Earnshaws Paints Limited NOTTINGHAM


Earnshaws Paints Limited was officially closed on 2023-02-28. Earnshaws Paints was a private limited company that was located at 8 Edgbaston Gardens, Aspley, Nottingham, NG8 5AY. Its total net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 101094 pounds. The company (formally started on 1998-10-21) was run by 1 director and 1 secretary.
Director Dawn W. who was appointed on 29 February 2000.
Moving on to the secretaries, we can name: Roderick W. appointed on 29 February 2000.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). The latest confirmation statement was sent on 2022-10-21 and last time the accounts were sent was on 31 October 2022. 2015-10-21 is the date of the latest annual return.

Earnshaws Paints Limited Address / Contact

Office Address 8 Edgbaston Gardens
Office Address2 Aspley
Town Nottingham
Post code NG8 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653598
Date of Incorporation Wed, 21st Oct 1998
Date of Dissolution Tue, 28th Feb 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th Nov 2023
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Roderick W.

Position: Secretary

Appointed: 29 February 2000

Dawn W.

Position: Director

Appointed: 29 February 2000

Perry W.

Position: Director

Appointed: 21 October 1998

Resigned: 29 February 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1998

Resigned: 21 October 1998

Roderick W.

Position: Director

Appointed: 21 October 1998

Resigned: 29 February 2000

Perry W.

Position: Secretary

Appointed: 21 October 1998

Resigned: 29 February 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 1998

Resigned: 21 October 1998

People with significant control

Dawn W.

Notified on 21 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 4 0177 9581 3762122 3322304 839
Current Assets4 9084 4177 958     
Debtors393400      
Net Assets Liabilities 41 99045 11638 32636 92138 53539 6274
Other Debtors 400      
Property Plant Equipment 100 930100 790100 672100 571100 485100 412 
Cash Bank In Hand4 5154 017      
Net Assets Liabilities Including Pension Asset Liability42 51341 990      
Tangible Fixed Assets101 094100 930      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve18 50917 986      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 0113 1513 2693 3703 4563 529 
Average Number Employees During Period 1111111
Corporation Tax Payable 1 9101 9912 4222 5092 7451 9152 232
Creditors 63 35763 63263 72263 86264 28261 0154 835
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       -24 000
Increase From Depreciation Charge For Year Property Plant Equipment  1401181018673 
Net Current Assets Liabilities-58 581-58 940-55 674-62 346-63 650-61 950-60 7854
Other Creditors 60 66760 66560 66560 66660 56558 0651 788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 529
Other Disposals Property Plant Equipment       103 941
Property Plant Equipment Gross Cost 103 941103 941103 941103 941103 941103 941 
Trade Creditors Trade Payables 7809766356879721 035815
Capital Employed42 51341 990      
Creditors Due Within One Year63 48963 357      
Number Shares Allotted 2      
Par Value Share 1      
Revaluation Reserve24 00024 000      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation103 941103 941      
Tangible Fixed Assets Depreciation2 8473 011      
Tangible Fixed Assets Depreciation Charged In Period 164      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, November 2022
Free Download (5 pages)

Company search

Advertisements