Eisc Limited SOUTHAMPTON


Founded in 2004, Eisc, classified under reg no. 05200679 is an active company. Currently registered at 32 Queens Terrace SO14 3BQ, Southampton the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Toni S., appointed on 10 July 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard H. who worked with the the firm until 6 February 2015.

Eisc Limited Address / Contact

Office Address 32 Queens Terrace
Town Southampton
Post code SO14 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05200679
Date of Incorporation Mon, 9th Aug 2004
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 20 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, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Toni S.

Position: Director

Appointed: 10 July 2014

Peter G.

Position: Director

Appointed: 22 October 2012

Resigned: 30 June 2014

Graham E.

Position: Director

Appointed: 22 October 2012

Resigned: 30 June 2014

Hein K.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2012

Kristin P.

Position: Director

Appointed: 26 October 2009

Resigned: 15 September 2012

Philip P.

Position: Director

Appointed: 09 May 2006

Resigned: 06 February 2015

John H.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2012

Graeme S.

Position: Director

Appointed: 09 August 2004

Resigned: 02 February 2006

Jeffrey W.

Position: Director

Appointed: 09 August 2004

Resigned: 06 February 2015

Richard H.

Position: Director

Appointed: 09 August 2004

Resigned: 06 February 2015

Richard H.

Position: Secretary

Appointed: 09 August 2004

Resigned: 06 February 2015

Pietro A.

Position: Director

Appointed: 09 August 2004

Resigned: 06 February 2015

Maxwell B.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2012

Alexandre H.

Position: Director

Appointed: 09 August 2004

Resigned: 09 October 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Toni S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Toni S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 7396 7146 271       
Balance Sheet
Current Assets25 04190 21265 27048 94350 15132 14677 96649 22139 80754 108
Net Assets Liabilities  6 2715 68421 7398 05742 76123 5963 17745 454
Cash Bank In Hand5 1596 71763 650       
Debtors19 88283 4951 620       
Net Assets Liabilities Including Pension Asset Liability6 7396 7146 271       
Other Debtors5 618         
Tangible Fixed Assets  280       
Trade Debtors14 26412 245        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve6 7386 7146 271       
Shareholder Funds6 7396 7146 271       
Other
Description Principal Activities         63 990
Version Production Software   111111 
Accrued Liabilities Not Expressed Within Creditors Subtotal  55 09141 03415 55715 557  28 8577 000
Average Number Employees During Period      1122
Creditors  4 18813 73312 99524 12435 20525 7307 8671 731
Fixed Assets  28014014035 1057077
Net Current Assets Liabilities6 7396 7145 99135 21037 1568 02242 76123 4913 10752 377
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 010       
Total Assets Less Current Liabilities6 7396 7146 27135 35037 2968 05742 76123 5963 17752 454
Accruals Deferred Income Within One Year 61 111        
Administrative Expenses177 806124 250        
Cost Sales73 27486 715        
Creditors Due Within One Year18 30283 49859 279       
Depreciation Tangible Fixed Assets Expense633         
Gross Profit Loss177 966124 226        
Interest Payable Similar Charges664         
Number Shares Allotted11        
Operating Profit Loss160-24        
Other Creditors Due Within One Year7 81920 828        
Par Value Share11        
Prepayments Accrued Income Current Asset 71 250        
Profit Loss For Period-506-24        
Profit Loss On Ordinary Activities Before Tax-504-24        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions  420       
Tangible Fixed Assets Cost Or Valuation11 35711 35711 777       
Tangible Fixed Assets Depreciation11 35711 35711 497       
Tangible Fixed Assets Depreciation Charged In Period  140       
Taxation Social Security Due Within One Year2 4951 558        
Tax On Profit Or Loss On Ordinary Activities2         
Trade Creditors Within One Year7 988         
Turnover Gross Operating Revenue251 240210 941        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements