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

E & B Limited LIVERPOOL


Founded in 2002, E & B, classified under reg no. 04357155 is an active company. Currently registered at C/o Langtons The Plaza L3 9QJ, Liverpool the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 30, 2002 E & B Limited is no longer carrying the name Brabco No:105 (2002).

At present there are 5 directors in the the company, namely Joyce C., Adam S. and Gaynor C. and others. In addition one secretary - Gaynor C. - is with the firm. At present there is one former director listed by the company - Brabners Directors Limited, who left the company on 26 April 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

E & B Limited Address / Contact

Office Address C/o Langtons The Plaza
Office Address2 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357155
Date of Incorporation Mon, 21st Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Gaynor C.

Position: Secretary

Appointed: 03 March 2016

Joyce C.

Position: Director

Appointed: 06 February 2014

Adam S.

Position: Director

Appointed: 22 January 2009

Gaynor C.

Position: Director

Appointed: 22 January 2009

Basil C.

Position: Director

Appointed: 26 April 2002

Edward C.

Position: Director

Appointed: 26 April 2002

Michael M.

Position: Secretary

Appointed: 19 May 2003

Resigned: 03 March 2016

Basil C.

Position: Secretary

Appointed: 26 April 2002

Resigned: 19 May 2003

Brabners Directors Limited

Position: Director

Appointed: 21 January 2002

Resigned: 26 April 2002

Brabners Secretaries Limited

Position: Secretary

Appointed: 21 January 2002

Resigned: 26 April 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Edward E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Basil E. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward E.

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

Basil E.

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

Company previous names

Brabco No:105 (2002) March 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth2 853 6272 890 534
Balance Sheet
Cash Bank In Hand10 24933 776
Current Assets813 387832 123
Tangible Fixed Assets7 9266 413
Reserves/Capital
Called Up Share Capital98 05298 052
Profit Loss Account Reserve266 111303 018
Shareholder Funds2 853 6272 890 534
Other
Creditors Due After One Year393 006371 194
Creditors Due Within One Year669 680671 808
Debtors Due After One Year655 886655 886
Debtors Due Within One Year147 252142 461
Fixed Assets3 102 9263 101 413
Investments Fixed Assets3 095 0003 095 000
Net Assets Liability Excluding Pension Asset Liability2 853 6272 890 534
Net Current Assets Liabilities143 707160 315
Number Shares Allotted 200
Other Loans After Five Years Not By Instalments234 685234 685
Par Value Share 0
Revaluation Reserve1 927 5861 927 586
Share Capital Allotted Called Up Paid5050
Share Premium Account561 878561 878
Tangible Fixed Assets Additions 2 081
Tangible Fixed Assets Cost Or Valuation21 45423 535
Tangible Fixed Assets Depreciation13 52817 122
Tangible Fixed Assets Depreciation Charged In Period 3 594
Total Assets Less Current Liabilities3 246 6333 261 728

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (15 pages)

Company search