E G Solar Limited BROUGH


E G Solar started in year 2015 as Private Limited Company with registration number 09572614. The E G Solar company has been functioning successfully for nine years now and its status is active. The firm's office is based in Brough at Everthorpe Grange Common Lane. Postal code: HU15 2PE.

The company has 2 directors, namely Anthony R., Rosemarie R.. Of them, Anthony R., Rosemarie R. have been with the company the longest, being appointed on 5 May 2015. As of 17 May 2024, our data shows no information about any ex officers on these positions.

E G Solar Limited Address / Contact

Office Address Everthorpe Grange Common Lane
Office Address2 North Cave
Town Brough
Post code HU15 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09572614
Date of Incorporation Tue, 5th May 2015
Industry Production of electricity
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Anthony R.

Position: Director

Appointed: 05 May 2015

Rosemarie R.

Position: Director

Appointed: 05 May 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Rosemarie R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony R. This PSC has significiant influence or control over the company,.

Rosemarie R.

Notified on 5 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony R.

Notified on 5 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-04-302021-04-302022-04-302023-04-30
Net Worth-7 845       
Balance Sheet
Cash Bank On Hand 23 55823 263  9462 3904 122
Current Assets18 76430 1319 3268 2787 6382 7467 4039 135
Debtors6 0556 5735 8608 2787 6381 8005 0135 013
Net Assets Liabilities  -33 011-15 6463238 63424 31337 732
Other Debtors 6 5736 0634 4827 638 5 0135 013
Property Plant Equipment 189 893179 199168 504159 521151 359143 597151 193
Cash Bank In Hand12 709       
Tangible Fixed Assets200 587       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-7 847       
Shareholder Funds-7 845       
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 38732 08142 77652 63360 79568 55776 733
Comprehensive Income Expense     12 31119 67917 419
Creditors 224 776208 633160 412134 820116 71399 40493 870
Depreciation Rate Used For Property Plant Equipment       5
Dividends Paid      4 0004 000
Fixed Assets     151 359143 597151 193
Income Expense Recognised Directly In Equity      -4 000-4 000
Increase From Depreciation Charge For Year Property Plant Equipment  10 69410 6959 8578 1627 7628 176
Net Current Assets Liabilities-208 432-194 645-177 385-152 134-127 182-113 967-92 001-84 735
Other Creditors 223 411205 700155 929130 354 99 32191 218
Other Taxation Social Security Payable 530105   83413
Profit Loss     12 31119 67917 419
Property Plant Equipment Gross Cost 211 280211 280211 280212 154 212 154227 926
Provisions For Liabilities Balance Sheet Subtotal  34 82532 01632 01628 75827 28328 726
Total Additions Including From Business Combinations Property Plant Equipment    874  15 772
Total Assets Less Current Liabilities-7 845-4 752-31116 37032 33937 39251 59666 458
Trade Creditors Trade Payables 8351804491 249  2 239
Average Number Employees During Period 22222  
Bank Borrowings Overdrafts   4 0343 217   
Creditors Due Within One Year227 196       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions211 280       
Tangible Fixed Assets Cost Or Valuation211 280       
Tangible Fixed Assets Depreciation10 693       
Tangible Fixed Assets Depreciation Charged In Period10 693       
Trade Debtors Trade Receivables   3 796    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, June 2023
Free Download (11 pages)

Company search

Advertisements