Everestmiles Contractors Limited HOVE


Founded in 2017, Everestmiles Contractors, classified under reg no. 10582984 is an active company. Currently registered at 432 Portland Road BN3 5SJ, Hove the company has been in the business for seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Andrew M., Ian E. and Josh M.. Of them, Andrew M., Ian E., Josh M. have been with the company the longest, being appointed on 25 January 2017. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Everestmiles Contractors Limited Address / Contact

Office Address 432 Portland Road
Town Hove
Post code BN3 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10582984
Date of Incorporation Wed, 25th Jan 2017
Industry Other building completion and finishing
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 25 January 2017

Ian E.

Position: Director

Appointed: 25 January 2017

Josh M.

Position: Director

Appointed: 25 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Ian E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Josh M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian E.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Josh M.

Notified on 25 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand37132 14575 96288 03253 31384 075
Current Assets20 92071 605115 138219 265258 227494 874
Debtors20 54939 46039 176131 233102 740102 467
Net Assets Liabilities4 72510 39840 29969 57370 018228 069
Other Debtors1 20199070140  
Property Plant Equipment815640914870243 
Total Inventories    102 174308 332
Other
Accumulated Depreciation Impairment Property Plant Equipment4019161 8242 5633 1902 866
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1094610-165 
Average Number Employees During Period332422
Bank Borrowings Overdrafts   50 00034 16710 000
Creditors17 01061 73875 59850 00034 16723 867
Deferred Tax Liabilities 109155165  
Increase From Depreciation Charge For Year Property Plant Equipment4015159087396271 129
Net Current Assets Liabilities3 9109 86739 540118 868103 942250 471
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid303030303030
Number Shares Issued Specific Share Issue30     
Other Creditors2 81415 38214 50014 59716 74254 750
Other Taxation Social Security Payable14 19628 78350 02257 11962 015103 197
Par Value Share111111
Property Plant Equipment Gross Cost1 2161 5562 7383 4333 4332 039
Provisions 109155165  
Provisions For Liabilities Balance Sheet Subtotal 109155165 344
Total Additions Including From Business Combinations Property Plant Equipment1 2163401 182695 1 612
Total Assets Less Current Liabilities4 72510 50740 454119 738104 185252 280
Trade Creditors Trade Payables 17 57311 07628 68165 52876 456
Trade Debtors Trade Receivables19 34838 47039 106131 093102 740102 467

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 26th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements