Everlast Rail Limited PUDSEY


Everlast Rail started in year 2003 as Private Limited Company with registration number 04687445. The Everlast Rail company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pudsey at The School House Parkfield Terrace. Postal code: LS28 6BS. Since Wed, 23rd Jan 2013 Everlast Rail Limited is no longer carrying the name Everlast Green Roof Systems.

The firm has 5 directors, namely Neil J., Christopher B. and Mark B. and others. Of them, Michael H., Jason C. have been with the company the longest, being appointed on 4 February 2013 and Neil J. has been with the company for the least time - from 26 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Everlast Rail Limited Address / Contact

Office Address The School House Parkfield Terrace
Office Address2 Stanningley
Town Pudsey
Post code LS28 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687445
Date of Incorporation Wed, 5th Mar 2003
Industry Roofing activities
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Neil J.

Position: Director

Appointed: 26 April 2021

Christopher B.

Position: Director

Appointed: 02 March 2021

Mark B.

Position: Director

Appointed: 02 March 2021

Michael H.

Position: Director

Appointed: 04 February 2013

Jason C.

Position: Director

Appointed: 04 February 2013

Christopher B.

Position: Director

Appointed: 04 February 2013

Resigned: 27 March 2015

Richard B.

Position: Director

Appointed: 29 November 2005

Resigned: 17 July 2017

Richard B.

Position: Secretary

Appointed: 29 November 2005

Resigned: 17 July 2017

Alison D.

Position: Secretary

Appointed: 05 March 2003

Resigned: 29 November 2005

Terence D.

Position: Director

Appointed: 05 March 2003

Resigned: 31 October 2013

Alison D.

Position: Director

Appointed: 05 March 2003

Resigned: 29 November 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Everlast Group Limited from Pudsey, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Everlast Group Limited

The School House Parkfield Terrace, Stanningley, Pudsey, LS28 6BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Everlast Green Roof Systems January 23, 2013
Everlast (maintenance) June 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand323 934398 038476 485291 651437 6051 183 215
Current Assets967 2322 229 6862 274 0724 690 8616 857 47610 047 765
Debtors636 1921 783 7401 788 6164 371 7656 329 2758 725 033
Net Assets Liabilities-375 56654 732124 7021 108 2051 196 3302 816 785
Other Debtors204 302782 635577 101757 5272 713 42519 901
Property Plant Equipment93 469107 45468 58423 04831 81524 617
Total Inventories7 10647 9088 97127 44590 596 
Other
Audit Fees Expenses    9 00011 300
Accrued Liabilities Deferred Income    1 781 3112 426 159
Accumulated Depreciation Impairment Property Plant Equipment79 03874 23168 22950 32127 16915 792
Administrative Expenses    1 330 3651 753 577
Amounts Owed By Group Undertakings    2 906 4605 717 400
Amounts Owed By Related Parties232 831218 240449 6493 116 3592 906 460 
Amounts Owed To Group Undertakings803 729759 081919 4711 220 1151 749 4562 748 828
Amounts Recoverable On Contracts    2 491 0172 058 855
Average Number Employees During Period 1316192325
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment77 923100 79354 23322 65531 81524 617
Corporation Tax Payable    25 025467 253
Cost Sales    9 912 89713 454 971
Creditors11 17023 1684 3753 605 70414 3963 599
Current Tax For Period    25 026467 253
Deferred Tax Asset Debtors  4 50010 00010 00010 000
Dividends Paid     248 554
Dividends Paid On Shares Interim     248 554
Finance Lease Liabilities Present Value Total    25 19314 396
Finance Lease Payments Owing Minimum Gross    26 00914 671
Further Item Tax Increase Decrease Component Adjusting Items    -1 036-842
Future Finance Charges On Finance Leases    816275
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 61923 55711 50926 3398 7551 088
Increase From Depreciation Charge For Year Property Plant Equipment 31 35625 20122 7828 7577 198
Interest Payable Similar Charges Finance Costs    1 367743
Net Current Assets Liabilities-457 865-29 55460 4931 085 1571 178 9112 795 767
Other Creditors11 17023 1684 375766 93214 396181 742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 16331 20340 69031 90918 575
Other Disposals Property Plant Equipment 62 97844 87263 44450 37618 575
Other Operating Income Format1    6817 577
Other Taxation Social Security Payable63 120154 35866 894392 23378 71146 424
Pension Other Post-employment Benefit Costs Other Pension Costs    27 03643 550
Profit Loss    88 1251 869 009
Profit Loss On Ordinary Activities Before Tax    113 1512 336 262
Property Plant Equipment Gross Cost172 507181 685136 81373 36958 98440 409
Staff Costs Employee Benefits Expense    1 064 1261 389 599
Tax Expense Credit Applicable Tax Rate    21 499467 252
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    4 563843
Tax Tax Credit On Profit Or Loss On Ordinary Activities    25 026467 253
Total Additions Including From Business Combinations Property Plant Equipment 72 156  35 991 
Total Assets Less Current Liabilities-364 39677 900129 0771 108 2051 210 7262 820 384
Trade Creditors Trade Payables374 695985 888798 2951 226 4241 915 4481 370 795
Trade Debtors Trade Receivables199 059782 865757 366487 879699 390918 877
Wages Salaries    929 6061 178 453
Director Remuneration    93 251105 960
Director Remuneration Benefits Including Payments To Third Parties    96 307113 219
Employees Total1413    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 8th, February 2024
Free Download (25 pages)

Company search

Advertisements