Easterbrook Tractor And Machinery Limited

General information

Name:

Easterbrook Tractor And Machinery Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 08693363

Incorporation date: 2013-09-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Easterbrook Tractor And Machinery Limited has been in the business for eleven years. Registered under the number 08693363 in 2013, the firm is registered at Lime Court, South Molton EX36 3LH. The company's classified under the NACE and SIC code 47990: Other retail sale not in stores, stalls or markets. Easterbrook Tractor And Machinery Ltd released its latest accounts for the period up to Thu, 31st Mar 2022. The business latest confirmation statement was released on Sun, 17th Sep 2023.

Taking into consideration this firm's executives list, since 2014-09-19 there have been two directors: Elizabeth E. and David E..

Executives who have control over the firm are as follows: David E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth E.

Role: Director

Appointed: 19 September 2014

Latest update: 23 April 2024

David E.

Role: Director

Appointed: 17 September 2013

Latest update: 23 April 2024

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2016 - 2015

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 33190 : Repair of other equipment
  • 33120 : Repair of machinery
10
Company Age

Closest Companies - by postcode