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

E.j.elgood,limited CRAYFORD


Founded in 1915, E.j.elgood, classified under reg no. 00141034 is an active company. Currently registered at Unit 29 Mulberry Court DA1 4BF, Crayford the company has been in the business for 109 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Nigel E., James E. and Susan E.. In addition one secretary - Simon C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E.j.elgood,limited Address / Contact

Office Address Unit 29 Mulberry Court
Office Address2 Bourne Industrial Park
Town Crayford
Post code DA1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141034
Date of Incorporation Tue, 20th Jul 1915
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 109 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Nigel E.

Position: Director

Resigned:

Simon C.

Position: Secretary

Appointed: 17 July 2010

James E.

Position: Director

Appointed: 07 August 1997

Susan E.

Position: Director

Appointed: 01 August 1991

Gordon Y.

Position: Secretary

Appointed: 01 September 1992

Resigned: 17 July 2010

Nigel E.

Position: Secretary

Appointed: 17 July 1991

Resigned: 01 September 1992

Leslie E.

Position: Director

Appointed: 17 July 1991

Resigned: 03 November 1995

Lewis E.

Position: Director

Appointed: 17 July 1991

Resigned: 31 March 2009

Madeline E.

Position: Director

Appointed: 17 July 1991

Resigned: 01 July 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Nigel E. This PSC and has 25-50% shares. The second one in the persons with significant control register is James E. This PSC has significiant influence or control over the company,.

Nigel E.

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

James E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 085 9122 042 663      
Balance Sheet
Current Assets757 789763 361611 404463 292912 584857 219886 561897 797
Net Assets Liabilities 2 042 6631 949 1771 805 2291 573 1181 976 6192 422 2722 404 819
Net Assets Liabilities Including Pension Asset Liability2 085 9122 042 663      
Reserves/Capital
Shareholder Funds2 085 9122 042 663      
Other
Average Number Employees During Period   33333
Creditors 54 56356 05574 55481 23151 67354 42881 289
Fixed Assets1 429 8281 333 8651 393 8281 416 491741 7651 171 0731 590 1391 588 311
Net Current Assets Liabilities656 084708 798555 349388 738831 353805 546832 133816 508
Total Assets Less Current Liabilities2 085 9122 042 6631 949 1771 805 2291 573 1181 976 6192 422 2722 404 819
Creditors Due Within One Year101 70554 563      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements