You are here: bizstats.co.uk > a-z index > E list

E4mhb Limited SALISBURY


E4mhb started in year 2013 as Private Limited Company with registration number 08549369. The E4mhb company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Salisbury at Cheriton House The Drove. Postal code: SP5 4BP.

The company has 2 directors, namely Helen B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 30 May 2013 and Helen B. has been with the company for the least time - from 2 June 2014. As of 29 April 2024, there was 1 ex director - John C.. There were no ex secretaries.

E4mhb Limited Address / Contact

Office Address Cheriton House The Drove
Office Address2 Bishopstone
Town Salisbury
Post code SP5 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08549369
Date of Incorporation Thu, 30th May 2013
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 29th August
Company age 11 years old
Account next due date Wed, 29th May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Helen B.

Position: Director

Appointed: 02 June 2014

Michael B.

Position: Director

Appointed: 30 May 2013

John C.

Position: Director

Appointed: 30 May 2013

Resigned: 30 May 2013

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 30 May 2013

Resigned: 30 May 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Michael B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-03-31
Net Worth96 918113 178182 513       
Balance Sheet
Cash Bank On Hand  1 72868 80653 081149 297229 73366 276226 46092
Current Assets133 820143 101283 619360 217458 913557 842624 508760 427867 9511 495 108
Debtors120 123101 129281 891291 411405 832408 545394 775694 151641 4911 495 016
Net Assets Liabilities  182 513247 098329 333423 417511 604   
Other Debtors  279 847289 326405 832408 545393 436151 92392 063710 966
Property Plant Equipment  1 042607172     
Cash Bank In Hand13 69741 9721 728       
Net Assets Liabilities Including Pension Asset Liability96 918113 178182 513       
Tangible Fixed Assets1 9121 4771 042       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve96 917113 177182 512       
Shareholder Funds96 918113 178182 513       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1311 5662 0012 1732 1732 1732 173 
Amounts Owed By Related Parties      295 325542 228549 428784 050
Average Number Employees During Period     2222 
Corporation Tax Payable      40 31849 05748 638159 230
Creditors  107 148118 726134 752139 425117 904124 531108 706257 116
Fixed Assets6 9126 4776 0425 6075 1725 000    
Increase From Depreciation Charge For Year Property Plant Equipment   435435172    
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 0005 000 
Investments In Associates  5 0005 0005 0005 0005 000   
Net Current Assets Liabilities90 006106 701176 471241 491324 161418 417506 604635 896759 2451 237 992
Other Creditors   1 4521 4441 7161 52875 47460 06897 886
Other Investments Other Than Loans      5 0005 0005 000 
Other Payables Accrued Expenses  1 8007 6108 07511 7508 001   
Other Remaining Borrowings  65 83572 62386 22384 77968 057   
Prepayments  2 0442 085  1 339   
Property Plant Equipment Gross Cost  2 1732 1732 1732 1732 1732 1732 173 
Total Assets Less Current Liabilities      511 604640 896764 2451 237 992
Total Borrowings  65 83572 62386 22384 77968 057   
Trade Creditors Trade Payables  312       
Creditors Due Within One Year43 81436 400107 148       
Number Shares Allotted100100100       
Par Value Share000       
Value Shares Allotted111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-08-29 to 2023-03-31
filed on: 22nd, January 2024
Free Download (1 page)

Company search