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

E & M Fencing Contractors Limited CAERPHILLY


E & M Fencing Contractors started in year 1997 as Private Limited Company with registration number 03357630. The E & M Fencing Contractors company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Caerphilly at Sir Alfred Owen Way. Postal code: CF83 2WB. Since 1997-06-05 E & M Fencing Contractors Limited is no longer carrying the name Stationpurpose.

At the moment there are 4 directors in the the company, namely Michael P., Eugene W. and Craig D. and others. In addition one secretary - Debbie W. - is with the firm. Currenlty, the company lists one former director, whose name is John W. and who left the the company on 30 November 2003. In addition, there is one former secretary - Jacqueline D. who worked with the the company until 23 September 2006.

This company operates within the CF83 3HU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092483 . It is located at Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly with a total of 1 cars.

E & M Fencing Contractors Limited Address / Contact

Office Address Sir Alfred Owen Way
Office Address2 Pontygwindy Industrial Estate
Town Caerphilly
Post code CF83 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357630
Date of Incorporation Tue, 22nd Apr 1997
Industry Other building completion and finishing
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Michael P.

Position: Director

Appointed: 01 July 2007

Debbie W.

Position: Secretary

Appointed: 23 September 2006

Eugene W.

Position: Director

Appointed: 01 September 2001

Craig D.

Position: Director

Appointed: 01 September 2001

Kenneth D.

Position: Director

Appointed: 23 May 1997

John W.

Position: Director

Appointed: 01 July 2000

Resigned: 30 November 2003

Jacqueline D.

Position: Secretary

Appointed: 23 May 1997

Resigned: 23 September 2006

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 April 1997

Resigned: 23 May 1997

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1997

Resigned: 23 May 1997

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Eugene W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kenneth D. This PSC has significiant influence or control over the company,. Moving on, there is Craig D., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Eugene W.

Notified on 22 April 2017
Nature of control: significiant influence or control

Kenneth D.

Notified on 22 April 2017
Nature of control: significiant influence or control

Craig D.

Notified on 22 April 2017
Nature of control: significiant influence or control

Michael P.

Notified on 22 April 2017
Nature of control: significiant influence or control

Company previous names

Stationpurpose June 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand792 030777 295662 581651 300
Current Assets1 412 8191 299 6621 223 7751 227 326
Debtors560 375447 790401 464414 144
Net Assets Liabilities1 054 9031 048 292979 3041 056 823
Other Debtors30 92439 71656 60554 679
Property Plant Equipment56 02261 93670 08862 967
Total Inventories60 41474 577159 730161 882
Other
Accrued Liabilities  63 0902 950
Accumulated Depreciation Impairment Property Plant Equipment335 117333 842345 487385 508
Additions Other Than Through Business Combinations Property Plant Equipment   32 900
Average Number Employees During Period29282726
Creditors54 55650 91931 84835 533
Finance Lease Liabilities Present Value Total54 55650 91931 84835 533
Increase From Depreciation Charge For Year Property Plant Equipment 37 97338 88840 021
Net Current Assets Liabilities1 053 4371 037 275941 0641 036 993
Number Shares Issued Fully Paid  100100
Other Creditors65 19277 57278 06615 982
Other Inventories  159 730161 882
Par Value Share   1
Prepayments  1 4521 578
Property Plant Equipment Gross Cost391 139395 778415 575448 475
Provisions For Liabilities Balance Sheet Subtotal   7 604
Taxation Social Security Payable  20 02926 160
Total Assets Less Current Liabilities1 109 4591 099 2111 011 1521 099 960
Total Borrowings  31 84835 533
Trade Creditors Trade Payables206 109132 861167 226128 517
Trade Debtors Trade Receivables529 451408 074344 859357 887
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 24827 243 
Disposals Property Plant Equipment 39 25027 245 
Increase Decrease In Property Plant Equipment 29 494  
Other Taxation Social Security Payable66 36227 25018 053 
Total Additions Including From Business Combinations Property Plant Equipment 43 88947 042 

Transport Operator Data

Sir Alfred Owen Way
Address Pontygwindy Industrial Estate
City Caerphilly
Post code CF83 3HU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements