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

Ebrex Business Solutions Limited LICHFIELD


Founded in 2009, Ebrex Business Solutions, classified under reg no. 06970477 is an active company. Currently registered at Unit 1 Liberty Park WS14 9HY, Lichfield the company has been in the business for fifteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Michael L., Jesper P. and Christian J.. In addition one secretary - Derek W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Derek W. who worked with the the company until 27 February 2020.

Ebrex Business Solutions Limited Address / Contact

Office Address Unit 1 Liberty Park
Office Address2 Burton Old Road
Town Lichfield
Post code WS14 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06970477
Date of Incorporation Thu, 23rd Jul 2009
Industry Freight transport by road
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Michael L.

Position: Director

Appointed: 17 May 2020

Derek W.

Position: Secretary

Appointed: 27 February 2020

Jesper P.

Position: Director

Appointed: 27 February 2020

Christian J.

Position: Director

Appointed: 27 February 2020

Mikkel F.

Position: Director

Appointed: 27 February 2020

Resigned: 17 May 2020

Heinrich D.

Position: Director

Appointed: 27 February 2020

Resigned: 31 January 2024

Arvid M.

Position: Director

Appointed: 27 February 2020

Resigned: 11 September 2020

Josef D.

Position: Director

Appointed: 20 October 2010

Resigned: 27 February 2020

Derek W.

Position: Secretary

Appointed: 23 November 2009

Resigned: 27 February 2020

Arvid M.

Position: Director

Appointed: 23 July 2009

Resigned: 27 February 2020

Antonius C.

Position: Director

Appointed: 23 July 2009

Resigned: 27 February 2020

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats found, there is Ntg Nordic Transport Group A/S from Hvidovre, Denmark. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Antonius C. This PSC owns 25-50% shares. Then there is Josef D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Ntg Nordic Transport Group A/S

47-49 Hammerholmen, Dk-2650, Hvidovre, Denmark

Legal authority Danish Law
Legal form Limited Company
Country registered Denmark
Place registered The Danish Central Business Register
Registration number 12546106
Notified on 27 February 2020
Nature of control: 75,01-100% shares

Antonius C.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% shares

Josef D.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% shares

Arvid M.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% shares

Heinrich D.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand193 23983 529708
Current Assets734 800555 556491 196
Debtors541 561472 027490 488
Other Debtors9 0113591 455
Other
Amounts Owed By Group Undertakings532 550471 668487 555
Amounts Owed To Group Undertakings579 138468 537454 098
Average Number Employees During Period 44
Creditors638 922506 767474 239
Net Current Assets Liabilities95 87848 78916 957
Other Creditors5 6899 25018 975
Other Taxation Social Security Payable47 56726 827 
Total Assets Less Current Liabilities95 87848 78916 957
Trade Creditors Trade Payables6 5282 1531 166
Trade Debtors Trade Receivables  1 478

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-31
filed on: 31st, January 2024
Free Download (1 page)

Company search