Estuary Projects Limited LEIGH ON SEA


Estuary Projects started in year 2014 as Private Limited Company with registration number 08903726. The Estuary Projects company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leigh On Sea at Sutherland House. Postal code: SS9 2RZ.

The company has one director. Alan W., appointed on 20 February 2014. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Mark E., Brian B. and others listed below. There were no ex secretaries.

Estuary Projects Limited Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh On Sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903726
Date of Incorporation Thu, 20th Feb 2014
Industry Joinery installation
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (193 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Alan W.

Position: Director

Appointed: 20 February 2014

Mark E.

Position: Director

Appointed: 01 June 2014

Resigned: 11 January 2022

Brian B.

Position: Director

Appointed: 20 February 2014

Resigned: 01 July 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Alan W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark E., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian B.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth17 668        
Balance Sheet
Cash Bank In Hand24 019        
Cash Bank On Hand24 0198 47221 12519 08321 91015 92712 4762 3102 310
Current Assets24 01923 96023 12725 68428 01522 00515 9765 8105 810
Debtors 3 510951754 9005 5083 5003 5003 500
Other Debtors 3 510951754 9005 0343 5003 5003 500
Property Plant Equipment2 0165 8936 5898 03110 33712 5652 8822 4502 082
Tangible Fixed Assets2 016        
Total Inventories 11 9781 9076 4261 205570   
Reserves/Capital
Called Up Share Capital90        
Profit Loss Account Reserve17 578        
Shareholder Funds17 668        
Other
Accumulated Depreciation Impairment Property Plant Equipment3561 3962 5573 9755 8196 8701 5792 0112 379
Creditors8 3673 6461 9732 2712 9722 0373 3482 2573 020
Creditors Due Within One Year8 367        
Increase From Depreciation Charge For Year Property Plant Equipment 1 0401 1611 4181 8441 0511 884432368
Net Current Assets Liabilities15 65220 31421 15423 41325 04319 96812 6283 5532 790
Number Shares Allotted90        
Other Creditors1 3122 3801 7151 7312 3182 0372 0572 2573 020
Other Taxation Social Security Payable7 0551 266258540654 1 291  
Par Value Share1        
Property Plant Equipment Gross Cost2 3727 2899 14612 00616 15619 4354 4614 461 
Share Capital Allotted Called Up Paid90        
Tangible Fixed Assets Additions2 372        
Tangible Fixed Assets Cost Or Valuation2 372        
Tangible Fixed Assets Depreciation356        
Tangible Fixed Assets Depreciation Charged In Period356        
Total Additions Including From Business Combinations Property Plant Equipment 4 9171 8572 8604 1503 279   
Total Assets Less Current Liabilities17 66826 20727 74331 44435 38032 53315 5106 0034 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 175  
Disposals Property Plant Equipment      14 974  
Trade Debtors Trade Receivables     474   

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates February 20, 2024
filed on: 3rd, April 2024
Free Download (4 pages)

Company search

Advertisements