: 31 December 1998

Stuart G.

Position: Director

Appointed: 28 August 1991

Resigned: 09 February 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Tfc Europe Limited from Heathfield, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 PSC register is Dean O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tfc Europe Limited

Hale House Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 05978660
Notified on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean O.

Notified on 29 August 2016
Ceased on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

E.a.p. (international) March 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-05-02
Net Worth991 022759 092       
Balance Sheet
Cash Bank On Hand 264 045368 940532 607806 8531 128 0841 459 8681 708 1042 071 926
Current Assets660 554558 303773 852977 5961 262 3351 496 6691 868 0522 205 5073 271 361
Debtors270 204209 258279 730306 163313 682222 873259 268347 4051 010 901
Net Assets Liabilities 759 092986 2711 126 6461 367 7721 599 7801 974 298  
Other Debtors3 59843 670481623112114 155625 255
Property Plant Equipment 622 361555 173487 985477 288463 215449 142438 236 
Total Inventories 43 799125 182138 826141 800145 712148 916149 998188 534
Cash Bank In Hand9 837305 246       
Net Assets Liabilities Including Pension Asset Liability991 022759 092       
Stocks Inventory380 51343 799       
Tangible Fixed Assets693 861622 361       
Trade Debtors266 606165 588       
Reserves/Capital
Called Up Share Capital10251       
Profit Loss Account Reserve930 922758 892       
Shareholder Funds991 022759 092       
Other
Accumulated Depreciation Impairment Property Plant Equipment 229 165296 353363 541379 854393 927408 000418 906223 694
Additions Other Than Through Business Combinations Property Plant Equipment    5 476    
Amounts Owed To Related Parties  3 7067 536     
Bank Borrowings 317 225222 229215 097209 3318 8879 849  
Creditors 317 225222 229215 097209 331190 528173 174212 158332 874
Increase From Depreciation Charge For Year Property Plant Equipment  67 18867 18816 313 14 07310 906 
Net Current Assets Liabilities404 828453 956662 327853 7581 099 8151 327 0931 698 3301 993 3492 938 487
Other Creditors 17 29755 58056 21561 24742 36642 83012 73516 102
Other Inventories 43 799125 182138 826141 800    
Prepayments  2 2712 32872    
Property Plant Equipment Gross Cost 851 526851 526851 666857 142857 142857 142857 142223 694
Provisions For Liabilities Balance Sheet Subtotal  9 000      
Taxation Social Security Payable  16 46620 46244 011    
Total Assets Less Current Liabilities1 098 6891 076 3171 217 5001 341 7431 577 1031 790 3082 147 4722 431 5852 938 487
Total Borrowings 317 225222 229215 097209 331    
Trade Creditors Trade Payables 25 48130 03133 07049 49845 13741 09084 20181 831
Trade Debtors Trade Receivables 165 588277 411303 835313 548222 562259 247333 250385 646
Average Number Employees During Period     991115
Disposals Decrease In Depreciation Impairment Property Plant Equipment        195 212
Disposals Property Plant Equipment        633 448
Other Taxation Social Security Payable     73 18675 953115 222234 941
Raw Materials     145 712148 916149 998188 534
Bank Borrowings Overdrafts90 667317 225   190 528173 174  
Director Remuneration55 07994 780       
Administrative Expenses458 864524 155       
Capital Redemption Reserve98149       
Corporation Tax Due Within One Year7 300        
Cost Sales449 641839 796       
Creditors Due After One Year107 667317 225       
Creditors Due Within One Year255 726104 347       
Depreciation Tangible Fixed Assets Expense29 00043 500       
Distribution Costs34 59826 719       
Dividends Withdrawn From Total Reserves 7 500       
Gross Profit Loss546 885554 279       
Interest Payable Similar Charges4 7587 812       
Interim Payment46 2007 500       
Number Shares Allotted10251       
Operating Profit Loss53 4233 405       
Other Creditors Due Within One Year79 31458 498       
Other Taxation Social Security Within One Year23 959        
Par Value Share 1       
Pension Costs Defined Contribution Scheme5 43112 053       
Profit Loss For Period41 240-4 407       
Profit Loss On Ordinary Activities Before Tax48 665-4 407       
Purchase Own Shares Decrease Increase In Total Reserves 160 123       
Share Premium Account59 900        
Tangible Fixed Assets Cost Or Valuation881 526851 526       
Tangible Fixed Assets Depreciation187 665229 165       
Tangible Fixed Assets Depreciation Charged In Period 43 500       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 000       
Tangible Fixed Assets Disposals 30 000       
Tax On Profit Or Loss On Ordinary Activities7 425        
Trade Creditors Within One Year75 53725 480       
Turnover Gross Operating Revenue996 5261 394 075       
U K Current Corporation Tax On Income For Period7 425        
Value Shares Allotted10251       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (8 pages)

Company search