E M Paving Limited SOLIHULL


Founded in 2014, E M Paving, classified under reg no. 09201928 is an active company. Currently registered at Lumaneri House Blythe Gate B90 8AH, Solihull the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Oliver E., Sarah L. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 17 October 2014 and Oliver E. has been with the company for the least time - from 2 December 2015. As of 19 April 2024, there were 2 ex directors - Howard G., Raymond H. and others listed below. There were no ex secretaries.

E M Paving Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09201928
Date of Incorporation Wed, 3rd Sep 2014
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Oliver E.

Position: Director

Appointed: 02 December 2015

Sarah L.

Position: Director

Appointed: 01 December 2014

Michael L.

Position: Director

Appointed: 17 October 2014

Howard G.

Position: Director

Appointed: 17 October 2014

Resigned: 02 December 2015

Raymond H.

Position: Director

Appointed: 03 September 2014

Resigned: 02 December 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is B S Eaton Limited from Nr Walsall, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael L. This PSC owns 25-50% shares.

B S Eaton Limited

Coppice Lane Cheslyn Hay, Nr Walsall, Staffs, WS6 7EY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 00653789
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael L.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 838113 7346 904457 306329 719144 251
Current Assets1 649 6131 659 3541 374 7321 653 9172 416 9871 543 638
Debtors568 793709 473543 399506 557290 664307 814
Net Assets Liabilities-327 544-304 354-251 725-188 235138 522 
Other Debtors185 283377 942314 336232 86433 537120 948
Property Plant Equipment15 86917 30328 28126 58745 26846 690
Total Inventories1 072 982836 147824 429690 0541 796 604 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 48414 80319 62428 15939 13452 711
Average Number Employees During Period 74444
Balances Amounts Owed To Related Parties  1 019 000 1 019 0001 019 000
Bank Borrowings Overdrafts 1 8892 0269771 3584 376
Bank Overdrafts 1 8892 0269771 3584 376
Corporation Tax Recoverable  19 31219 312 31 693
Creditors750 0001 019 0001 019 0001 019 0001 019 0001 812 407
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 30827 200   
Income From Related Parties   38 13247 94828 326
Increase From Depreciation Charge For Year Property Plant Equipment 3 3195 965 10 97515 462
Net Current Assets Liabilities406 587697 343738 994804 17893 254-268 769
Other Creditors750 0001 019 0001 019 0001 019 0001 019 0001 151 836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 144  1 885
Other Disposals Property Plant Equipment  6 331  2 772
Other Remaining Borrowings 1 019 0001 019 0001 019 0001 019 0001 019 000
Other Taxation Social Security Payable8 7857 97010 3496 58186 872125 518
Payments To Related Parties   45 46658 564246 600
Property Plant Equipment Gross Cost27 35332 10647 90554 74684 40299 401
Total Additions Including From Business Combinations Property Plant Equipment 4 75322 130 29 65617 771
Total Assets Less Current Liabilities422 456714 646767 275830 7651 157 522-222 079
Total Borrowings750 0001 020 8891 021 0261 019 9771 020 3581 023 376
Trade Creditors Trade Payables1 211 170909 030597 947653 9681 025 500530 677
Trade Debtors Trade Receivables383 510331 531209 751254 381257 127155 173
Director Remuneration    160 064223 900

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 7th, February 2024
Free Download (13 pages)

Company search