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

Ekins Builders Limited HERTFORD


Ekins Builders started in year 2004 as Private Limited Company with registration number 05265193. The Ekins Builders company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ.

The company has 2 directors, namely Edward N., Philip D.. Of them, Philip D. has been with the company the longest, being appointed on 20 October 2004 and Edward N. has been with the company for the least time - from 21 April 2011. Currenlty, the company lists one former director, whose name is Marilyn N. and who left the the company on 21 April 2011. In addition, there is one former secretary - Marilyn N. who worked with the the company until 30 September 2011.

Ekins Builders Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05265193
Date of Incorporation Wed, 20th Oct 2004
Industry Other building completion and finishing
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Edward N.

Position: Director

Appointed: 21 April 2011

Philip D.

Position: Director

Appointed: 20 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2004

Resigned: 20 October 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 October 2004

Resigned: 20 October 2004

Marilyn N.

Position: Secretary

Appointed: 20 October 2004

Resigned: 30 September 2011

Marilyn N.

Position: Director

Appointed: 20 October 2004

Resigned: 21 April 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Edward N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Frederic N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward N.

Notified on 30 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

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

Frederic N.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand546 302723 579526 084642 584468 304472 669580 703
Current Assets864 6861 220 781807 064934 213825 480693 031721 869
Debtors318 384497 202280 980291 629357 176220 362141 166
Net Assets Liabilities245 614274 451275 047283 499300 770303 396517 300
Other Debtors10 62510 993192 549213 401209 759150 189124 584
Property Plant Equipment101 21490 72872 04658 40978 59560 889122 506
Other
Accumulated Amortisation Impairment Intangible Assets10 93812 68814 43816 18817 93819 688 
Accumulated Depreciation Impairment Property Plant Equipment52 66769 36891 929109 716102 568121 837122 077
Additions Other Than Through Business Combinations Property Plant Equipment     1 56390 387
Average Number Employees During Period1210910101011
Corporation Tax Payable 18 17018 24916 6719 74713 99056 129
Creditors1 8155 3161 03110 0649 364454 351296 479
Dividends Paid On Shares 22 31220 56218 812   
Fixed Assets125 276113 04092 60877 22195 65776 201122 506
Increase From Amortisation Charge For Year Intangible Assets 1 7501 7501 7501 7501 75015 312
Increase From Depreciation Charge For Year Property Plant Equipment 24 69022 56117 78713 84619 26922 115
Intangible Assets24 06222 31220 56218 81217 06215 312 
Intangible Assets Gross Cost35 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities141 004183 965197 159227 440234 097238 680425 390
Other Creditors1 8155 3161 03110 0649 364263 19820 877
Other Disposals Decrease In Amortisation Impairment Intangible Assets      35 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 994 21 875
Other Disposals Intangible Assets      35 000
Other Disposals Property Plant Equipment    24 771 28 530
Other Taxation Social Security Payable28 66968 59812 43821 34390 12732 878114 560
Property Plant Equipment Gross Cost153 881160 096163 975168 125181 163182 726244 583
Provisions For Liabilities Balance Sheet Subtotal18 85117 23813 68911 09819 62011 48530 596
Total Additions Including From Business Combinations Property Plant Equipment 16 9803 8794 15037 809  
Total Assets Less Current Liabilities266 280297 005289 767304 661329 754314 881547 896
Trade Creditors Trade Payables352 089536 180197 103318 687153 481144 285104 913
Trade Debtors Trade Receivables73 232109 37688 43178 228147 41770 17316 582
Amounts Recoverable On Contracts234 527376 833     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 989     
Disposals Property Plant Equipment 10 765     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 5B Great Northern Works Hartham Lane Hertford Hertfordshire SG14 1QW on Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements