Eastern Farm Implements Limited LINCOLNSHIRE


Founded in 1941, Eastern Farm Implements, classified under reg no. 00365762 is an active company. Currently registered at Carlby PE9 4LW, Lincolnshire the company has been in the business for eighty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Sunday 31st December 2017.

Currently there are 3 directors in the the company, namely Jayne B., Michael B. and Nora B.. In addition one secretary - Nora B. - is with the firm. As of 27 April 2024, there were 2 ex directors - Jennifer G., Henry B. and others listed below. There were no ex secretaries.

Eastern Farm Implements Limited Address / Contact

Office Address Carlby
Office Address2 Stamford
Town Lincolnshire
Post code PE9 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00365762
Date of Incorporation Fri, 7th Mar 1941
Industry Maintenance and repair of motor vehicles
Industry Repair of machinery
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2019 (1671 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jayne B.

Position: Director

Appointed: 28 April 2005

Nora B.

Position: Secretary

Appointed: 01 February 1997

Michael B.

Position: Director

Appointed: 06 April 1988

Nora B.

Position: Director

Appointed: 29 April 1987

Jennifer G.

Position: Director

Appointed: 14 May 1991

Resigned: 31 January 1997

Henry B.

Position: Director

Appointed: 14 May 1991

Resigned: 13 February 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Michael B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Nora B. This PSC has significiant influence or control over the company,. The third one is Jayne B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 21 July 2016
Nature of control: significiant influence or control

Nora B.

Notified on 21 July 2016
Nature of control: significiant influence or control

Jayne B.

Notified on 21 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312017-12-312018-12-31
Net Worth300 646246 323200 354  
Balance Sheet
Current Assets258 002234 221219 082593 729352 256
Debtors17 7069 1753 236  
Net Assets Liabilities   434 799251 388
Stocks Inventory240 296225 046215 846  
Tangible Fixed Assets408 086394 855383 654  
Reserves/Capital
Called Up Share Capital97 50097 50097 500  
Profit Loss Account Reserve-142 347-189 318-227 935  
Shareholder Funds300 646246 323200 354  
Other
Capital Redemption Reserve6 0006 0006 000  
Creditors Due After One Year217 821216 812195 911  
Creditors Due Within One Year147 621165 941206 471  
Net Assets Liability Excluding Pension Asset Liability300 646246 323200 354  
Net Current Assets Liabilities110 38168 28012 611433 216229 947
Number Shares Allotted 7 0007 000  
Average Number Employees During Period   44
Creditors   160 513122 309
Fixed Assets   1 58321 441
Total Assets Less Current Liabilities518 467463 135396 265434 799251 388
Par Value Share 11  
Revaluation Reserve339 493332 141324 789  
Share Capital Allotted Called Up Paid7 0007 0007 000  
Tangible Fixed Assets Additions 347   
Tangible Fixed Assets Cost Or Valuation627 030615 078602 820  
Tangible Fixed Assets Depreciation218 944220 223219 166  
Tangible Fixed Assets Depreciation Charged In Period 10 6579 970  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 37911 027  
Tangible Fixed Assets Disposals 12 30012 258  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 18th, January 2024
Free Download (4 pages)

Company search

Advertisements