Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E. A. S. INTERIORS LIMITED
Company Information for

E. A. S. INTERIORS LIMITED

5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
03143816
Private Limited Company
Active

Company Overview

About E. A. S. Interiors Ltd
E. A. S. INTERIORS LIMITED was founded on 1996-01-05 and has its registered office in Swanley. The organisation's status is listed as "Active". E. A. S. Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E. A. S. INTERIORS LIMITED
 
Legal Registered Office
5 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 03143816
Company ID Number 03143816
Date formed 1996-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. A. S. INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E. A. S. INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY EDWARD ANDREW PATRICK GOSBEE
Director 2015-10-12
SARAH FAY RENNISON
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
FAY SHARYN GOSBEE
Company Secretary 1996-01-05 2018-03-29
FAY SHARYN GOSBEE
Director 2000-03-24 2018-03-29
PATRICK GOSBEE
Director 1996-01-05 2018-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GO
2023-10-25Change of details for Mrs Rachel Go as a person with significant control on 2023-10-19
2023-10-19Change of details for Mr Geoffrey Edward Andrew Patrick Gosbee as a person with significant control on 2023-10-19
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FAY RENNISON
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-21SH06Cancellation of shares. Statement of capital on 2018-03-29 GBP 1
2018-05-21SH03Purchase of own shares
2018-04-24RES09Resolution of authority to purchase a number of shares
2018-04-10TM02Termination of appointment of Fay Sharyn Gosbee on 2018-03-29
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FAY GOSBEE
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GOSBEE
2018-03-20RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY EDWARD ANDREW PATRICK GOSBEE
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02CH01Director's details changed for Mr Geoffrey Edward Andrew Patrick Gosbee on 2015-10-12
2015-11-27AP01DIRECTOR APPOINTED MRS SARAH FAY RENNISON
2015-11-02AP01DIRECTOR APPOINTED MR GEOFFREY EDWARD ANDREW PATRICK GOSBEE
2015-11-02SH02Sub-division of shares on 2015-10-12
2015-11-02RES13SHARES SUB-DIVIDED 12/10/2015
2015-11-02RES01ADOPT ARTICLES 02/11/15
2015-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Shares sub-divided 12/10/2015
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0105/01/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0105/01/13 FULL LIST
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-05AR0105/01/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0105/01/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-13AR0105/01/10 FULL LIST
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-16363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-31363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-02-13363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25363aRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-03-08363aRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24288aNEW DIRECTOR APPOINTED
2000-02-01363aRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-11-26190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-11-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-11363sRETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS
1998-01-11363sRETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/97
1997-02-10363sRETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS
1996-01-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to E. A. S. INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E. A. S. INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E. A. S. INTERIORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2013-03-31 £ 107,930
Creditors Due Within One Year 2012-03-31 £ 34,993
Provisions For Liabilities Charges 2013-03-31 £ 2,169
Provisions For Liabilities Charges 2012-03-31 £ 2,467

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E. A. S. INTERIORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 306,032
Cash Bank In Hand 2012-03-31 £ 214,147
Current Assets 2013-03-31 £ 478,385
Current Assets 2012-03-31 £ 338,559
Debtors 2013-03-31 £ 172,353
Debtors 2012-03-31 £ 124,412
Shareholder Funds 2013-03-31 £ 378,502
Shareholder Funds 2012-03-31 £ 313,427
Tangible Fixed Assets 2013-03-31 £ 10,216
Tangible Fixed Assets 2012-03-31 £ 12,328

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E. A. S. INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. A. S. INTERIORS LIMITED
Trademarks
We have not found any records of E. A. S. INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. A. S. INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as E. A. S. INTERIORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where E. A. S. INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E. A. S. INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E. A. S. INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3