Ebor Industrial Limited BLACKPOOL


Ebor Industrial Limited was officially closed on 2021-09-28. Ebor Industrial was a private limited company that was situated at Stanley Arms Wyre Grove, 1St Floor, Chapel Street, Blackpool, FY1 5PW, ENGLAND. Its net worth was valued to be around 38630 pounds, and the fixed assets the company owned amounted to 23874 pounds. This company (formally formed on 2016-04-18) was run by 1 director and 1 secretary.
Director Richard N. who was appointed on 01 June 2018.
Moving on to the secretaries, we can name: John E. appointed on 01 June 2018.

The company was officially categorised as "wholesale of household goods (other than musical instruments) n.e.c." (46499). According to the CH database, there was a name change on 2018-01-22, their previous name was Denozo. The latest confirmation statement was filed on 2018-06-20 and last time the accounts were filed was on 30 April 2017.

Ebor Industrial Limited Address / Contact

Office Address Stanley Arms Wyre Grove
Office Address2 1st Floor, Chapel Street,
Town Blackpool
Post code FY1 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10129808
Date of Incorporation Mon, 18th Apr 2016
Date of Dissolution Tue, 28th Sep 2021
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th April
Company age 5 years old
Account next due date Thu, 31st Jan 2019
Account last made up date Sun, 30th Apr 2017
Next confirmation statement due date Thu, 4th Jul 2019
Last confirmation statement dated Wed, 20th Jun 2018

Company staff

John E.

Position: Secretary

Appointed: 01 June 2018

Richard N.

Position: Director

Appointed: 01 June 2018

Ian M.

Position: Director

Appointed: 19 January 2018

Resigned: 01 June 2018

John G.

Position: Director

Appointed: 18 April 2016

Resigned: 18 January 2018

John G.

Position: Secretary

Appointed: 18 April 2016

Resigned: 18 January 2018

People with significant control

Richard N.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 18 January 2018
Ceased on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 18 January 2018
Ceased on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 18 April 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% shares

Company previous names

Denozo January 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-30
Net Worth38 630
Balance Sheet
Cash Bank In Hand9 450
Current Assets39 970
Debtors3 641
Net Assets Liabilities Including Pension Asset Liability38 630
Stocks Inventory26 879
Tangible Fixed Assets23 874
Reserves/Capital
Called Up Share Capital30 000
Profit Loss Account Reserve8 630
Shareholder Funds38 630
Other
Creditors Due After One Year22 000
Creditors Due Within One Year3 214
Fixed Assets23 874
Net Current Assets Liabilities36 756
Total Assets Less Current Liabilities60 630

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
Free Download (1 page)

Company search

Advertisements