Eastern Structures Limited PARK GREAT BLAKENHAM IPSWICH


Eastern Structures started in year 2005 as Private Limited Company with registration number 05344609. The Eastern Structures company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Park Great Blakenham Ipswich at John Phillips & Co Ltd 81. Postal code: IP6 0NL.

The company has 4 directors, namely Davin P., Kieran P. and Darren P. and others. Of them, Darren P., Gary P. have been with the company the longest, being appointed on 27 January 2005 and Davin P. and Kieran P. have been with the company for the least time - from 6 April 2016. At the moment there is one former director listed by the company - Tony P., who left the company on 10 October 2009. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the IP3 0AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1051837 . It is located at Eastern Structures Ltd, Cliff Road, Ipswich with a total of 4 cars.

Eastern Structures Limited Address / Contact

Office Address John Phillips & Co Ltd 81
Office Address2 Centaur Court Claydon Business
Town Park Great Blakenham Ipswich
Post code IP6 0NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344609
Date of Incorporation Thu, 27th Jan 2005
Industry Roofing activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Davin P.

Position: Director

Appointed: 06 April 2016

Kieran P.

Position: Director

Appointed: 06 April 2016

Darren P.

Position: Director

Appointed: 27 January 2005

Gary P.

Position: Director

Appointed: 27 January 2005

John P.

Position: Secretary

Appointed: 22 January 2007

Resigned: 01 January 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2005

Resigned: 27 January 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 2005

Resigned: 27 January 2005

Tony P.

Position: Director

Appointed: 27 January 2005

Resigned: 10 October 2009

Darren P.

Position: Secretary

Appointed: 27 January 2005

Resigned: 22 January 2007

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Darren P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gary P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Davin P., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Darren P.

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

Gary P.

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

Davin P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Kieran P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 697-3 27492742 90282 588160 619       
Balance Sheet
Cash Bank On Hand     98 853365 46193 895557 734536 465708 809699 217748 999
Current Assets382 712548 539509 799670 661593 511700 522769 664582 7991 059 3191 022 0621 076 9851 345 4231 397 675
Debtors198 068201 877188 844209 455289 251345 606399 197346 999444 083431 172309 439587 469603 676
Net Assets Liabilities     160 619443 185308 922     
Total Inventories     256 063223 575186 86457 50254 42558 73758 73745 000
Cash Bank In Hand15 96077 07340 553172 70499 14998 853       
Net Assets Liabilities Including Pension Asset Liability18 697-3 27492742 90282 588160 619       
Stocks Inventory168 684269 589280 402288 502205 111256 063       
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve18 397-3 57462742 60282 288160 319       
Shareholder Funds18 697-3 27492742 90282 588160 619       
Other
Creditors     539 903326 479273 877521 276535 350587 830645 794563 978
Net Current Assets Liabilities18 697-3 27492742 90282 588160 619443 185308 922538 043486 712489 155699 629833 697
Total Assets Less Current Liabilities18 697-3 27492742 90282 588160 619443 185308 922538 043486 712489 155699 629833 697
Accrued Liabilities       8 3553 5855 0265 8692 7882 863
Amounts Owed By Group Undertakings       166 524264 108264 108264 108264 108264 108
Amounts Owed To Group Undertakings       35 000206 752236 780254 907451 675392 339
Average Number Employees During Period       666667
Bank Borrowings Overdrafts            -10 648
Corporation Tax Payable       16 89768 68015 36954 64897 333121 304
Dividends Paid        101 000144 000144 00051 352120 138
Number Shares Issued Fully Paid        1111300
Other Creditors            2 748
Other Remaining Borrowings          50 000-25 401-25 401
Other Taxation Social Security Payable       -7 1532 3481 8132 0253 1163 409
Par Value Share   1    11111
Prepayments       1 326     
Profit Loss        237 60992 669146 443261 826254 206
Recoverable Value-added Tax            4 133
Trade Creditors Trade Payables       93 669109 022114 44788 14255 37740 618
Trade Debtors Trade Receivables       109 427110 98157 4231 135245 288187 939
Creditors Due Within One Year Total Current Liabilities364 015551 813           
Creditors Due Within One Year 551 813508 872627 759510 923539 903       
Number Shares Allotted   300         
Share Capital Allotted Called Up Paid  300300         

Transport Operator Data

Eastern Structures Ltd
Address Cliff Road
City Ipswich
Post code IP3 0AX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements