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

Ehs Holdings Limited BIRMINGHAM


Ehs Holdings started in year 1998 as Private Limited Company with registration number 03659439. The Ehs Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Birmingham at No 1. Postal code: B4 6AA.

The company has 2 directors, namely Martin P., Derek H.. Of them, Martin P., Derek H. have been with the company the longest, being appointed on 1 February 2010. 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 - Frederick D. who worked with the the company until 7 May 2010.

Ehs Holdings Limited Address / Contact

Office Address No 1
Office Address2 Colmore Square
Town Birmingham
Post code B4 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03659439
Date of Incorporation Fri, 30th Oct 1998
Industry Roofing activities
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (244 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Martin P.

Position: Director

Appointed: 01 February 2010

Derek H.

Position: Director

Appointed: 01 February 2010

Mary P.

Position: Director

Appointed: 09 December 2009

Resigned: 07 May 2010

David P.

Position: Director

Appointed: 30 October 1998

Resigned: 07 May 2010

Frederick D.

Position: Director

Appointed: 30 October 1998

Resigned: 07 May 2010

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1998

Resigned: 30 October 1998

Frederick D.

Position: Secretary

Appointed: 30 October 1998

Resigned: 07 May 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Derek H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek H.

Notified on 18 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin P.

Notified on 18 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 79568 84041 08434 442
Current Assets244 945454 918286 793492 653
Debtors239 150386 078245 709458 211
Net Assets Liabilities157 117175 330176 228206 119
Other Debtors76 865105 28785 983125 020
Property Plant Equipment 20 02413 35020 354
Other
Amount Specific Advance Or Credit Directors36 70245 00037 11035 282
Amount Specific Advance Or Credit Made In Period Directors40 41047 29839 61040 672
Amount Specific Advance Or Credit Repaid In Period Directors37 50039 00047 50042 500
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment29 89414 23920 91314 348
Additional Provisions Increase From New Provisions Recognised 3 805-1 2701 332
Average Number Employees During Period3333
Bank Borrowings Overdrafts 27 00017 09811 697
Creditors3 08127 00017 09816 392
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 329 13 349
Disposals Property Plant Equipment 22 329 26 698
Finance Lease Liabilities Present Value Total3 081  4 695
Fixed Assets 20 02413 35020 354
Increase From Depreciation Charge For Year Property Plant Equipment 6 6746 6746 784
Intangible Assets Gross Cost10 00010 00010 000 
Net Current Assets Liabilities160 198186 111182 511206 024
Other Creditors11 5628 9648 9919 065
Other Taxation Social Security Payable46 98925 79028 40931 014
Property Plant Equipment Gross Cost29 89434 26334 26334 702
Provisions 3 8052 5353 867
Provisions For Liabilities Balance Sheet Subtotal 3 8052 5353 867
Total Additions Including From Business Combinations Property Plant Equipment 26 698 27 137
Total Assets Less Current Liabilities160 198206 135195 861226 378
Trade Creditors Trade Payables21 574234 05361 481237 628
Trade Debtors Trade Receivables162 285280 791159 726333 191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements