Elgood Industrial Flooring Limited CRAYFORD


Elgood Industrial Flooring started in year 1989 as Private Limited Company with registration number 02399494. The Elgood Industrial Flooring company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Crayford at 29 Mulberry Court. Postal code: DA1 4BF.

At the moment there are 2 directors in the the company, namely Nigel E. and James E.. In addition one secretary - Simon C. - is with the firm. At the moment there is one former director listed by the company - Leslie E., who left the company on 3 November 1995. In addition, the company lists several former secretaries whose names might be found in the box below.

Elgood Industrial Flooring Limited Address / Contact

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

Company Information / Profile

Registration Number 02399494
Date of Incorporation Thu, 29th Jun 1989
Industry Floor and wall covering
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st March
Company age 35 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 Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Nigel E.

Position: Director

Resigned:

Simon C.

Position: Secretary

Appointed: 17 July 2010

James E.

Position: Director

Appointed: 07 August 1997

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

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Nigel E. This PSC has significiant influence or control over this company,. The second entity 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: significiant influence or control

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 Worth70 29876 555      
Balance Sheet
Current Assets222 938230 932184 959241 340145 895139 358275 878226 082
Net Assets Liabilities 76 55561 95263 00322 99534 46332 16698 688
Net Assets Liabilities Including Pension Asset Liability70 29876 555      
Reserves/Capital
Shareholder Funds70 29876 555      
Other
Average Number Employees During Period   66444
Creditors 182 833149 976201 382183 869184 894253 851135 705
Fixed Assets22 58228 45626 96923 04514 97911 07310 1398 311
Net Current Assets Liabilities47 71648 09934 98339 95837 97445 536275 87890 377
Total Assets Less Current Liabilities70 29876 55561 95263 00322 99534 46332 16698 688
Creditors Due Within One Year175 222182 833      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-03-31
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements