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

Eeuk Limited MACCLESFIELD


Eeuk started in year 2010 as Private Limited Company with registration number 07117498. The Eeuk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Macclesfield at Forward House. Postal code: SK11 6UR. Since 2015-08-27 Eeuk Limited is no longer carrying the name Enviro Estates.

The company has one director. Daniel F., appointed on 30 March 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 11 ex directors - David C., Daniel F. and others listed below. There were no ex secretaries.

Eeuk Limited Address / Contact

Office Address Forward House
Office Address2 14 Duke Street
Town Macclesfield
Post code SK11 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07117498
Date of Incorporation Wed, 6th Jan 2010
Industry Real estate agencies
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Daniel F.

Position: Director

Appointed: 30 March 2020

David C.

Position: Director

Appointed: 10 September 2018

Resigned: 30 March 2020

Daniel F.

Position: Director

Appointed: 09 July 2018

Resigned: 11 September 2018

Linda C.

Position: Director

Appointed: 01 June 2017

Resigned: 09 July 2018

Daniel F.

Position: Director

Appointed: 29 May 2017

Resigned: 01 June 2017

Linda C.

Position: Director

Appointed: 18 May 2016

Resigned: 07 June 2017

Daniel F.

Position: Director

Appointed: 27 August 2012

Resigned: 18 May 2016

Linda C.

Position: Director

Appointed: 13 August 2012

Resigned: 20 August 2012

David C.

Position: Director

Appointed: 19 April 2011

Resigned: 02 March 2016

Daniel F.

Position: Director

Appointed: 19 July 2010

Resigned: 26 April 2011

David C.

Position: Director

Appointed: 06 January 2010

Resigned: 06 January 2010

Linda C.

Position: Director

Appointed: 06 January 2010

Resigned: 28 April 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Enviro Estates Global Limited from Altrincham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Enviro Estates International Limited that put Altrincham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Linda C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Enviro Estates Global Limited

29 The Downs, Altrincham, WA14 2QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09752962
Notified on 20 March 2019
Nature of control: 75,01-100% shares

Enviro Estates International Limited

29 The Downs, Altrincham, WA14 2QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 13 June 2018
Ceased on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda C.

Notified on 20 January 2017
Ceased on 9 July 2018
Nature of control: significiant influence or control

Company previous names

Enviro Estates August 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth113-4 449-11 325-5 300-13 769-13 891      
Balance Sheet
Cash Bank On Hand     10 7031 038-538-1 8501 8034 980 
Current Assets7 5187 4113 73711 6369 4289 7033 969-513-1 8251 8285 2372 826
Debtors     -7202 931252525257 
Net Assets Liabilities     -12 891-24 417-28 830-23 215-20 25614 135-15 801
Other Debtors      89252525  
Property Plant Equipment     3 5182 189241 5 6094 487 
Cash Bank In Hand7 5187 4113 73711 636        
Intangible Fixed Assets2 4002 4002 4002 400        
Net Assets Liabilities Including Pension Asset Liability113-4 449-11 325-5 300-13 769-13 891      
Tangible Fixed Assets1 3571 01819 82220 341        
Reserves/Capital
Called Up Share Capital500500500500        
Profit Loss Account Reserve-387-4 562-6 8175 700        
Shareholder Funds113-4 449-11 325-5 300-13 769-13 891      
Other
Version Production Software        2 0212 0211 
Accrued Liabilities      449499600600  
Accumulated Depreciation Impairment Property Plant Equipment     1 7133 6615 6095 6095 6091 122 
Additions Other Than Through Business Combinations Property Plant Equipment      619     
Average Number Employees During Period     1111 12
Creditors     26 39230 57528 55821 39022 08423 85921 152
Fixed Assets3 7573 41822 22222 74113 8423 518    4 4873 365
Increase From Depreciation Charge For Year Property Plant Equipment      1 9481 948  1 122 
Loans From Directors      21 58527 06418 10118 101  
Net Current Assets Liabilities-3 644-7 867-33 547-28 041-27 011-16 689-26 606-29 071-23 215-20 25618 622-18 326
Number Shares Allotted 500500500      1 000 
Other Creditors     26 3928 5419952 5002 500  
Other Disposals Property Plant Equipment        241   
Prepayments Accrued Income     -7202 842     
Property Plant Equipment Gross Cost     5 2315 8505 8505 6095 6095 609 
Taxation Social Security Payable        189883  
Total Assets Less Current Liabilities113-4 449-11 3257 809-13 169-13 171    -14 135-14 961
Creditors Due Within One Year Total Current Liabilities11 16215 278          
Intangible Fixed Assets Cost Or Valuation2 4002 4002 4002 400        
Other Creditors Due Within One Year5 15010 52637 222         
Share Premium Account -387          
Tangible Fixed Assets Cost Or Valuation1 8101 81027 22027 739        
Tangible Fixed Assets Depreciation4537927 3987 398        
Tangible Fixed Assets Depreciation Charge For Period 339          
Trade Creditors Within One Year6 0124 75262         
Accruals Deferred Income    600720      
Creditors Due After One Year   13 109        
Creditors Due Within One Year 15 27837 28439 67736 43926 392      
Par Value Share 111        
Other Aggregate Reserves  -5 008-11 825        
Revaluation Reserve -387-5 008325        
Share Capital Allotted Called Up Paid 500500500        
Tangible Fixed Assets Additions  25 410519        
Tangible Fixed Assets Depreciation Charged In Period  6 606         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-31
filed on: 7th, February 2024
Free Download (3 pages)

Company search