Eastco Limited WAKEFIELD


Eastco started in year 2013 as Private Limited Company with registration number 08604773. The Eastco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wakefield at 33 George Street. Postal code: WF1 1LX.

The firm has 2 directors, namely Janis F., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 12 July 2013 and Janis F. has been with the company for the least time - from 1 March 2019. As of 9 May 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Eastco Limited Address / Contact

Office Address 33 George Street
Town Wakefield
Post code WF1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08604773
Date of Incorporation Wed, 10th Jul 2013
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th April
Company age 11 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Janis F.

Position: Director

Appointed: 01 March 2019

Neil S.

Position: Director

Appointed: 12 July 2013

Jonathon R.

Position: Director

Appointed: 10 July 2013

Resigned: 12 July 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Chr Group Limited from Wakefield, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Janis F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chr Group Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08576522
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janis F.

Notified on 1 March 2019
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Neil S.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-04-30
Net Worth66 717117 605206 948       
Balance Sheet
Cash Bank In Hand100 08525 72822 966       
Cash Bank On Hand  22 96646 19892 60793 10361 1075 34824 524 
Current Assets121 225156 563253 202498 310643 607607 447648 970598 829586 971843
Debtors21 140130 835230 236452 112551 000514 344587 863593 481562 447843
Net Assets Liabilities  206 948306 972431 724548 811610 826584 022  
Net Assets Liabilities Including Pension Asset Liability66 717117 605206 948       
Other Debtors  124149149     
Property Plant Equipment  1 2782 3412 3351 661972   
Tangible Fixed Assets 7461 278       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve66 617117 505206 848       
Shareholder Funds66 717117 605206 948       
Other
Accrued Liabilities Deferred Income  1 4701 4433 4643 3132 5894 9832 797743
Accumulated Depreciation Impairment Property Plant Equipment  5154491 0361 7102 3993 3712 510 
Average Number Employees During Period  66822222
Corporation Tax Payable  22 56824 32030 74128 10014 96289574 
Corporation Tax Recoverable    463  6 086  
Creditors  47 277193 104213 75159 96438 93114 8078 702743
Creditors Due Within One Year54 50839 55547 277       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   543    8612 510
Disposals Property Plant Equipment   932    8612 510
Increase From Depreciation Charge For Year Property Plant Equipment   477587674689972  
Net Current Assets Liabilities66 717117 008205 925305 206429 856547 483610 039584 022578 269100
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   440434687372463  
Other Taxation Social Security Payable  3831 3381 3571 0771 5931 392  
Par Value Share1111111111
Prepayments Accrued Income   2 2113 14512 1527 1575 0631 643 
Property Plant Equipment Gross Cost  1 7932 7903 3713 3713 3713 3712 510 
Provisions For Liabilities Balance Sheet Subtotal  255575467333185   
Provisions For Liabilities Charges 149255       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 932861       
Tangible Fixed Assets Cost Or Valuation 9321 793       
Tangible Fixed Assets Depreciation 186515       
Tangible Fixed Assets Depreciation Charged In Period 186329       
Total Additions Including From Business Combinations Property Plant Equipment   1 929581     
Total Assets Less Current Liabilities66 717117 754207 203307 547432 191549 144611 011584 022578 269100
Trade Creditors Trade Payables  2 1881482 8423 2011 7751 7371 101 
Trade Debtors Trade Receivables  10 10114 29712 45414 3767 8906 170  
Amounts Owed By Group Undertakings         843

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements