Eshelby Group International Limited MANCHESTER


Eshelby Group International started in year 2015 as Private Limited Company with registration number 09500500. The Eshelby Group International company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at C/o Freeths Llp First Floor. Postal code: M1 4JB.

Currently there are 2 directors in the the firm, namely Peter E. and Matthew E.. In addition one secretary - Peter E. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Eshelby Group International Limited Address / Contact

Office Address C/o Freeths Llp First Floor
Office Address2 5 New York Street
Town Manchester
Post code M1 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500500
Date of Incorporation Fri, 20th Mar 2015
Industry Sea and coastal freight water transport
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Peter E.

Position: Director

Appointed: 20 March 2015

Peter E.

Position: Secretary

Appointed: 20 March 2015

Matthew E.

Position: Director

Appointed: 20 March 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Matthew E. This PSC and has 25-50% shares. Another one in the persons with significant control register is Peter E. This PSC owns 25-50% shares.

Matthew E.

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

Peter E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-3 343      
Balance Sheet
Cash Bank On Hand   16 73829 919175 943376 825
Current Assets  52 74370 171158 148529 404768 562
Debtors7 38115 06252 74353 433128 229353 461391 737
Net Assets Liabilities-3 343-16 53810425 00722 453101 386204 341
Net Assets Liabilities Including Pension Asset Liability-3 343      
Property Plant Equipment9 2457 2854 82513 85563 97342 19518 203
Tangible Fixed Assets9 245      
Reserves/Capital
Called Up Share Capital25 000      
Profit Loss Account Reserve-28 343      
Shareholder Funds-3 343      
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5505 0107 4704 20512 66518 70321 618
Average Number Employees During Period 221323
Creditors2 16138 88557 4644 42075 80152 74432 967
Creditors Due After One Year2 161      
Creditors Due Within One Year17 808      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 590 6 5556 460
Disposals Property Plant Equipment   9 975 15 74023 407
Increase From Depreciation Charge For Year Property Plant Equipment 2 4602 4603 3258 46012 5939 375
Net Current Assets Liabilities-10 427-23 823-4 72115 57234 281111 935219 105
Number Shares Allotted25 000      
Par Value Share1      
Property Plant Equipment Gross Cost11 79512 29512 29518 06076 63860 89839 821
Share Capital Allotted Called Up Paid25 000      
Tangible Fixed Assets Additions11 795      
Tangible Fixed Assets Cost Or Valuation11 795      
Tangible Fixed Assets Depreciation2 550      
Tangible Fixed Assets Depreciation Charged In Period2 550      
Total Additions Including From Business Combinations Property Plant Equipment 500 15 74058 578 2 330
Total Assets Less Current Liabilities-1 182-16 53810429 42798 254154 130237 308

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2022/05/13 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search