Earley Engineering Limited MONMOUTH


Earley Engineering started in year 1993 as Private Limited Company with registration number 02853768. The Earley Engineering company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Monmouth at Singleton Court Business Park. Postal code: NP25 5JA.

The company has one director. Alexander S., appointed on 6 April 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HR2 9HY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1136933 . It is located at Unit, C, Hereford with a total of 1 carsand 1 trailers.

Earley Engineering Limited Address / Contact

Office Address Singleton Court Business Park
Office Address2 Wonastow Road Industrial Estate
Town Monmouth
Post code NP25 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853768
Date of Incorporation Wed, 15th Sep 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Alexander S.

Position: Director

Appointed: 06 April 2003

Patricia S.

Position: Secretary

Appointed: 28 February 1994

Resigned: 01 September 2011

Patricia S.

Position: Director

Appointed: 28 February 1994

Resigned: 01 September 2011

Nicholas S.

Position: Director

Appointed: 28 February 1994

Resigned: 01 September 2011

Josephine K.

Position: Secretary

Appointed: 07 October 1993

Resigned: 28 February 1994

Josephine K.

Position: Director

Appointed: 07 October 1993

Resigned: 28 February 1994

Michael K.

Position: Director

Appointed: 07 October 1993

Resigned: 28 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 September 1993

Resigned: 07 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1993

Resigned: 07 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Alexander S. This PSC and has 75,01-100% shares.

Alexander S.

Notified on 15 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 39216 089      
Balance Sheet
Cash Bank On Hand    19 22940 447130 40947 638
Current Assets188 893261 415239 691170 52486 357115 141204 137226 425
Debtors    37 77549 46947 488157 342
Net Assets Liabilities 16 08916 49016 69315 42831 49519 39444 921
Other Debtors    12 0003 6532 5412 541
Property Plant Equipment    383 218414 858412 263430 533
Total Inventories    29 33025 22526 24021 445
Net Assets Liabilities Including Pension Asset Liability5 39216 089      
Reserves/Capital
Shareholder Funds5 39216 089      
Other
Accumulated Depreciation Impairment Property Plant Equipment     243 172250 186259 681
Additions Other Than Through Business Combinations Property Plant Equipment     37 6384 41927 765
Average Number Employees During Period   1010-10-10-10
Bank Borrowings Overdrafts    19 09621 56133 42920 503
Creditors 316 704294 178239 993184 881239 229375 038389 746
Increase From Depreciation Charge For Year Property Plant Equipment     5 9987 0149 495
Net Current Assets Liabilities-48 651-31 28054 48769 46998 524-124 088-170 901-163 321
Other Creditors    59 33370 41020 64056 479
Property Plant Equipment Gross Cost     658 030662 449690 214
Taxation Social Security Payable    48 37895 87598 198188 513
Trade Creditors Trade Payables    58 05251 383222 771124 251
Trade Debtors Trade Receivables    25 77545 81644 947154 801
Fixed Assets405 908388 725377 253375 938383 218   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 0674 624      
Total Assets Less Current Liabilities357 257357 445322 766306 469284 694   
Accruals Deferred Income324       
Creditors Due After One Year344 435341 356      
Creditors Due Within One Year244 611297 319      
Provisions For Liabilities Charges7 106       

Transport Operator Data

Unit
Address C , Gooses Foot Industrial Estate , Kingstone
City Hereford
Post code HR2 9HY
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements