Everton Construction Services Limited HORNCASTLE


Everton Construction Services started in year 2004 as Private Limited Company with registration number 05100252. The Everton Construction Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Horncastle at 2 Devereux Way. Postal code: LN9 6AU.

There is a single director in the company at the moment - Mark E., appointed on 22 April 2004. In addition, a secretary was appointed - Trina E., appointed on 22 April 2004. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Everton Construction Services Limited Address / Contact

Office Address 2 Devereux Way
Office Address2 Boston Road Industrial Estate
Town Horncastle
Post code LN9 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05100252
Date of Incorporation Tue, 13th Apr 2004
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Trina E.

Position: Secretary

Appointed: 22 April 2004

Mark E.

Position: Director

Appointed: 22 April 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2004

Resigned: 13 April 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 2004

Resigned: 13 April 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Mark E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth514 393445 091454 963485 033596 067      
Balance Sheet
Cash Bank In Hand128 636   203 570      
Cash Bank On Hand    203 570207 8301 01671 114150 717158 02096 529
Current Assets425 786193 145 185 427356 006464 388488 234831 499852 4261 169 7961 135 523
Debtors297 150193 145161 322185 427152 436256 558487 218760 385701 7091 011 7761 038 994
Intangible Fixed Assets6 0003 000         
Net Assets Liabilities    596 067742 337839 5651 015 7121 113 8751 380 8131 612 843
Net Assets Liabilities Including Pension Asset Liability514 393445 091454 963485 033596 067      
Other Debtors    36 42011 881217 519539 976561 493140 399164 946
Property Plant Equipment    462 950470 302531 353526 234516 632500 582617 180
Tangible Fixed Assets392 160415 264485 142539 039462 950      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve514 293444 991454 863484 933595 967      
Shareholder Funds514 393445 091454 963485 033596 067      
Other
Amount Specific Advance Or Credit Directors   7454 9044 3383 21436 943   
Amount Specific Advance Or Credit Made In Period Directors    16 0494 8977 448295 230   
Amount Specific Advance Or Credit Repaid In Period Directors    10 4005 46315 000328 959   
Accumulated Amortisation Impairment Intangible Assets    30 00030 00030 00030 00030 000  
Accumulated Depreciation Impairment Property Plant Equipment    247 751277 432310 059347 392379 128419 943467 204
Average Number Employees During Period     557776
Bank Borrowings    34 20832 44330 650177 708123 10878 07023 307
Bank Borrowings Overdrafts    31 72530 45328 435168 540113 94073 95216 472
Bank Overdrafts      5 981    
Creditors    31 72530 45328 435168 540113 94073 95216 472
Creditors Due After One Year27 58330 69653 47242 35631 725      
Creditors Due Within One Year259 675112 144117 887179 766175 279      
Fixed Assets398 160418 264485 142539 039462 950470 302531 353526 234516 632500 582 
Increase From Depreciation Charge For Year Property Plant Equipment     29 68132 62737 33337 16240 81547 261
Intangible Assets Gross Cost    30 00030 00030 00030 00030 000  
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 00030 00030 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000       
Net Current Assets Liabilities166 11181 00143 4355 661180 727321 332369 187688 929744 516982 2561 063 107
Number Shares Allotted 100100100100      
Other Creditors    16 5657 8094 71438 44330 76929 54424 951
Other Taxation Social Security Payable    88 09656 17246 87879 40950 830136 79724 652
Par Value Share 1111   111
Property Plant Equipment Gross Cost    710 701747 734841 412873 626895 760920 5251 084 384
Provisions For Liabilities Balance Sheet Subtotal    15 88518 84432 54030 91133 33328 07350 972
Provisions For Liabilities Charges22 29523 47820 14217 31115 885      
Secured Debts33 59451 93995 61893 68334 208      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation544 567571 444677 307761 210710 701      
Tangible Fixed Assets Depreciation152 407156 180192 165222 171247 751      
Total Additions Including From Business Combinations Property Plant Equipment     37 03393 67832 21441 50024 765163 859
Total Assets Less Current Liabilities564 271499 265528 577544 700643 677791 634900 5401 215 1631 261 1481 482 8381 680 287
Total Borrowings     32 44336 631177 708   
Trade Creditors Trade Payables    68 13577 08559 25915 55017 14317 08115 978
Trade Debtors Trade Receivables    116 016244 677269 699220 409140 216117 839120 510
Advances Credits Directors37 92916 4504 9847454 904      
Advances Credits Made In Period Directors30 01619 04513 76128 709       
Advances Credits Repaid In Period Directors13 63540 52435 19524 470       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 426  
Disposals Property Plant Equipment        19 366  
Number Shares Issued Fully Paid        100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements