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

EALING STRINGS LIMITED

6a St Andrews Court, Wellington Street, Thame, OX9 3WT,
Company Registration Number
02593204
Private Limited Company
Active

Company Overview

About Ealing Strings Ltd
EALING STRINGS LIMITED was founded on 1991-03-20 and has its registered office in Thame. The organisation's status is listed as "Active". Ealing Strings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EALING STRINGS LIMITED
 
Legal Registered Office
6a St Andrews Court
Wellington Street
Thame
OX9 3WT
Other companies in HA8
 
Filing Information
Company Number 02593204
Company ID Number 02593204
Date formed 1991-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-11-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB226766737  
Last Datalog update: 2024-04-10 09:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EALING STRINGS 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 EALING STRINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES MAX SADLER
Director 1991-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA SKIFFINGTON
Company Secretary 1991-03-20 2017-01-04
ANGELA SKIFFINGTON
Director 1991-03-20 2017-01-04
ALAN IAN MANN
Director 1991-03-20 2015-02-21
MICHAEL JOHN TAYLOR
Director 1991-03-20 1994-11-01
MALCOLM RICHARD SADLER
Director 1991-03-20 1993-11-20
MBC SECRETARIES LIMITED
Nominated Secretary 1991-03-20 1991-03-20
MBC NOMINEES LIMITED
Nominated Director 1991-03-20 1991-03-20

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
2024-04-10Previous accounting period extended from 31/10/23 TO 29/02/24
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-21APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE SADLER
2023-04-20Unaudited abridged accounts made up to 2022-10-31
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-10-08CH01Director's details changed for Mr Peter Leslie Sadler on 2020-10-08
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 42-46 Station Road Edgware HA8 7AB England
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYMOND HAMMICK
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-23AP01DIRECTOR APPOINTED MR PETER EDWARD MANN
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 2 Queens Terrace Cottages Boston Road London W7 3TS
2020-02-21AP01DIRECTOR APPOINTED MR IAN PHILIP MANN
2020-02-06PSC07CESSATION OF RICHARD JAMES MAX SADLER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MAX SADLER
2020-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LESLIE SADLER
2020-02-05AP01DIRECTOR APPOINTED MR PETER LESLIE SADLER
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 42-46 Station Road Edgware HA8 7AB England
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2019-11-27PSC04Change of details for Mr Richard James Max Sadler as a person with significant control on 2019-11-27
2019-11-27CH01Director's details changed for Mr Richard James Max Sadler on 2019-11-27
2019-04-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-04-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 66000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 66000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SKIFFINGTON
2017-02-20TM02Termination of appointment of Angela Skiffington on 2017-01-04
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 66000
2016-05-16AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 66000
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IAN MANN
2014-05-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 66000
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-06AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2010-06-07AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0131/03/10 ANNUAL RETURN FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SKIFFINGTON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MAX SADLER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SKIFFINGTON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN MANN / 01/10/2009
2009-05-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-24AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-25363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-30363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-13363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-22363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-06363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-24363xRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-11-23AUDAUDITOR'S RESIGNATION
1995-04-28AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-03-24363sRETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS
1995-02-0888(2)RAD 30/01/95--------- £ SI 1000@1=1000 £ IC 65000/66000
1995-02-0888(2)RAD 30/01/95--------- £ SI 1000@1=1000 £ IC 64000/65000
1994-11-14288DIRECTOR RESIGNED
1994-06-16AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-03-28363(288)DIRECTOR RESIGNED
1994-03-28363sRETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS
1994-03-16288DIRECTOR RESIGNED
1993-06-11AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/93
1993-04-01363sRETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS
1992-06-11AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-03-30363sRETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS
1991-04-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-04-07ORES04NC INC ALREADY ADJUSTED 20/03/91
1991-04-07123£ NC 1000/1500000 20/03/91
1991-03-28288NEW DIRECTOR APPOINTED
1991-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EALING STRINGS 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 EALING STRINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EALING STRINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-10-31 £ 87,795
Creditors Due Within One Year 2012-10-31 £ 98,989
Creditors Due Within One Year 2012-10-31 £ 98,989
Creditors Due Within One Year 2011-10-31 £ 110,099
Provisions For Liabilities Charges 2013-10-31 £ 0
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EALING STRINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 66,000
Called Up Share Capital 2012-10-31 £ 66,000
Called Up Share Capital 2012-10-31 £ 66,000
Called Up Share Capital 2011-10-31 £ 66,000
Cash Bank In Hand 2013-10-31 £ 138,380
Cash Bank In Hand 2012-10-31 £ 208,422
Cash Bank In Hand 2012-10-31 £ 208,422
Cash Bank In Hand 2011-10-31 £ 114,520
Current Assets 2013-10-31 £ 967,720
Current Assets 2012-10-31 £ 1,033,088
Current Assets 2012-10-31 £ 1,033,088
Current Assets 2011-10-31 £ 935,590
Debtors 2013-10-31 £ 26,245
Debtors 2012-10-31 £ 14,074
Debtors 2012-10-31 £ 14,074
Debtors 2011-10-31 £ 16,609
Shareholder Funds 2013-10-31 £ 882,463
Shareholder Funds 2012-10-31 £ 936,696
Shareholder Funds 2012-10-31 £ 936,696
Shareholder Funds 2011-10-31 £ 828,671
Stocks Inventory 2013-10-31 £ 803,095
Stocks Inventory 2012-10-31 £ 810,592
Stocks Inventory 2012-10-31 £ 810,592
Stocks Inventory 2011-10-31 £ 804,461
Tangible Fixed Assets 2013-10-31 £ 3,173
Tangible Fixed Assets 2012-10-31 £ 3,246
Tangible Fixed Assets 2012-10-31 £ 3,246
Tangible Fixed Assets 2011-10-31 £ 3,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EALING STRINGS LIMITED registering or being granted any patents
Domain Names

EALING STRINGS LIMITED owns 1 domain names.

ealingstrings.co.uk  

Trademarks
We have not found any records of EALING STRINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EALING STRINGS 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 (82990 - Other business support service activities n.e.c.) as EALING STRINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EALING STRINGS 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 EALING STRINGS 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 EALING STRINGS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1