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

E & D Stephens & Sons Limited KINGTON


E & D Stephens & Sons started in year 2002 as Private Limited Company with registration number 04359205. The E & D Stephens & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kington at Pontvane Farm. Postal code: HR5 3QG.

There is a single director in the firm at the moment - Mervyn T., appointed on 1 September 2007. In addition, a secretary was appointed - Janet T., appointed on 1 September 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael S. who worked with the the firm until 31 August 2007.

E & D Stephens & Sons Limited Address / Contact

Office Address Pontvane Farm
Office Address2 Newchurch
Town Kington
Post code HR5 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04359205
Date of Incorporation Wed, 23rd Jan 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Mervyn T.

Position: Director

Appointed: 01 September 2007

Janet T.

Position: Secretary

Appointed: 01 September 2007

William S.

Position: Director

Appointed: 23 January 2002

Resigned: 31 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

Michael S.

Position: Director

Appointed: 23 January 2002

Resigned: 31 August 2007

Michael S.

Position: Secretary

Appointed: 23 January 2002

Resigned: 31 August 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Mervyn T. This PSC has significiant influence or control over the company,.

Mervyn T.

Notified on 3 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-59 213-56 579-58 535-61 014-60 416-60 422      
Balance Sheet
Current Assets19 45826 30528 10428 10431 10122 50523 84438 88932 80634 57936 26837 352
Net Assets Liabilities     60 42261 12548 11645 04444 24043 224-40 221
Cash Bank In Hand2 4661 3331 456         
Debtors16 99224 97226 648         
Net Assets Liabilities Including Pension Asset Liability-59 213-56 579-58 535-58 535-60 416-60 422      
Tangible Fixed Assets182 936177 928174 173         
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-59 313-56 679-58 635-58 635-60 516       
Shareholder Funds-59 213-56 579-58 535-61 014-60 416-60 422      
Other
Average Number Employees During Period           1
Creditors     3302157801 4211 4921 502257 166
Fixed Assets182 936177 928174 173174 173169 245171 541169 384167 626177 421176 537175 874179 593
Net Current Assets Liabilities18 41326 05527 85427 85430 90122 17523 62938 10931 38533 08734 766-219 814
Total Assets Less Current Liabilities201 349203 983202 027199 548200 146193 716193 013205 735208 806209 624210 640-40 221
Creditors Due After One Year260 562260 562260 562260 562260 562254 138      
Creditors Due Within One Year1 045250250250200330      
Number Shares Allotted100100100         
Par Value Share111         
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Cost Or Valuation220 527220 527220 527         
Tangible Fixed Assets Depreciation37 59142 59946 354         
Tangible Fixed Assets Depreciation Charged In Period 5 0083 755         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, October 2023
Free Download (8 pages)

Company search

Advertisements