E And S Construction Limited LEOMINSTER


E And S Construction started in year 2015 as Private Limited Company with registration number 09496150. The E And S Construction company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leominster at 43 Osborne Place. Postal code: HR6 8BW.

The company has one director. Darren S., appointed on 18 March 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Paul E.. There were no ex secretaries.

E And S Construction Limited Address / Contact

Office Address 43 Osborne Place
Town Leominster
Post code HR6 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496150
Date of Incorporation Wed, 18th Mar 2015
Industry Construction of commercial buildings
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Darren S.

Position: Director

Appointed: 18 March 2015

Paul E.

Position: Director

Appointed: 18 March 2015

Resigned: 31 December 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Staples Uk Holdings Limited from Leominster, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Edgington Holdings Limited that entered Ludlow, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Darren S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Staples Uk Holdings Limited

Homeleigh Green Elms, Eardisland, Leominster, Herefordshire, HR6 9BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 12978210
Notified on 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edgington Holdings Limited

9 Ashley Walk, Orleton, Ludlow, Shropshire, SY8 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 12978182
Notified on 12 March 2021
Ceased on 31 December 2022
Nature of control: 25-50% shares

Darren S.

Notified on 30 June 2016
Ceased on 12 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul E.

Notified on 30 June 2016
Ceased on 12 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 912       
Balance Sheet
Cash Bank On Hand5 111156 482229 883230 992286 117557 821689 48312 249
Current Assets171 862241 959316 893295 732530 7561 114 7391 819 384710 681
Debtors166 75185 47787 01064 740244 639556 9181 129 901698 432
Net Assets Liabilities82 912125 092156 334208 246410 906782 8141 183 23829 792
Other Debtors85 75185 47787 010 139 4942 389119 217106 396
Property Plant Equipment8 5194 83621 68130 37562 950230 970163 350 
Tangible Fixed Assets8 519       
Trade Debtors81 000       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve81 912       
Shareholder Funds82 912       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1302 0407 46010 60116 94041 085120 005123 157
Additions Other Than Through Business Combinations Property Plant Equipment 2 72022 26534 100    
Administrative Expenses305 831302 098      
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts13 5645 0472 94323 00018 23854 41438 25622 500
Comprehensive Income Expense141 912102 180      
Corporation Tax Payable33 34826 46626 83440 608    
Cost Sales195 654111 210      
Creditors97 469118 233170 17929 49450 949171 350100 626720 996
Depreciation Expense Property Plant Equipment2 1301 209      
Depreciation Rate Used For Property Plant Equipment 202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 299 4 453   42 558
Disposals Property Plant Equipment 6 493 22 265   79 748
Dividends Paid60 00060 000      
Gross Profit Loss481 091430 685      
Income Expense Recognised Directly In Equity-59 000-60 000      
Increase From Depreciation Charge For Year Property Plant Equipment 1 2095 4207 5946 33924 14578 92045 710
Issue Equity Instruments1 000       
Net Current Assets Liabilities74 393123 726146 714207 365410 866767 0781 151 551-10 315
Operating Profit Loss175 260128 587      
Other Creditors23 46724 31039 6902 7824 00028 677106 21526 585
Other Interest Receivable Similar Income Finance Income 59      
Other Taxation Social Security Payable 54 75869 06165 70972 221135 170217 421231 463
Profit Loss141 912102 180      
Profit Loss On Ordinary Activities Before Tax175 260128 646      
Property Plant Equipment Gross Cost10 6496 87629 14140 97679 890272 055283 355203 607
Tax Tax Credit On Profit Or Loss On Ordinary Activities33 34826 466      
Total Assets Less Current Liabilities82 912128 562168 395237 740473 816998 0481 314 90170 135
Trade Creditors Trade Payables27 0907 65231 6518 31027 519130 015281 413424 424
Trade Debtors Trade Receivables81 000  64 740105 14561 056204 684546 830
Turnover Revenue676 745541 895      
Advances Credits Directors23 46724 31034 124     
Advances Credits Made In Period Directors59 90659 15790 525     
Advances Credits Repaid In Period Directors48 17360 000100 339     
Amount Specific Advance Or Credit Made In Period Directors    69 74758 2412 275 
Amount Specific Advance Or Credit Repaid In Period Directors     127 9882 275 
Amount Specific Advance Or Credit Directors    69 747   
Amounts Owed By Associates     6 000806 000 
Amounts Owed By Group Undertakings       45 206
Bank Borrowings13 564  29 00023 87118 23812 2095 756
Finance Lease Liabilities Present Value Total   6 49432 711116 93662 3702 557
Other Remaining Borrowings    43 228156 911108 70125 325
Provisions For Liabilities Balance Sheet Subtotal    11 96143 88431 03715 286
Total Borrowings   41 06067 099175 149120 91031 081
Amounts Recoverable On Contracts     487 473  
Total Additions Including From Business Combinations Property Plant Equipment    38 914192 16511 300 
Director Remuneration Benefits Excluding Payments To Third Parties16 120       
Cash Bank5 111       
Corporation Tax Due Within One Year33 348       
Creditors Due Within One Year97 469       
Depreciation Tangible Fixed Assets Expense2 130       
Number Shares Allotted1 000       
Other Creditors Due Within One Year23 467       
Par Value Share1       
Profit Loss For Period141 912       
Share Capital Allotted Called Up Paid-1 000       
Tangible Fixed Assets Additions10 649       
Tangible Fixed Assets Cost Or Valuation10 649       
Tangible Fixed Assets Depreciation2 130       
Tangible Fixed Assets Depreciation Charged In Period2 130       
Tax On Profit Or Loss On Ordinary Activities33 348       
Total Dividend Payment60 000       
Trade Creditors Within One Year27 090       
Turnover Gross Operating Revenue676 745       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 19th, December 2023
Free Download (1 page)

Company search