Executive Business Support Limited LICHFIELD


Founded in 2002, Executive Business Support, classified under reg no. 04458047 is an active company. Currently registered at Unit E1, City Wharf WS14 9DZ, Lichfield the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Gail R., Philip B.. Of them, Gail R., Philip B. have been with the company the longest, being appointed on 15 August 2018. Currenlty, the company lists one former director, whose name is Jacqueline H. and who left the the company on 22 August 2018. In addition, there is one former secretary - Kenneth H. who worked with the the company until 21 March 2017.

Executive Business Support Limited Address / Contact

Office Address Unit E1, City Wharf
Office Address2 Davidson Road
Town Lichfield
Post code WS14 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458047
Date of Incorporation Tue, 11th Jun 2002
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Gail R.

Position: Director

Appointed: 15 August 2018

Philip B.

Position: Director

Appointed: 15 August 2018

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 11 June 2002

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2002

Kenneth H.

Position: Secretary

Appointed: 11 June 2002

Resigned: 21 March 2017

Jacqueline H.

Position: Director

Appointed: 11 June 2002

Resigned: 22 August 2018

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Ryker Management Solutions Ltd from Lichfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jacqueline H. This PSC owns 75,01-100% shares.

Ryker Management Solutions Ltd

Unit E1, City Wharf Davidson Road, Lichfield, Staffordshire, WS14 9DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11459025
Notified on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline H.

Notified on 11 June 2016
Ceased on 22 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth259 485231 963331 270       
Balance Sheet
Cash Bank On Hand  227 089214 098398 67725 69114 4739 17848 42832 337
Current Assets332 898301 615423 766414 832537 945634 420817 7041 058 1291 329 3671 507 836
Debtors133 255114 895196 677200 734139 268608 729803 2311 048 9511 280 9391 475 499
Net Assets Liabilities  331 270344 232460 466504 095703 351904 7671 130 6971 306 751
Other Debtors  28 57331 372      
Property Plant Equipment  21 69518 91931 85428 66622 42122 055  
Cash Bank In Hand199 643186 720227 089       
Net Assets Liabilities Including Pension Asset Liability259 485231 963331 270       
Tangible Fixed Assets18 10517 18621 695       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve259 484231 962331 269       
Shareholder Funds259 485231 963331 270       
Other
Accumulated Depreciation Impairment Property Plant Equipment  59 39764 82172 13576 57783 61389 70696 178103 284
Additions Other Than Through Business Combinations Property Plant Equipment   2 648      
Average Number Employees During Period  2226202018202222
Creditors  109 85285 782103 28124 285132 514171 226218 112220 800
Increase From Depreciation Charge For Year Property Plant Equipment   5 4247 3144 4427 4266 093 7 532
Net Current Assets Liabilities244 785218 037313 914329 050434 664505 161685 190886 9031 111 2551 287 036
Other Creditors  4 5513 497      
Property Plant Equipment Gross Cost  81 09283 740103 989105 243106 034111 761120 182127 624
Provisions For Liabilities Balance Sheet Subtotal  4 3393 7376 0525 4474 2604 1914 5624 625
Taxation Social Security Payable  93 20769 622      
Total Assets Less Current Liabilities262 890235 223335 609347 969466 518533 827707 611908 9581 135 2591 311 376
Trade Creditors Trade Payables  12 09412 662      
Trade Debtors Trade Receivables  168 104169 362      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      390  426
Disposals Property Plant Equipment      751  584
Number Shares Issued Fully Paid    1111 1
Par Value Share  1 1111 1
Total Additions Including From Business Combinations Property Plant Equipment    20 2491 2541 5425 727 8 026
Creditors Due Within One Year88 11383 578109 852       
Fixed Assets18 10517 18621 695       
Number Shares Allotted  1       
Other Debtors Due After One Year133 255114 895        
Provisions For Liabilities Charges3 4053 2604 339       
Secured Debts88 11383 578        
Share Capital Allotted Called Up Paid 11       
Tangible Fixed Assets Additions 4 81012 340       
Tangible Fixed Assets Cost Or Valuation63 94268 75281 092       
Tangible Fixed Assets Depreciation45 83751 56659 397       
Tangible Fixed Assets Depreciation Charged In Period 5 7297 831       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2019-10-30 director's details were changed
filed on: 31st, October 2019
Free Download (2 pages)

Company search

Advertisements