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

Ekm Services Ltd PARK, WORKS ROAD, LETCHWORTH


Ekm Services started in year 2004 as Private Limited Company with registration number 05006141. The Ekm Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Park, Works Road, Letchworth at James House. Postal code: SG6 1LA. Since Thursday 20th October 2005 Ekm Services Ltd is no longer carrying the name James House Auto Valet.

There is a single director in the company at the moment - Iain M., appointed on 1 April 2004. In addition, a secretary was appointed - Caroline M., appointed on 1 April 2004. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ekm Services Ltd Address / Contact

Office Address James House
Office Address2 Unit 11, Woodside Industrial
Town Park, Works Road, Letchworth
Post code SG6 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05006141
Date of Incorporation Mon, 5th Jan 2004
Industry Other building and industrial cleaning activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Caroline M.

Position: Secretary

Appointed: 01 April 2004

Iain M.

Position: Director

Appointed: 01 April 2004

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 05 January 2004

Resigned: 25 March 2004

Rm Nominees Limited

Position: Corporate Director

Appointed: 05 January 2004

Resigned: 25 March 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Iain M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Karen G. This PSC has significiant influence or control over the company,.

Iain M.

Notified on 20 January 2022
Nature of control: significiant influence or control

Karen G.

Notified on 1 June 2016
Ceased on 20 January 2022
Nature of control: significiant influence or control

Company previous names

James House Auto Valet October 20, 2005
Valenstar July 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-30 01033 062359 688248 358       
Balance Sheet
Current Assets201 888167 115238 148122 112134 534125 00487 56788 62680 25184 574119 055
Net Assets Liabilities   248 358256 670239 109203 915215 992207 539209 805209 406
Cash Bank In Hand48 89042 7586 838        
Debtors82 53762 295149 548        
Net Assets Liabilities Including Pension Asset Liability-30 01033 062359 688248 358       
Stocks Inventory70 46162 06281 762        
Tangible Fixed Assets127 865196 668245 213        
Reserves/Capital
Called Up Share Capital4 0004 0004 000        
Profit Loss Account Reserve-115 695-60 630-47 465        
Shareholder Funds-30 01033 062359 688248 358       
Other
Average Number Employees During Period     222222
Creditors   28 16432 27438 5311 28822 04422 91925 95640 236
Fixed Assets127 865196 668245 213184 410184 410184 410149 410149 410150 207151 187144 037
Net Current Assets Liabilities-126 102-133 606144 47593 948102 26086 47386 27966 58257 33258 61878 819
Total Assets Less Current Liabilities1 76363 062389 688278 358286 670270 883235 689215 992207 539209 805222 856
Creditors Due After One Year31 77330 00030 00030 000       
Creditors Due Within One Year331 730306 93693 67328 164       
Number Shares Allotted 4 000         
Other Aggregate Reserves 89 692403 153        
Par Value Share 1         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7406 215         
Revaluation Reserve81 68589 685         
Share Capital Allotted Called Up Paid4 0004 000         
Tangible Fixed Assets Additions 60 803         
Tangible Fixed Assets Cost Or Valuation136 663205 466254 211        
Tangible Fixed Assets Depreciation8 7988 7988 998        
Tangible Fixed Assets Depreciation Charged In Period  200        
Tangible Fixed Assets Increase Decrease From Revaluations 8 00048 745        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements