Eales Shutters Limited LONDON


Eales Shutters started in year 2008 as Private Limited Company with registration number 06777233. The Eales Shutters company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 147 Station Road. Postal code: E4 6AG.

There is a single director in the company at the moment - Stephen E., appointed on 19 December 2008. In addition, a secretary was appointed - Jennifer E., appointed on 19 December 2008. As of 14 May 2024, there were 2 ex directors - Graham C., Nicholas E. and others listed below. There were no ex secretaries.

Eales Shutters Limited Address / Contact

Office Address 147 Station Road
Town London
Post code E4 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777233
Date of Incorporation Fri, 19th Dec 2008
Industry Manufacture of doors and windows of metal
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jennifer E.

Position: Secretary

Appointed: 19 December 2008

Stephen E.

Position: Director

Appointed: 19 December 2008

Graham C.

Position: Director

Appointed: 19 December 2008

Resigned: 19 December 2008

Nicholas E.

Position: Director

Appointed: 19 December 2008

Resigned: 29 May 2020

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 19 December 2008

Resigned: 19 December 2008

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Jennifer E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen E. This PSC owns 25-50% shares. Moving on, there is Nicholas E., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Jennifer E.

Notified on 29 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen E.

Notified on 18 December 2016
Nature of control: 25-50% shares

Nicholas E.

Notified on 18 December 2016
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth15356346426 67144 306    
Balance Sheet
Cash Bank On Hand      25 55374 79730 838
Current Assets195 541165 688137 736184 470199 025231 285226 336213 286183 922
Debtors95 349134 275102 821120 344151 785 187 138125 239138 084
Net Assets Liabilities      110197107
Other Debtors      1 900  
Property Plant Equipment      30 14831 60115 656
Total Inventories      13 64513 25015 000
Cash Bank In Hand91 49224 15322 77551 44633 926    
Intangible Fixed Assets42 00036 00030 00024 00018 000    
Net Assets Liabilities Including Pension Asset Liability15356346426 67144 306    
Stocks Inventory8 7007 26012 14012 68013 314    
Tangible Fixed Assets10 3077 85313 72312 3668 993    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve5346336426 57144 206    
Shareholder Funds15356346426 67144 306    
Other
Total Fixed Assets Additions   5 4072 612    
Total Fixed Assets Cost Or Valuation  120 206125 613128 225    
Total Fixed Assets Depreciation  76 48389 247101 232    
Total Fixed Assets Depreciation Charge In Period   12 76411 985    
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 9133 1133 263  
Accumulated Amortisation Impairment Intangible Assets      54 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment      82 36598 590114 909
Additions Other Than Through Business Combinations Property Plant Equipment       17 678374
Amortisation Rate Used For Intangible Assets       1010
Average Number Employees During Period      161716
Corporation Tax Payable      5 90310 49413 523
Creditors    98 799114 091123 576118 007132 788
Depreciation Rate Used For Property Plant Equipment       2525
Fixed Assets52 30743 85343 72336 36626 99328 49936 14831 601 
Increase From Amortisation Charge For Year Intangible Assets       6 000 
Increase From Depreciation Charge For Year Property Plant Equipment       16 22516 319
Intangible Assets      6 000  
Intangible Assets Gross Cost       60 00060 000
Net Current Assets Liabilities97 84686 71026 74170 30597 313117 194102 76095 27951 134
Other Creditors      52 25325 84621 588
Other Taxation Social Security Payable      25 68434 88341 912
Property Plant Equipment Gross Cost      112 513130 191130 565
Total Assets Less Current Liabilities150 153130 56370 464106 671124 306145 693138 908126 88066 790
Trade Creditors Trade Payables      42 99946 78455 765
Trade Debtors Trade Receivables      185 238125 239138 084
Advances Credits Directors    152 670142 512124 98768 095 
Creditors Due After One Year Total Noncurrent Liabilities  70 00080 00080 000    
Creditors Due Within One Year Total Current Liabilities  110 995114 165101 712    
Intangible Fixed Assets Aggregate Amortisation Impairment18 00024 00030 00036 00042 000    
Intangible Fixed Assets Amortisation Charged In Period 6 0006 0006 0006 000    
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000    
Tangible Fixed Assets Additions 9 09313 2385 4072 612    
Tangible Fixed Assets Cost Or Valuation37 87546 96860 20665 61368 225    
Tangible Fixed Assets Depreciation27 56839 11546 48353 24759 232    
Tangible Fixed Assets Depreciation Charge For Period   6 7645 985    
Creditors Due After One Year150 000130 00070 000      
Creditors Due Within One Year97 69578 978110 995      
Number Shares Allotted  100      
Par Value Share  1      
Share Capital Allotted Called Up Paid 100100      
Tangible Fixed Assets Depreciation Charged In Period 11 5477 368      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements