Company NameA. C. Eales Builders Limited
Company StatusActive
Company Number05253099
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Clive Eales
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Great Leighs Way
Basildon
Essex
SS13 1QN
Director NameMrs Jacqueline Eales
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Great Leighs Way
Basildon
Essex
SS13 1QN
Secretary NameMrs Jacqueline Eales
NationalityBritish
StatusCurrent
Appointed07 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Great Leighs Way
Basildon
Essex
SS13 1QN
Director NameMr Robert Eales
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.aceales.com
Email address[email protected]
Telephone01268 412075
Telephone regionBasildon

Location

Registered AddressMilford House 78 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Clive Eales
50.00%
Ordinary
1 at £1Jacqueline Eales
50.00%
Ordinary

Financials

Year2014
Net Worth£454,129
Cash£442,614
Current Liabilities£342,246

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

9 March 2017Delivered on: 10 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 January 2018Appointment of Mr Robert Eales as a director on 1 January 2018 (2 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2017Registration of charge 052530990001, created on 9 March 2017 (8 pages)
10 March 2017Registration of charge 052530990001, created on 9 March 2017 (8 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 October 2009Director's details changed for Anthony Clive Eales on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jacqueline Eales on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Anthony Clive Eales on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Jacqueline Eales on 14 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
25 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
3 November 2007Return made up to 07/10/07; no change of members (7 pages)
3 November 2007Return made up to 07/10/07; no change of members (7 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 October 2006Return made up to 07/10/06; full list of members (8 pages)
31 October 2006Return made up to 07/10/06; full list of members (8 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
26 October 2005Return made up to 07/10/05; full list of members (8 pages)
26 October 2005Return made up to 07/10/05; full list of members (8 pages)
23 March 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 16 st john street london EC1M 4NT (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 16 st john street london EC1M 4NT (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
7 October 2004Incorporation (14 pages)
7 October 2004Incorporation (14 pages)