Eirscot Engineering Limited LONDON


Eirscot Engineering started in year 2002 as Private Limited Company with registration number 04581567. The Eirscot Engineering company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 72 Indus Road. Postal code: SE7 7BN.

The firm has 2 directors, namely Eduard V., David N.. Of them, David N. has been with the company the longest, being appointed on 5 November 2002 and Eduard V. has been with the company for the least time - from 1 May 2023. Currently 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.

Eirscot Engineering Limited Address / Contact

Office Address 72 Indus Road
Town London
Post code SE7 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04581567
Date of Incorporation Tue, 5th Nov 2002
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Eduard V.

Position: Director

Appointed: 01 May 2023

Michael D Tucker Limited

Position: Corporate Secretary

Appointed: 05 April 2006

David N.

Position: Director

Appointed: 05 November 2002

Michael D Tucker Limited

Position: Corporate Director

Appointed: 05 November 2002

Linda N.

Position: Director

Appointed: 01 January 2013

Resigned: 01 May 2023

Bridget T.

Position: Director

Appointed: 01 January 2013

Resigned: 01 May 2023

David N.

Position: Secretary

Appointed: 27 February 2004

Resigned: 05 April 2006

Bridget F.

Position: Secretary

Appointed: 05 November 2002

Resigned: 27 February 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2002

Resigned: 05 November 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 November 2002

Resigned: 05 November 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Michael T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is David N. This PSC owns 25-50% shares.

Michael T.

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

David N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth426 141724 134878 094868 2251 036 502       
Balance Sheet
Cash Bank On Hand    1 073 651416 938703 140192 96053 77153 7931 1891 189
Current Assets525 704857 490974 799910 2551 371 2421 104 3731 231 6231 094 6531 141 5171 080 7281 080 718840 709
Debtors109 500318 626974 799906 700297 591687 435528 483901 6931 087 7451 087 7371 079 529839 520
Property Plant Equipment    684547437350280224179143
Net Assets Liabilities        1 080 9241 080 896  
Cash Bank In Hand416 204538 864 3 5551 073 651       
Net Assets Liabilities Including Pension Asset Liability426 141724 134878 094868 2251 036 502       
Tangible Fixed Assets1 6751 3391 071856684       
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve426 135724 128878 088868 2191 036 496       
Shareholder Funds426 141724 134878 094868 2251 036 502       
Other
Accumulated Depreciation Impairment Property Plant Equipment    17 85817 99518 10518 19218 26218 31818 36318 399
Administrative Expenses      32     
Amounts Recoverable On Contracts      -158 952214 258    
Average Number Employees During Period      4 11 4
Creditors    335 424203 193138 23629560 873564536
Depreciation Expense Property Plant Equipment     1371108770564536
Distribution Costs     1371108770564536
Increase From Depreciation Charge For Year Property Plant Equipment     1371108770 4536
Net Current Assets Liabilities424 466722 795877 023867 3691 035 818901 1801 093 3871 094 3581 080 6441 080 6721 080 673840 673
Operating Profit Loss     587 284683 711-87319 930-56-45-36
Other Creditors    335 424203 193138 236138 236    
Other Interest Receivable Similar Income Finance Income     2 997 1 17888231 
Other Taxation Social Security Payable       -2360 80360 803  
Profit Loss     472 225552 097884259 215-27-44-36
Profit Loss On Ordinary Activities Before Tax     590 281683 7111 091320 018-33-44-36
Property Plant Equipment Gross Cost    18 54218 54218 54218 542 18 54218 542 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     118 056131 61420760 803-6  
Total Assets Less Current Liabilities426 141724 134878 094868 2251 036 502901 7271 093 8241 094 7081 080 9241 080 8961 080 852840 816
Trade Creditors Trade Payables       -137 91870554536
Trade Debtors Trade Receivables    297 591687 435687 435687 4351 087 7451 087 7371 079 529839 520
Turnover Revenue     587 421683 853 320 000   
Fixed Assets1 6751 3391 071856684   280224  
Creditors Due Within One Year101 238134 69597 77642 886335 424       
Tangible Fixed Assets Cost Or Valuation18 54218 54218 54218 54218 542       
Tangible Fixed Assets Depreciation16 86717 20317 47117 68617 858       
Tangible Fixed Assets Depreciation Charged In Period 336268215172       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
Free Download (9 pages)

Company search

Advertisements