You are here: bizstats.co.uk > a-z index > E list > EG list

Eg: Initiatives Limited WINDSOR


Eg: Initiatives started in year 1996 as Private Limited Company with registration number 03214678. The Eg: Initiatives company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Windsor at Bishops House Bishops Farm Close. Postal code: SL4 5UN.

There is a single director in the firm at the moment - Anthony E., appointed on 20 June 1996. In addition, a secretary was appointed - Charlotte E., appointed on 31 March 1999. Currenlty, the firm lists one former director, whose name is Richard G. and who left the the firm on 29 March 1999. In addition, there is one former secretary - Anthony E. who worked with the the firm until 31 March 1999.

Eg: Initiatives Limited Address / Contact

Office Address Bishops House Bishops Farm Close
Office Address2 Oakley Green
Town Windsor
Post code SL4 5UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214678
Date of Incorporation Thu, 20th Jun 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Charlotte E.

Position: Secretary

Appointed: 31 March 1999

Anthony E.

Position: Director

Appointed: 20 June 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1996

Resigned: 20 June 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 June 1996

Resigned: 20 June 1996

Richard G.

Position: Director

Appointed: 20 June 1996

Resigned: 29 March 1999

Anthony E.

Position: Secretary

Appointed: 20 June 1996

Resigned: 31 March 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Anthony E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony E.

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 2017-11-302018-11-302019-11-302020-11-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 20 95920 000  25 00057 691
Current Assets133 922169 39595 105102 794161 385134 261168 245
Debtors126 605141 11967 788  101 944103 237
Net Assets Liabilities18 03855 4222 15283 65793 56459 05110 442
Other Debtors43 37235 52340 410  22 3525 000
Property Plant Equipment18 95215 9847 859  4 9604 687
Other
Accumulated Depreciation Impairment Property Plant Equipment10 1839 3228 022  10 9219 003
Additions Other Than Through Business Combinations Property Plant Equipment 837    1 290
Average Number Employees During Period2233332
Bank Borrowings     36 06228 381
Bank Overdrafts31 781 14 473  55 9889 805
Creditors128 377127 339100 812144 310211 359162 210134 109
Current Asset Investments7 3177 3177 317  7 3177 317
Finance Lease Liabilities Present Value Total2 6723 1422 618    
Increase From Depreciation Charge For Year Property Plant Equipment 3 8053 118   1 563
Net Current Assets Liabilities5 54542 0565 70741 51649 97427 94934 136
Other Creditors11 8983 86311 585  5 61620 628
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 6664 418   3 481
Other Disposals Property Plant Equipment 4 6669 425   3 481
Property Plant Equipment Gross Cost29 13525 30615 881  15 88113 690
Taxation Social Security Payable33 67558 8808 847  30 53238 622
Total Assets Less Current Liabilities24 49758 0402 15233 65743 56422 98938 823
Trade Creditors Trade Payables48 35161 45463 289  70 07465 054
Trade Debtors Trade Receivables83 233105 59627 378  79 59298 237
Amount Specific Advance Or Credit Directors39 57220 00012 000  20 300 
Amount Specific Advance Or Credit Made In Period Directors 20 00012 000    
Amount Specific Advance Or Credit Repaid In Period Directors 39 57220 000   20 300
Fixed Assets  7 8597 8596 4104 960 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, July 2023
Free Download (6 pages)

Company search