Eastsleep Limited EASTLEIGH HANTS


Eastsleep started in year 1958 as Private Limited Company with registration number 00601532. The Eastsleep company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Eastleigh Hants at School Lane. Postal code: SO53 4DG.

The firm has one director. Wendy M., appointed on 1 June 2011. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastsleep Limited Address / Contact

Office Address School Lane
Office Address2 Chandlers Ford
Town Eastleigh Hants
Post code SO53 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601532
Date of Incorporation Fri, 28th Mar 1958
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 66 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Wendy M.

Position: Director

Appointed: 01 June 2011

William B.

Position: Secretary

Resigned: 18 March 2002

Christopher W.

Position: Director

Appointed: 29 May 2017

Resigned: 08 November 2017

Lawrence M.

Position: Director

Appointed: 01 August 2012

Resigned: 28 February 2017

Adrian O.

Position: Director

Appointed: 01 June 2011

Resigned: 25 September 2012

Shaun G.

Position: Director

Appointed: 01 June 2011

Resigned: 14 December 2012

Nicola E.

Position: Director

Appointed: 01 June 2011

Resigned: 04 May 2012

Nicola E.

Position: Secretary

Appointed: 16 July 2010

Resigned: 18 March 2019

Douglas B.

Position: Director

Appointed: 11 July 2005

Resigned: 19 May 2013

Peter D.

Position: Director

Appointed: 11 July 2005

Resigned: 28 February 2017

Susan N.

Position: Director

Appointed: 14 April 2003

Resigned: 15 July 2010

Susan N.

Position: Secretary

Appointed: 18 March 2002

Resigned: 15 July 2010

Wendy M.

Position: Director

Appointed: 12 June 1992

Resigned: 16 November 1992

Colin C.

Position: Director

Appointed: 22 May 1991

Resigned: 01 September 2008

Norah G.

Position: Director

Appointed: 22 May 1991

Resigned: 31 December 2005

Michael M.

Position: Director

Appointed: 22 May 1991

Resigned: 31 March 1995

William B.

Position: Director

Appointed: 22 May 1991

Resigned: 30 September 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Wendy M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wendy M.

Notified on 6 April 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 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand992 228793 162520 592302 370645 204431 987
Current Assets2 184 5761 929 3251 619 4961 045 0541 880 3801 570 793
Debtors430 717288 143273 922-4 274489 561192 108
Net Assets Liabilities  762 812420 81974 87494 633
Other Debtors123 36641 88950 70055 800349 197121 806
Property Plant Equipment177 804159 730147 995116 368169 683157 790
Total Inventories761 631848 020824 982746 958936 331946 698
Other
Description Principal Activities    47 53047 530
Accrued Liabilities Deferred Income   8 3055 3622 445
Accumulated Amortisation Impairment Intangible Assets    1 500 
Accumulated Depreciation Impairment Property Plant Equipment619 811636 910660 142671 802703 856744 873
Average Number Employees During Period414032323234
Bank Borrowings Overdrafts   250 000220 00050 000
Creditors1 094 793985 0661 004 679250 0001 964 5801 513 950
Disposals Decrease In Amortisation Impairment Intangible Assets     1 500
Disposals Intangible Assets     1 500
Fixed Assets   116 368169 683157 790
Increase From Depreciation Charge For Year Property Plant Equipment 42 69041 66234 30232 05441 018
Intangible Assets Gross Cost    1 500 
Net Current Assets Liabilities1 089 783944 259614 817554 451125 19056 843
Other Creditors505 168520 632534 09216 01293 92014 128
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -32 054 
Prepayments Accrued Income   60 817139 66169 599
Property Plant Equipment Gross Cost797 615796 640808 137788 170873 538902 664
Taxation Social Security Payable   158 350151 888226 426
Total Additions Including From Business Combinations Property Plant Equipment 24 78729 9402 67553 31529 126
Total Assets Less Current Liabilities1 267 5871 103 989762 812670 819294 874214 633
Trade Creditors Trade Payables537 655439 512380 499403 9651 504 0211 220 951
Trade Debtors Trade Receivables307 351246 254223 222-60 074703703
Useful Life Property Plant Equipment Years    54
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 59118 43022 642  
Disposals Property Plant Equipment 25 76218 44322 642  
Future Minimum Lease Payments Under Non-cancellable Operating Leases446 250     
Merchandise761 631848 020824 982746 958  
Number Shares Issued Fully Paid 1 186 8461 186 8461 186 846  
Other Taxation Social Security Payable51 97024 92290 08870 626  
Par Value Share 111  
Profit Loss -163 598-341 177-341 993  

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
Free Download (9 pages)

Company search

Advertisements