East Anglian Storage Limited DOWNHAM MARKET


East Anglian Storage started in year 2009 as Private Limited Company with registration number 06892012. The East Anglian Storage company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Downham Market at 23 London Road. Postal code: PE38 9BJ.

At the moment there are 2 directors in the the firm, namely William D. and Diana D.. In addition one secretary - William D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Thomas D. who worked with the the firm until 1 April 2017.

East Anglian Storage Limited Address / Contact

Office Address 23 London Road
Town Downham Market
Post code PE38 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06892012
Date of Incorporation Wed, 29th Apr 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

William D.

Position: Director

Appointed: 10 November 2021

William D.

Position: Secretary

Appointed: 01 April 2017

Diana D.

Position: Director

Appointed: 27 May 2015

Colin D.

Position: Director

Appointed: 11 May 2009

Resigned: 27 September 2024

Thomas D.

Position: Secretary

Appointed: 29 April 2009

Resigned: 01 April 2017

Thomas D.

Position: Director

Appointed: 29 April 2009

Resigned: 29 April 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Diana D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Colin D. This PSC owns 25-50% shares and has 25-50% voting rights.

Diana D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin D.

Notified on 6 April 2016
Ceased on 27 September 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-3 703-2 885128178    
Balance Sheet
Cash Bank In Hand3401 4284301 561    
Current Assets8371 8401 2608 3858 17312 18411 59011 720
Debtors4974128306 8246 9209 2659 6629 128
Cash Bank On Hand    1 2532 9191 9282 592
Other Debtors    5 4257 7707 0616 527
Net Assets Liabilities Including Pension Asset Liability  128178    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-3 803-2 9852878    
Shareholder Funds-3 703-2 885128178    
Other
Creditors Due Within One Year4 5404 7251 1328 207    
Net Assets Liability Excluding Pension Asset Liability-3 703-2 885      
Net Current Assets Liabilities-3 703-2 885128178311582346410
Number Shares Allotted 100      
Average Number Employees During Period    2111
Creditors    7 86211 60211 24411 310
Other Creditors    1 9661 9862 1912 334
Other Taxation Social Security Payable    4 5077 8046 2787 638
Trade Creditors Trade Payables    1 3891 8122 7751 338
Trade Debtors Trade Receivables    1 4951 4952 6012 601
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities  128178    
Amount Specific Advance Or Credit Directors   6 824    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2024
filed on: 2nd, January 2025
Free Download (8 pages)

Company search

Advertisements