Elvington Park Building Services Limited YORK


Elvington Park Building Services Limited is a private limited company that can be found at 60 Elvington Park, Elvington, York YO41 4DW. Its net worth is valued to be 2930 pounds, while the fixed assets that belong to the company come to 27408 pounds. Incorporated on 2006-02-02, this 18-year-old company is run by 2 directors and 1 secretary.
Director James H., appointed on 01 April 2022. Director Andrew H., appointed on 04 February 2006.
Moving on to secretaries, we can name: Helen H., appointed on 17 August 2009.
The company is categorised as "construction of other civil engineering projects n.e.c." (SIC: 42990). According to Companies House information there was a change of name on 2009-09-03 and their previous name was D & A Construction (York) Limited.
The last confirmation statement was filed on 2023-02-02 and the due date for the following filing is 2024-02-16. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Elvington Park Building Services Limited Address / Contact

Office Address 60 Elvington Park
Office Address2 Elvington
Town York
Post code YO41 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05696301
Date of Incorporation Thu, 2nd Feb 2006
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

James H.

Position: Director

Appointed: 01 April 2022

Helen H.

Position: Secretary

Appointed: 17 August 2009

Andrew H.

Position: Director

Appointed: 04 February 2006

James D.

Position: Director

Appointed: 14 August 2017

Resigned: 01 April 2022

Michael C.

Position: Director

Appointed: 19 August 2009

Resigned: 01 September 2009

Michael C.

Position: Secretary

Appointed: 17 August 2009

Resigned: 01 September 2009

Michael C.

Position: Secretary

Appointed: 09 August 2006

Resigned: 14 August 2009

Michael C.

Position: Director

Appointed: 04 February 2006

Resigned: 14 August 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is James H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew H. This PSC owns 50,01-75% shares.

James H.

Notified on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

D & A Construction (york) September 3, 2009
Linton Construction (UK) February 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth2 93030 08663 47377 91360 74842 723     
Balance Sheet
Cash Bank On Hand     70 65830 979  66 28539 645
Current Assets52 986199 109269 226334 692354 891264 448247 011452 860377 078391 192373 776
Debtors 150 9878 664142 05353 56062 286150 556  206 342242 771
Net Assets Liabilities     42 72348 07571 07484 51836 37414 222
Property Plant Equipment     43 75434 421  35 66627 712
Total Inventories     131 50465 475  118 56591 360
Other Debtors         5 2394 928
Cash Bank In Hand40 33335 002245 929131 096147 54970 658     
Net Assets Liabilities Including Pension Asset Liability2 93030 08663 47377 91360 74842 723     
Stocks Inventory12 65313 12014 63361 543153 782131 504     
Tangible Fixed Assets27 40825 73354 80861 81855 14843 754     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve2 92830 08463 47177 91160 74642 721     
Shareholder Funds2 93030 08663 47377 91360 74842 723     
Other
Accumulated Depreciation Impairment Property Plant Equipment     73 23182 565  113 353121 307
Creditors     256 728233 35730 58123 40316 22446 545
Increase From Depreciation Charge For Year Property Plant Equipment      9 334   7 954
Net Current Assets Liabilities-18 7229 49944 05747 32929 9377 72013 65441 81061 70616 93238 320
Number Shares Issued Fully Paid      122    
Par Value Share  21 11    
Property Plant Equipment Gross Cost     116 986   149 019 
Provisions For Liabilities Balance Sheet Subtotal     8 7518 314   5 265
Total Assets Less Current Liabilities8 68635 23298 866109 14785 08551 47448 075101 655107 92152 59866 032
Average Number Employees During Period      79999
Fixed Assets27 40825 73354 80861 81855 14843 75434 42159 84546 21535 666 
Amounts Owed By Group Undertakings         46 77086 913
Bank Borrowings Overdrafts         50 00037 500
Finance Lease Liabilities Present Value Total         16 2249 045
Future Minimum Lease Payments Under Non-cancellable Operating Leases         24 04024 040
Other Creditors         56 2699 989
Other Taxation Social Security Payable         64 793107 863
Trade Creditors Trade Payables         196 019200 425
Trade Debtors Trade Receivables         154 333150 930
Accruals Deferred Income   12 36411 030      
Creditors Due After One Year  24 43218 87013 307      
Creditors Due Within One Year71 708189 610225 168287 363324 954256 728     
Number Shares Allotted  22 2     
Provisions For Liabilities Charges5 7565 14610 96112 36411 0308 751     
Secured Debts    41 08413 153     
Share Capital Allotted Called Up Paid 44222     
Tangible Fixed Assets Additions 3 63947 84724 4668 795      
Tangible Fixed Assets Cost Or Valuation40 52644 16583 317107 783116 985116 985     
Tangible Fixed Assets Depreciation13 11818 43228 51045 96561 83773 231     
Tangible Fixed Assets Depreciation Charged In Period 5 31415 10517 45615 46511 394     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 027        
Tangible Fixed Assets Disposals  8 694        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements