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

E.g.m Homes Limited ECKINGTON


Founded in 2014, E.g.m Homes, classified under reg no. 08952292 is an active company. Currently registered at Drakes Bridge House WR10 3BN, Eckington the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Christopher M., Edward M.. Of them, Edward M. has been with the company the longest, being appointed on 21 March 2014 and Christopher M. has been with the company for the least time - from 6 April 2014. As of 24 April 2024, our data shows no information about any ex officers on these positions.

E.g.m Homes Limited Address / Contact

Office Address Drakes Bridge House
Office Address2 Drakes Bridge Road
Town Eckington
Post code WR10 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08952292
Date of Incorporation Fri, 21st Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Christopher M.

Position: Director

Appointed: 06 April 2014

Edward M.

Position: Director

Appointed: 21 March 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Christopher M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Edward M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Edward M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Edward M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth87 17530 006       
Balance Sheet
Cash Bank On Hand 199 74297 509173 57535 364301 09238 453158 93214 517
Current Assets461 694397 606535 423760 415702 204848 371987 603910 1801 147 349
Debtors6742 62811 11024 9509 48834 61640 83036 12860 994
Net Assets Liabilities  89 351118 490103 816108 66416 64416 572-74 054
Other Debtors 2 62811 11024 9509 48834 61630 79134 21437 822
Property Plant Equipment 4 1583 1198 36934 63225 97225 72825 29618 972
Total Inventories 195 236426 804561 890657 352512 663908 320715 120 
Cash Bank In Hand301 236199 742       
Stocks Inventory159 784195 236       
Tangible Fixed Assets3704 158       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve87 07329 904       
Shareholder Funds87 17530 006       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5062 5455 33513 88722 54731 12439 55645 880
Additions Other Than Through Business Combinations Property Plant Equipment   8 04039 990 8 3338 000 
Average Number Employees During Period      222
Bank Borrowings Overdrafts       33 05625 107
Bank Overdrafts       2 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    13 1259 8437 382  
Corporation Tax Payable  15 55114 564100    
Creditors 371 758449 191648 70410 2824 057996 68733 05625 107
Deferred Tax Asset Debtors      10 0391 91423 172
Increase From Depreciation Charge For Year Property Plant Equipment  1 0392 79011 5448 6608 5778 4326 324
Net Current Assets Liabilities86 80525 84886 232111 71185 61891 253-9 08424 332-67 919
Number Shares Issued Fully Paid     1111
Other Creditors 370 022449 191622 38910 2824 057947 245849 0271 175 875
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 992    
Other Disposals Property Plant Equipment    5 175    
Other Taxation Social Security Payable 1 73612 5175 96110 38325 51045 92524 36026 636
Par Value Share11   1111
Property Plant Equipment Gross Cost 5 6645 66413 70448 51948 51956 85264 852 
Provisions For Liabilities Balance Sheet Subtotal   1 5906 1524 504   
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 5906 1524 504   
Total Assets Less Current Liabilities87 17530 00689 351120 080120 250117 22516 64449 628-48 947
Trade Creditors Trade Payables   5 7902 8752 3193 5172 5425 225
Creditors Due Within One Year374 889371 758       
Number Shares Allotted11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions4895 175       
Tangible Fixed Assets Cost Or Valuation4895 664       
Tangible Fixed Assets Depreciation1191 506       
Tangible Fixed Assets Depreciation Charged In Period1191 387       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search