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

Eol It Services Ltd MALDON


Eol It Services started in year 1998 as Private Limited Company with registration number 03596433. The Eol It Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Maldon at 1-3 Baltic Wharf. Postal code: CM9 4LQ. Since November 2, 2007 Eol It Services Ltd is no longer carrying the name End-o-line Services.

The company has one director. Jonathan R., appointed on 7 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CM9 4LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1002253 . It is located at 1-3 Baltic Wharf, Station Road, Maldon with a total of 6 cars.

Eol It Services Ltd Address / Contact

Office Address 1-3 Baltic Wharf
Office Address2 Station Road
Town Maldon
Post code CM9 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596433
Date of Incorporation Fri, 10th Jul 1998
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Jonathan R.

Position: Director

Appointed: 07 October 2022

Matthew F.

Position: Director

Appointed: 28 April 2022

Resigned: 03 May 2023

Daniel S.

Position: Director

Appointed: 01 May 2018

Resigned: 07 October 2022

Wendy D.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2012

Amin D.

Position: Director

Appointed: 01 August 2011

Resigned: 22 June 2012

Richard P.

Position: Director

Appointed: 01 April 2007

Resigned: 20 September 2011

Barbara W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 28 April 2022

Janice G.

Position: Director

Appointed: 08 March 2002

Resigned: 28 April 2022

Russell S.

Position: Secretary

Appointed: 28 October 1999

Resigned: 16 July 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 10 July 1998

Resigned: 14 July 1998

John G.

Position: Director

Appointed: 10 July 1998

Resigned: 01 October 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 10 July 1998

Resigned: 14 July 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Renaissance Bidco Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Janice G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Renaissance Bidco Limited

59 Stanley Road, Whitefield, Manchester, M45 8GZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13686319
Notified on 28 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janice G.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

End-o-line Services November 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth262 100340 677115 219      
Balance Sheet
Cash Bank On Hand   2 149141 441924 816695 224893 2151 789 196
Current Assets916 0941 297 475842 4501 174 7871 796 8482 272 3481 882 6842 068 4123 109 448
Debtors711 068642 107448 09048 7381 169 102822 758839 440812 8251 186 287
Net Assets Liabilities   228 838431 0741 036 2421 222 0551 317 7192 357 177
Other Debtors   373 752509 189402 291462 969286 765776 876
Property Plant Equipment   194 748224 170298 766353 476485 230759 041
Total Inventories   366 294486 305524 774348 020362 372133 965
Cash Bank In Hand 1 19361 909      
Net Assets Liabilities Including Pension Asset Liability262 100340 677       
Stocks Inventory205 026654 175332 451      
Tangible Fixed Assets125 058107 313111 445      
Reserves/Capital
Called Up Share Capital800800800      
Profit Loss Account Reserve261 100339 677114 219      
Shareholder Funds262 100340 677115 219      
Other
Accrued Liabilities Deferred Income   74 003245 642572 328277 543249 208561 595
Accumulated Amortisation Impairment Intangible Assets      36 41988 588158 694
Accumulated Depreciation Impairment Property Plant Equipment   485 588522 338557 444595 473638 238711 362
Average Number Employees During Period      585349
Bank Borrowings   145 000277 607266 787284 776567 768450 000
Bank Borrowings Overdrafts   57 500143 044106 897205 944527 289350 000
Bank Overdrafts   9 204     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   48 73879 30881 60268 21228 755 
Corporation Tax Payable   34 639145 868222 250108 540105 738293 004
Corporation Tax Recoverable    24 008    
Creditors   90 001184 109131 067214 428527 289350 000
Current Tax For Period   46 07799 833    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   13 9832 562    
Finance Lease Liabilities Present Value Total   9 53818 58917 12215 6838 484 
Finance Lease Payments Owing Minimum Gross   42 03959 65441 29224 1678 484 
Fixed Assets125 058107 313   298 766478 096715 1891 098 260
Increase From Amortisation Charge For Year Intangible Assets      36 41952 16970 106
Increase From Depreciation Charge For Year Property Plant Equipment    36 75135 10638 02842 76573 125
Intangible Assets      124 620229 959339 219
Intangible Assets Gross Cost      161 039318 547497 913
Net Current Assets Liabilities169 481255 30931 539156 808426 293907 497999 7651 189 0621 695 779
Number Shares Issued Fully Paid     800   
Other Creditors   32 50141 06524 1708 48416 28831 715
Other Taxation Social Security Payable   165 879206 374169 790148 117238 246178 111
Par Value Share  1  1   
Prepayments Accrued Income   265 586320 143211 99177 90362 13296 197
Property Plant Equipment Gross Cost   680 336746 509856 210948 9481 123 4661 470 403
Provisions For Liabilities Balance Sheet Subtotal   32 71735 28038 95441 37859 24386 862
Taxation Including Deferred Taxation Balance Sheet Subtotal   32 71735 28038 95441 37859 24386 862
Tax Tax Credit On Profit Or Loss On Ordinary Activities   60 060102 395    
Total Additions Including From Business Combinations Property Plant Equipment    66 173109 70192 738174 520346 937
Total Assets Less Current Liabilities294 539362 622142 984351 556650 4631 206 2631 477 8611 904 2512 794 039
Total Borrowings   57 500143 044106 897205 944527 289350 000
Trade Creditors Trade Payables   573 805568 422205 371227 973220 907249 244
Trade Debtors Trade Receivables   167 006315 762208 476298 568463 928313 214
Advances Credits Directors  19 907      
Advances Credits Repaid In Period Directors  279 996      
Creditors Due After One Year8 9901 207       
Creditors Due Within One Year746 6131 042 166810 911      
Number Shares Allotted  800      
Other Reserves 200200      
Provisions For Liabilities Charges23 44920 73827 765      
Other Aggregate Reserves200200       
Secured Debts55 00017 350       
Tangible Fixed Assets Additions 26 588       
Tangible Fixed Assets Cost Or Valuation470 874497 462       
Tangible Fixed Assets Depreciation345 816390 149       
Tangible Fixed Assets Depreciation Charged In Period 44 333       
Amount Specific Advance Or Credit Directors38 828260 08919 907      
Share Capital Allotted Called Up Paid 800800      

Transport Operator Data

1-3 Baltic Wharf
Address Station Road
City Maldon
Post code CM9 4LQ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2023
filed on: 30th, August 2022
Free Download (1 page)

Company search

Advertisements