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

Eyam Investments Limited MYNYDD DU


Eyam Investments started in year 2014 as Private Limited Company with registration number 09272035. The Eyam Investments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Mynydd Du at C/o Ded Accountancy Services Ltd Cors Afanen. Postal code: CH7 4BR.

The company has 4 directors, namely Richard F., Mark G. and Roger E. and others. Of them, Richard F., Mark G., Roger E., Thomas D. have been with the company the longest, being appointed on 20 October 2014. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Eyam Investments Limited Address / Contact

Office Address C/o Ded Accountancy Services Ltd Cors Afanen
Office Address2 Eryrys Road
Town Mynydd Du
Post code CH7 4BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09272035
Date of Incorporation Mon, 20th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Richard F.

Position: Director

Appointed: 20 October 2014

Mark G.

Position: Director

Appointed: 20 October 2014

Roger E.

Position: Director

Appointed: 20 October 2014

Thomas D.

Position: Director

Appointed: 20 October 2014

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Mark G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard F. This PSC owns 25-50% shares. Moving on, there is Roger E., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Mark G.

Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 25-50% shares

Richard F.

Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 25-50% shares

Roger E.

Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 25-50% shares

Thomas D.

Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand27 43712 0342 8006 32125 745
Current Assets28 04612 64315 5776 93026 354
Debtors60960912 777609609
Net Assets Liabilities73 81882 525153 998128 299177 019
Other Debtors609609609609609
Property Plant Equipment935 000935 0001 000 000950 000990 000
Other
Bank Borrowings Overdrafts597 287537 7874175 000464 583
Corporation Tax Payable 2 0286 4443 4727 469
Creditors8 41411 80417 33220 10220 775
Net Current Assets Liabilities19 632839-1 755-13 1725 579
Other Creditors8 4149 77610 47111 63013 306
Property Plant Equipment Gross Cost 935 0001 000 000950 000990 000
Taxation Including Deferred Taxation Balance Sheet Subtotal11 51011 51023 86014 36021 960
Total Assets Less Current Liabilities954 632935 839998 245936 828995 579
Total Increase Decrease From Revaluations Property Plant Equipment  65 000-50 00040 000
Trade Debtors Trade Receivables  12 168  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 20th October 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search