Ebbcourt Limited HULL


Ebbcourt started in year 1992 as Private Limited Company with registration number 02774851. The Ebbcourt company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hull at Regents Court. Postal code: HU2 8BA.

The firm has one director. Nicholas K., appointed on 14 January 1993. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ebbcourt Limited Address / Contact

Office Address Regents Court
Office Address2 Princess Street
Town Hull
Post code HU2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774851
Date of Incorporation Fri, 18th Dec 1992
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Nicholas K.

Position: Director

Appointed: 14 January 1993

Fiona K.

Position: Secretary

Appointed: 01 July 2008

Resigned: 19 December 2019

Ann K.

Position: Secretary

Appointed: 23 November 2005

Resigned: 01 July 2008

Nicolas K.

Position: Secretary

Appointed: 26 March 2001

Resigned: 07 March 2006

Malcolm G.

Position: Director

Appointed: 01 October 2000

Resigned: 23 November 2005

Ann K.

Position: Secretary

Appointed: 31 December 1997

Resigned: 26 March 2001

Nicholas K.

Position: Secretary

Appointed: 14 January 1993

Resigned: 31 December 1997

Christine G.

Position: Director

Appointed: 14 January 1993

Resigned: 31 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1992

Resigned: 14 January 1993

London Law Services Limited

Position: Nominee Director

Appointed: 18 December 1992

Resigned: 14 January 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Ann-Marie K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ann-Marie K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth162 641136 231116 710       
Balance Sheet
Cash Bank In Hand85 20518 46854 861       
Current Assets101 24475 44954 86140 57037 49236 01237 49037 74240 76045 026
Debtors11 82154 228        
Stocks Inventory4 2182 753        
Tangible Fixed Assets71 46468 98666 638       
Reserves/Capital
Called Up Share Capital525252       
Profit Loss Account Reserve162 541136 131116 610       
Shareholder Funds162 641136 231116 710       
Other
Capital Redemption Reserve484848       
Creditors  4 7895 34123 82923 43624 29824 67827 00825 857
Creditors Due Within One Year10 0678 2044 789       
Fixed Assets  66 63864 38962 21560 09958 02955 99653 99152 011
Net Current Assets Liabilities91 17767 24550 07235 22913 66312 57613 19213 06413 75219 169
Number Shares Allotted 5252       
Par Value Share 11       
Share Capital Allotted Called Up Paid525252       
Tangible Fixed Assets Cost Or Valuation118 362118 362        
Tangible Fixed Assets Depreciation46 89849 37651 724       
Tangible Fixed Assets Depreciation Charged In Period 2 4782 348       
Total Assets Less Current Liabilities162 641136 231116 71099 61875 87872 67571 22169 06067 74371 180

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements