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

Ebl Church Developments Limited RUNCORN


Founded in 2004, Ebl Church Developments, classified under reg no. 05158035 is an active company. Currently registered at Sutton Quays Business Park Clifton Road WA7 3EH, Runcorn the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Linda B. and Edward B.. In addition one secretary - Edward B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebl Church Developments Limited Address / Contact

Office Address Sutton Quays Business Park Clifton Road
Office Address2 Sutton Weaver
Town Runcorn
Post code WA7 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158035
Date of Incorporation Mon, 21st Jun 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Linda B.

Position: Director

Appointed: 01 December 2020

Edward B.

Position: Secretary

Appointed: 01 June 2020

Edward B.

Position: Director

Appointed: 21 June 2004

Mark W.

Position: Director

Appointed: 01 June 2020

Resigned: 30 November 2020

Linda B.

Position: Secretary

Appointed: 09 May 2008

Resigned: 01 June 2020

Linda B.

Position: Director

Appointed: 09 May 2008

Resigned: 01 June 2020

Charles H.

Position: Director

Appointed: 21 June 2004

Resigned: 09 May 2008

Charles H.

Position: Secretary

Appointed: 21 June 2004

Resigned: 09 May 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Linda B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Edward B. This PSC owns 75,01-100% shares.

Linda B.

Notified on 1 July 2023
Nature of control: significiant influence or control

Edward B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302022-06-302023-06-30
Net Worth-122 291-121 140-133 2471 495     
Balance Sheet
Cash Bank On Hand   1 4529276 0372 34937 221329
Current Assets510 210380 680333 66957 380767 894953 3611 702 7722 256 98210 329
Debtors2 6138002 5751 928139 575 552749 64710 000
Net Assets Liabilities   1 49513 9809 6764 24195 5917 029
Other Debtors   8139 403  748 86110 000
Property Plant Equipment     10 0007 000  
Total Inventories   54 000627 392947 3241 699 8711 470 114 
Cash Bank In Hand2812 6276 0171 452     
Net Assets Liabilities Including Pension Asset Liability-122 291-121 140-133 2471 495     
Stocks Inventory507 316377 253325 07754 000     
Tangible Fixed Assets  0179 000     
Reserves/Capital
Called Up Share Capital333120 000     
Profit Loss Account Reserve-122 294-121 143-133 250-118 505     
Shareholder Funds-122 291-121 140-133 2471 495     
Other
Total Fixed Assets Additions   179 000     
Total Fixed Assets Cost Or Valuation  0179 000     
Accrued Liabilities Deferred Income   6258401 1051 1051 326 4301 300
Accumulated Depreciation Impairment Property Plant Equipment     2 0005 00012 000 
Additions Other Than Through Business Combinations Property Plant Equipment     12 000   
Amounts Owed To Directors   119 042293 042228 117229 01285 291 
Bank Borrowings Overdrafts   113 569655 262791 7821 591 896425 726 
Comprehensive Income Expense   14 74512 485    
Corporation Tax Payable   289     
Corporation Tax Recoverable    172    
Creditors   234 885949 9241 147 7951 900 2112 161 3913 300
Depreciation Rate Used For Property Plant Equipment     2525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 000
Disposals Property Plant Equipment        12 000
Fixed Assets  0179 000200 000210 000207 000  
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income    21 000    
Income Expense Recognised Directly In Equity   119 997     
Increase From Depreciation Charge For Year Property Plant Equipment     2 0003 000  
Investments   179 000200 000200 000200 000  
Investments Fixed Assets   179 000200 000200 000200 000  
Issue Equity Instruments   119 997     
Net Current Assets Liabilities-122 291-121 140-133 247-177 505-182 030-194 434-197 43995 5917 029
Number Shares Issued Fully Paid   120 000120 000120 000120 000120 000120 000
Other Creditors   1 360780  2 6282 000
Other Investments Other Than Loans   179 000200 000200 000200 000  
Other Remaining Borrowings     882   
Other Taxation Social Security Payable     135110  
Par Value Share 1  111 1
Prepayments Accrued Income       786 
Profit Loss   14 745-8 515    
Property Plant Equipment Gross Cost     12 00012 00012 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 9905 8905 320  
Total Assets Less Current Liabilities-122 291-121 140-133 2471 49517 97015 5669 56195 5917 029
Trade Creditors Trade Payables    780125 77478 088321 316 
Trade Debtors Trade Receivables   1 920  552  
Advances Credits Directors  240 775119 042293 042228 117229 012  
Advances Credits Made In Period Directors   426 058120 000125 885   
Advances Credits Repaid In Period Directors   304 325294 00060 960   
Creditors Due Within One Year Total Current Liabilities 501 820466 916234 885     
Tangible Fixed Assets Additions   179 000     
Tangible Fixed Assets Cost Or Valuation  0179 000     
Creditors Due Within One Year632 501501 820       
Number Shares Allotted 3       
Secured Debts272 000282 841       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, March 2024
Free Download (7 pages)

Company search