Eastwood Court (maintenance) started in year 1971 as Private Limited Company with registration number 01027475. The Eastwood Court (maintenance) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Halifax at West House. Postal code: HX1 1EB.
At present there are 5 directors in the the firm, namely Gary D., Peter H. and Susan W. and others. In addition one secretary - Anthony W. - is with the company. 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.
Office Address | West House |
Office Address2 | King Cross Road |
Town | Halifax |
Post code | HX1 1EB |
Country of origin | United Kingdom |
Registration Number | 01027475 |
Date of Incorporation | Fri, 15th Oct 1971 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 53 years old |
Account next due date | Mon, 30th Sep 2024 (165 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 25th Jul 2024 (2024-07-25) |
Last confirmation statement dated | Tue, 11th Jul 2023 |
The register of persons with significant control who own or have control over the company consists of 8 names. As BizStats researched, there is Joyce W. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Philip C. This PSC and has 75,01-100% voting rights. Moving on, there is Barbara R., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 75,01-100% voting rights.
Joyce W.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Philip C.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Barbara R.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Keith R.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Richard T.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Wendy S.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
John B.
Notified on | 6 April 2016 |
Ceased on | 3 December 2018 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Edward B.
Notified on | 6 April 2016 |
Ceased on | 20 January 2018 |
Nature of control: |
75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 3 222 | 9 304 | 1 854 | 2 863 | 1 860 |
Current Assets | 4 108 | 9 884 | 2 605 | 3 725 | 2 663 |
Debtors | 886 | 580 | 751 | 862 | 803 |
Other Debtors | 886 | 580 | 751 | 862 | |
Property Plant Equipment | 18 | 18 | 18 | 18 | 18 |
Other | |||||
Creditors | 3 105 | 2 865 | 2 133 | 2 430 | 3 592 |
Net Current Assets Liabilities | 1 003 | 7 019 | 472 | 1 295 | -929 |
Other Creditors | 3 105 | 2 865 | 2 133 | 2 430 | |
Property Plant Equipment Gross Cost | 18 | 18 | 18 | ||
Total Assets Less Current Liabilities | 1 021 | 7 037 | 490 | 1 313 | -911 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 filed on: 14th, September 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy