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

L.s. Eaves Limited SUFFOLK


L.s. Eaves started in year 1958 as Private Limited Company with registration number 00599550. The L.s. Eaves company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Suffolk at Polstead Street,. Postal code: CO6 4SA.

The company has 3 directors, namely Nigel E., Philip E. and Josephine E.. Of them, Philip E., Josephine E. have been with the company the longest, being appointed on 31 July 1991 and Nigel E. has been with the company for the least time - from 6 April 2015. As of 27 May 2024, our data shows no information about any ex officers on these positions.

L.s. Eaves Limited Address / Contact

Office Address Polstead Street,
Office Address2 Stoke-by-nayland,
Town Suffolk
Post code CO6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00599550
Date of Incorporation Wed, 26th Feb 1958
Industry Sale of used cars and light motor vehicles
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (34 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Philip E.

Position: Secretary

Resigned:

Nigel E.

Position: Director

Appointed: 06 April 2015

Philip E.

Position: Director

Appointed: 31 July 1991

Josephine E.

Position: Director

Appointed: 31 July 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Phillip E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Josephine E. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip E.

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

Josephine E.

Notified on 7 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth810 155795 435733 000737 035729 834732 144      
Balance Sheet
Cash Bank In Hand37 51580 25649 13040 18773 11229 006      
Cash Bank On Hand     29 00677 90694 27042 01318 21759 63656 698
Current Assets523 619450 294413 444402 562424 591426 068511 632415 146340 313420 385412 979455 041
Debtors42 04633 30239 03956 25626 62777 08837 27832 89022 01828 79441 65957 335
Net Assets Liabilities     732 144757 212704 762661 191   
Net Assets Liabilities Including Pension Asset Liability810 155795 435733 000737 035729 834732 144      
Other Debtors     6 5197 0428 7103 7392 8994 49718 643
Property Plant Equipment     408 759406 301447 019441 730433 680427 184421 709
Stocks Inventory444 058336 736325 275306 119324 852319 974      
Tangible Fixed Assets433 096450 983430 270421 551410 063408 759      
Total Inventories     319 974396 448287 986276 282373 374311 684341 008
Reserves/Capital
Called Up Share Capital12 90012 90011 40011 40011 40011 400      
Profit Loss Account Reserve773 285758 565696 130700 165692 964695 274      
Shareholder Funds810 155795 435733 000737 035729 834732 144      
Other
Accumulated Depreciation Impairment Property Plant Equipment     283 556293 436304 532314 414322 464329 090334 565
Average Number Employees During Period     101010101099
Capital Redemption Reserve1 1001 1002 6002 6002 6002 600      
Creditors     99 831158 445155 158119 506187 324131 614143 323
Creditors Due Within One Year127 81488 18495 81274 482101 39099 831      
Increase From Depreciation Charge For Year Property Plant Equipment      9 88011 0969 882 6 6265 475
Net Current Assets Liabilities395 805362 110317 632328 080323 201326 237353 187259 988220 807233 061281 365311 718
Number Shares Allotted 12 90011 40011 40011 40011 400      
Number Shares Issued Fully Paid      11 40011 40011 400 11 40011 400
Other Creditors     51 069100 584120 99682 955116 96059 37970 714
Other Reserves22 87022 87022 87022 87022 87022 870      
Other Taxation Social Security Payable     20 55936 00512 7129 67830 45737 99535 549
Par Value Share 11111111 11
Property Plant Equipment Gross Cost     692 315699 737751 551756 144756 144756 274 
Provisions For Liabilities Balance Sheet Subtotal     2 8522 2762 2451 346   
Provisions For Liabilities Charges18 74617 65814 90212 5963 4302 852      
Share Capital Allotted Called Up Paid12 90012 90011 40011 40011 40011 400      
Tangible Fixed Assets Additions 44 5661 1719 79610 4219 126      
Tangible Fixed Assets Cost Or Valuation656 743701 309699 480694 063683 689692 315      
Tangible Fixed Assets Depreciation223 647250 326269 210272 512273 626283 556      
Tangible Fixed Assets Depreciation Charged In Period 26 67919 91515 35910 82410 430      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 03112 0579 710500      
Tangible Fixed Assets Disposals  3 00015 21320 795500      
Total Additions Including From Business Combinations Property Plant Equipment      7 42251 8144 593 130 
Total Assets Less Current Liabilities828 901813 093747 902749 631733 264734 996759 488707 007662 537666 741708 549733 427
Trade Creditors Trade Payables     28 20321 85621 45026 87339 90734 24037 060
Trade Debtors Trade Receivables     70 56930 23624 18018 27925 89537 16238 692

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements