Eaton Signs Limited STOCKPORT


Founded in 2003, Eaton Signs, classified under reg no. 04936642 is an active company. Currently registered at 123 Wellington Road South SK1 3TH, Stockport the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Sarah E. and Lee E.. In addition one secretary - Sarah E. - is with the company. Currenlty, the firm lists one former director, whose name is Geoffrey E. and who left the the firm on 30 August 2012. In addition, there is one former secretary - Lynda E. who worked with the the firm until 19 November 2012.

Eaton Signs Limited Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936642
Date of Incorporation Fri, 17th Oct 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Sarah E.

Position: Secretary

Appointed: 19 November 2012

Sarah E.

Position: Director

Appointed: 24 October 2012

Lee E.

Position: Director

Appointed: 17 October 2003

Lynda E.

Position: Secretary

Appointed: 17 October 2003

Resigned: 19 November 2012

Geoffrey E.

Position: Director

Appointed: 17 October 2003

Resigned: 30 August 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Sarah E. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lee E. This PSC owns 50,01-75% shares. Then there is Lee E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Sarah E.

Notified on 30 June 2016
Nature of control: 25-50% shares

Lee E.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Lee E.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth77 979152 651138 717206 688       
Balance Sheet
Cash Bank In Hand87 343129 945109 982129 706       
Cash Bank On Hand   129 706228 347230 995220 871291 366217 804190 963156 095
Current Assets248 207304 606269 175378 127532 246569 033402 672413 853327 443317 660227 832
Debtors160 864174 661159 193248 421303 899338 038181 801122 487109 639126 69771 737
Net Assets Liabilities   206 688333 836366 340290 786227 953158 694165 656125 045
Net Assets Liabilities Including Pension Asset Liability77 979152 651138 717206 688       
Other Debtors   1 4021 3091 4511 61522 21827 82810 54615 401
Property Plant Equipment   81 39972 76877 68965 18571 55053 13439 80553 699
Tangible Fixed Assets42 43077 49670 84681 399       
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve77 879152 551138 617206 588       
Shareholder Funds77 979152 651138 717206 688       
Other
Accumulated Amortisation Impairment Intangible Assets   2 4172 4172 4172 4172 4172 4172 417 
Accumulated Depreciation Impairment Property Plant Equipment   9 572194 569210 201226 860246 573264 989278 318278 762
Average Number Employees During Period    21222013121012
Bank Borrowings Overdrafts       50 00033 64825 38015 830
Capital Redemption Reserve50505050       
Creditors   12 430257 860265 621164 68672 49551 42525 38044 217
Creditors Due After One Year14 0878 9423 93312 430       
Creditors Due Within One Year192 693208 611186 380225 020       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 04211 5905 6825 778  17 528
Disposals Property Plant Equipment    24 25814 18512 9887 578  30 319
Finance Lease Liabilities Present Value Total   1 338396  22 49517 77717 77728 387
Fixed Assets42 43077 49670 84681 39972 76877 68965 18571 55053 13439 80553 699
Increase From Depreciation Charge For Year Property Plant Equipment    1 15327 22222 34125 49118 41613 32917 972
Intangible Assets Gross Cost   2 4172 4172 4172 4172 4172 4172 417 
Intangible Fixed Assets Aggregate Amortisation Impairment2 4172 4172 417        
Intangible Fixed Assets Cost Or Valuation2 4172 4172 417        
Net Current Assets Liabilities55 51495 99582 795153 107274 386303 412237 986242 493167 081158 794128 989
Number Shares Allotted 505050       
Number Shares Issued Fully Paid     505050505050
Other Creditors   29 56823 79329 73311 65255 04960 8508 24810 272
Other Taxation Social Security Payable   95 125137 199117 16957 68242 05137 55259 76541 255
Par Value Share 111 111111
Property Plant Equipment Gross Cost   14 18514 185287 890292 045318 123318 123318 123332 461
Provisions For Liabilities Balance Sheet Subtotal   15 38813 31814 76112 38513 59510 0967 56313 426
Provisions For Liabilities Charges5 87811 89810 99115 388       
Secured Debts 14 0878 9424 033       
Share Capital Allotted Called Up Paid50505050       
Tangible Fixed Assets Additions 51 97613 87433 891       
Tangible Fixed Assets Cost Or Valuation176 120228 096241 970272 069       
Tangible Fixed Assets Depreciation133 690150 600171 124190 670       
Tangible Fixed Assets Depreciation Charged In Period 16 91020 52419 546       
Tangible Fixed Assets Disposals   3 792       
Taxation Social Security Payable   11 092       
Total Additions Including From Business Combinations Property Plant Equipment    19 52634 73817 14333 656  44 657
Total Assets Less Current Liabilities97 944173 491153 641234 506347 154381 101303 171314 043220 215198 599182 688
Trade Creditors Trade Payables   97 63296 472118 71995 35269 54245 56362 62636 609
Trade Debtors Trade Receivables   247 019302 590336 587180 186100 26981 811116 15156 336

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, March 2023
Free Download (9 pages)

Company search

Advertisements