Elite Fencing & Timber Mills Limited WALTON ON THE NAZE


Founded in 1999, Elite Fencing & Timber Mills, classified under reg no. 03781307 is an active company. Currently registered at Harmers Foundry Yard CO14 8HW, Walton On The Naze the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Roy P. and Richard P.. In addition one secretary - Roy P. - is with the company. Currenlty, the firm lists one former director, whose name is Christine P. and who left the the firm on 8 January 2009. In addition, there is one former secretary - Christine P. who worked with the the firm until 8 January 2009.

This company operates within the CO14 8HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1148674 . It is located at Harmers Foundry, Hall Lane, Walton On The Naze with a total of 1 cars.

Elite Fencing & Timber Mills Limited Address / Contact

Office Address Harmers Foundry Yard
Office Address2 Hall Lane
Town Walton On The Naze
Post code CO14 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781307
Date of Incorporation Wed, 2nd Jun 1999
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Roy P.

Position: Director

Appointed: 08 January 2009

Roy P.

Position: Secretary

Appointed: 08 January 2009

Richard P.

Position: Director

Appointed: 02 June 1999

Christine P.

Position: Secretary

Appointed: 02 June 1999

Resigned: 08 January 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Christine P.

Position: Director

Appointed: 02 June 1999

Resigned: 08 January 2009

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Roy P. The abovementioned PSC and has 75,01-100% shares.

Roy P.

Notified on 19 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth31 38447 230       
Balance Sheet
Cash Bank On Hand 26 5073 37118 29745 413131 051223 433251 496334 476
Current Assets89 287116 11194 607105 591129 064177 468284 934313 023387 773
Debtors10 95516 88812 15111 92613 34110 27922 35116 36710 042
Net Assets Liabilities 47 23043 15753 85351 69997 279210 918267 898349 396
Other Debtors 6821 8382 520  8001 063 
Property Plant Equipment 38 76343 55733 30744 34047 05552 52939 36837 154
Total Inventories 72 71679 08577 88870 31036 13839 15045 160 
Cash Bank In Hand6 04726 507       
Net Assets Liabilities Including Pension Asset Liability31 38447 230       
Stocks Inventory72 28572 716       
Tangible Fixed Assets28 52838 763       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve31 28447 130       
Shareholder Funds31 38447 230       
Other
Total Fixed Assets Additions 19 135       
Total Fixed Assets Cost Or Valuation62 40180 418       
Total Fixed Assets Depreciation33 87341 655       
Total Fixed Assets Depreciation Charge In Period 8 662       
Total Fixed Assets Depreciation Disposals -880       
Total Fixed Assets Disposals -1 118       
Accumulated Depreciation Impairment Property Plant Equipment 41 65552 36163 49365 88977 36988 890102 051114 948
Additions Other Than Through Business Combinations Property Plant Equipment  15 50088219 91014 19523 990 10 683
Average Number Employees During Period 554 4442
Bank Borrowings Overdrafts 15 1033 0423 38716 73812 0366 6731 166513
Corporation Tax Payable 8 9134 051      
Creditors 89 47579 17076 27718 96312 0366 6731 16671 132
Depreciation Rate Used For Property Plant Equipment  2525     
Increase From Depreciation Charge For Year Property Plant Equipment  10 70611 1328 74511 48017 58213 16112 897
Net Current Assets Liabilities8 20726 63615 43731 83434 74771 201175 043237 176316 641
Number Shares Issued Fully Paid    100100   
Other Creditors 22 58618 0565 8702 225-5 5589 6534 3434 036
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 348 6 061  
Other Disposals Property Plant Equipment    6 480 6 995  
Other Taxation Social Security Payable 4 9879 51124 34315 55723 30028 97723 41833 159
Par Value Share    11   
Property Plant Equipment Gross Cost 80 41895 91896 800110 229124 424141 419141 419152 102
Provisions For Liabilities Balance Sheet Subtotal   6 1438 4258 9419 9817 4804 399
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 4628 0506 143     
Total Assets Less Current Liabilities36 73565 39958 99465 14179 087118 256227 572276 544353 795
Trade Creditors Trade Payables 37 88644 51042 67746 17383 84766 16342 86833 424
Trade Debtors Trade Receivables 16 20610 3139 40613 34110 27921 55115 30410 042
Advances Credits Directors   2 520     
Creditors Due After One Year Total Noncurrent Liabilities010 707       
Creditors Due Within One Year Total Current Liabilities81 08089 475       
Fixed Assets28 52838 763       
Provisions For Liabilities Charges5 3517 462       
Tangible Fixed Assets Additions 19 135       
Tangible Fixed Assets Cost Or Valuation62 40180 418       
Tangible Fixed Assets Depreciation33 87341 655       
Tangible Fixed Assets Depreciation Charge For Period 8 662       
Tangible Fixed Assets Depreciation Disposals -880       
Tangible Fixed Assets Disposals -1 118       

Transport Operator Data

Harmers Foundry
Address Hall Lane
City Walton On The Naze
Post code CO14 8HW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements