Ebbay Ltd DUNGANNON


Founded in 2015, Ebbay, classified under reg no. NI635467 is an active company. Currently registered at 7 Dungannon Street BT71 7SH, Dungannon the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 10 directors in the the company, namely Joseph G., Declan M. and Conor C. and others. In addition one secretary - Joseph G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Edward T. who worked with the the company until 20 January 2021.

Ebbay Ltd Address / Contact

Office Address 7 Dungannon Street
Office Address2 Moy
Town Dungannon
Post code BT71 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI635467
Date of Incorporation Fri, 18th Dec 2015
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Joseph G.

Position: Secretary

Appointed: 20 January 2021

Joseph G.

Position: Director

Appointed: 01 March 2018

Declan M.

Position: Director

Appointed: 01 March 2018

Conor C.

Position: Director

Appointed: 01 March 2018

Patrick M.

Position: Director

Appointed: 01 March 2018

Jane G.

Position: Director

Appointed: 01 March 2018

Paul Q.

Position: Director

Appointed: 01 March 2018

Estelle Q.

Position: Director

Appointed: 18 December 2015

Joanne C.

Position: Director

Appointed: 18 December 2015

Alice M.

Position: Director

Appointed: 18 December 2015

Yvonne M.

Position: Director

Appointed: 18 December 2015

Edward T.

Position: Secretary

Appointed: 12 October 2020

Resigned: 20 January 2021

Edward T.

Position: Director

Appointed: 01 March 2018

Resigned: 12 October 2020

Bronwyn G.

Position: Director

Appointed: 18 December 2015

Resigned: 13 January 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth139 489      
Balance Sheet
Cash Bank On Hand400 428160 909129 223259 873717 478729 615640 156
Current Assets513 159259 825173 377304 370790 556911 158771 798
Debtors112 73198 91644 15444 49773 078181 543131 642
Net Assets Liabilities139 4892 502 4342 277 0112 563 7182 881 2623 156 4443 223 752
Other Debtors     153 378119 229
Property Plant Equipment822 4283 767 4253 367 0223 367 2172 982 5213 106 3973 175 251
Cash Bank In Hand400 428      
Net Assets Liabilities Including Pension Asset Liability139 489      
Tangible Fixed Assets822 428      
Reserves/Capital
Called Up Share Capital120      
Profit Loss Account Reserve-611      
Shareholder Funds139 489      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1608 46127 03928 65749 631105 119
Average Number Employees During Period4799182190190160150
Bank Borrowings Overdrafts     78 90079 778
Corporation Tax Payable     36 84040 396
Creditors561 828623 543463 019412 882471 621519 773460 009
Depreciation Rate Used For Property Plant Equipment 151515152020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 710 2 027
Disposals Property Plant Equipment    580 182 2 712
Fixed Assets822 4283 767 4253 367 0223 367 2172 982 5213 106 3973 175 251
Increase From Depreciation Charge For Year Property Plant Equipment 1 1607 30118 57814 32620 97657 515
Net Current Assets Liabilities-48 669-363 718-289 642-108 512318 935391 385311 789
Other Creditors     282 473249 373
Other Taxation Social Security Payable     54 16144 018
Property Plant Equipment Gross Cost822 4283 768 5853 375 4833 394 2563 011 1783 156 0283 280 370
Total Additions Including From Business Combinations Property Plant Equipment   18 7734 548144 850127 054
Total Assets Less Current Liabilities773 7593 403 7073 077 3803 258 7053 301 4563 497 7823 487 040
Total Increase Decrease From Revaluations Property Plant Equipment 2 224 633-450 000 192 554  
Trade Creditors Trade Payables     67 39946 444
Trade Debtors Trade Receivables     28 16512 413
Creditors Due After One Year634 270      
Creditors Due Within One Year561 828      
Instalment Debts Due After5 Years175 840      
Number Shares Allotted120      
Par Value Share1      
Secured Debts678 230      
Share Capital Allotted Called Up Paid120      
Share Premium Account139 980      
Tangible Fixed Assets Additions822 428      
Tangible Fixed Assets Cost Or Valuation822 428      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with updates Sunday 17th December 2023
filed on: 30th, January 2024
Free Download (7 pages)

Company search