Company NameE & A Cladding Services Ltd
DirectorsCarl Vernon Ayres and Nicholas Roy Eades
Company StatusActive
Company Number05562709
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Carl Vernon Ayres
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleRoof Sheeter
Country of ResidenceEngland
Correspondence AddressMatrix Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
Director NameMr Nicholas Roy Eades
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleRoof Sheeter
Country of ResidenceEngland
Correspondence AddressMatrix Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
Secretary NameMr Nicholas Roy Eades
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleRoof Sheeter
Country of ResidenceEngland
Correspondence AddressMatrix Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressMatrix Business Centre Nobel Way
Dinnington
Sheffield
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Carl Vernon Ayres
50.00%
Ordinary
2 at £1N.r. Eades
33.33%
Ordinary
1 at £1Victoria Louise Eades
16.67%
Ordinary

Financials

Year2014
Turnover£951,894
Gross Profit£183,812
Net Worth£44,403
Cash£65,493
Current Liabilities£86,175

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

16 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
22 November 2023Registered office address changed from The Old Workshop Ecclesall Road South Sheffield S11 9PA England to Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB on 22 November 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
11 January 2023Change of details for Mr Carl Vernon Ayres as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Carl Vernon Ayres on 11 January 2023 (2 pages)
11 January 2023Change of details for Mr Nicholas Roy Eades as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Secretary's details changed for Mr Nicholas Roy Eades on 11 January 2023 (1 page)
11 January 2023Director's details changed for Mr Nicholas Roy Eades on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 17 November 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 June 2021Registered office address changed from Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB to The Old Workshop Ecclesall Road South Sheffield S11 9PA on 28 June 2021 (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
19 January 2016Amended total exemption full accounts made up to 30 September 2014 (10 pages)
19 January 2016Amended total exemption full accounts made up to 30 September 2014 (10 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6
(5 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
(5 pages)
31 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
25 October 2010Registered office address changed from 71 Grange Farm Drive Aston Sheffield S Yorkshire S26 2GY on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 71 Grange Farm Drive Aston Sheffield S Yorkshire S26 2GY on 25 October 2010 (1 page)
8 October 2010Director's details changed for Carl Vernon Ayres on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Nicholas Roy Eades on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Nicholas Roy Eades on 13 September 2010 (2 pages)
8 October 2010Director's details changed for Carl Vernon Ayres on 13 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 November 2007Return made up to 13/09/07; full list of members (2 pages)
14 November 2007Return made up to 13/09/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Registered office changed on 16/01/07 from: 22 duckham drive aston sheffield S26 2DZ (1 page)
16 January 2007Registered office changed on 16/01/07 from: 22 duckham drive aston sheffield S26 2DZ (1 page)
16 January 2007Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Ad 13/09/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
17 October 2005Ad 13/09/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
27 September 2005Ad 13/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2005Ad 13/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (13 pages)
13 September 2005Incorporation (13 pages)