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

Egs Contracts Limited KINGSTON UPON THAMES


Founded in 2003, Egs Contracts, classified under reg no. 04686910 is an active company. Currently registered at 5 - 9 Eden Street KT1 1BQ, Kingston Upon Thames the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely James R. and Richard R.. In addition one secretary - Juliette Y. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ukf Secretaries Limited who worked with the the company until 5 March 2003.

Egs Contracts Limited Address / Contact

Office Address 5 - 9 Eden Street
Town Kingston Upon Thames
Post code KT1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04686910
Date of Incorporation Wed, 5th Mar 2003
Industry Landscape service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James R.

Position: Director

Appointed: 01 December 2004

Juliette Y.

Position: Secretary

Appointed: 06 March 2003

Richard R.

Position: Director

Appointed: 05 March 2003

Steven W.

Position: Director

Appointed: 15 November 2016

Resigned: 31 December 2020

Ukf Secretaries Limited

Position: Secretary

Appointed: 05 March 2003

Resigned: 05 March 2003

Ukf Directors Limited

Position: Director

Appointed: 05 March 2003

Resigned: 05 March 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Richard R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James R.

Notified on 1 July 2016
Ceased on 25 March 2024
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 Worth72 66645 748       
Balance Sheet
Cash Bank In Hand28 28565 327       
Cash Bank On Hand 65 32734 30345 90831 4715 19225 43527 48732 010
Current Assets77 854119 73774 07779 00158 44754 09556 45171 28437 972
Debtors49 56954 41039 77433 09326 97648 90331 01643 7975 962
Intangible Fixed Assets4 1993 150       
Net Assets Liabilities 45 74821 5147 360-1 9212 73330 75642 0605 004
Net Assets Liabilities Including Pension Asset Liability72 66645 748       
Property Plant Equipment 33 25042 15039 37533 52530 75019 8502 025 
Tangible Fixed Assets22 42533 250       
Other Debtors     1 0082 73029 3355 962
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve72 65645 738       
Shareholder Funds72 66645 748       
Other
Accumulated Amortisation Impairment Intangible Assets 75 85076 90077 95079 00079 00079 00079 000 
Accumulated Depreciation Impairment Property Plant Equipment 80 52378 72449 26860 61871 30070 14519 168 
Average Number Employees During Period 10101089863
Creditors 103 93988 383104 58687 52376 12741 78030 86432 968
Creditors Due Within One Year31 812103 939       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 49221 956  10 80551 72719 493
Disposals Property Plant Equipment  12 63546 156  12 05568 80221 193
Fixed Assets26 62436 40044 25040 42533 52530 75019 8502 025 
Increase From Amortisation Charge For Year Intangible Assets  1 0501 0501 050    
Increase From Depreciation Charge For Year Property Plant Equipment  7 693-7 50011 35010 6829 650750325
Intangible Assets 3 1502 1001 050     
Intangible Assets Gross Cost 79 00079 00079 00079 00079 00079 00079 000 
Intangible Fixed Assets Aggregate Amortisation Impairment74 80175 850       
Intangible Fixed Assets Amortisation Charged In Period 1 049       
Intangible Fixed Assets Cost Or Valuation79 000        
Net Current Assets Liabilities46 04215 798-14 306-25 585-29 076-22 03214 67140 4205 004
Number Shares Allotted 10       
Other Creditors 77 58467 64469 47656 95436 8149 9299 63927 762
Other Taxation Social Security Payable 25 47020 48029 22427 16926 04222 75720 8334 944
Par Value Share 1       
Property Plant Equipment Gross Cost 113 773120 87488 64394 143102 05089 99521 193 
Provisions For Liabilities Balance Sheet Subtotal 6 4508 4307 4806 3705 9853 765385 
Provisions For Liabilities Charges 6 450       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 22 992       
Tangible Fixed Assets Cost Or Valuation93 131113 773       
Tangible Fixed Assets Depreciation70 70680 523       
Tangible Fixed Assets Depreciation Charged In Period 12 167       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 350       
Tangible Fixed Assets Disposals 2 350       
Total Additions Including From Business Combinations Property Plant Equipment  19 73613 9255 5007 907   
Total Assets Less Current Liabilities72 66652 19829 94414 8404 4498 71834 52142 4455 004
Trade Creditors Trade Payables 8852595 8863 40013 2719 094392262
Trade Debtors Trade Receivables 54 41039 77433 09326 97647 89528 28614 462 
Disposals Decrease In Amortisation Impairment Intangible Assets        79 000
Disposals Intangible Assets        79 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements