Eac Build Ltd ELY


Founded in 2015, Eac Build, classified under reg no. 09648090 is an active company. Currently registered at Countrylass Cophall Drove CB6 2DX, Ely the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Edward C., appointed on 20 November 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Peter P., Edward C. and others listed below. There were no ex secretaries.

Eac Build Ltd Address / Contact

Office Address Countrylass Cophall Drove
Office Address2 Little Downham
Town Ely
Post code CB6 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09648090
Date of Incorporation Fri, 19th Jun 2015
Industry Development of building projects
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Edward C.

Position: Director

Appointed: 20 November 2018

Peter P.

Position: Director

Appointed: 01 May 2017

Resigned: 20 November 2018

Edward C.

Position: Director

Appointed: 19 June 2015

Resigned: 31 December 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Edward C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward C.

Notified on 20 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 1 May 2017
Ceased on 20 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Edward C.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-182017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth13 767      
Balance Sheet
Cash Bank In Hand10 371      
Current Assets18 4707 95944 19113 59197 092109 110124 146
Debtors8 0994 32523 2616 27226 68027 56790 803
Tangible Fixed Assets5 440      
Cash Bank On Hand10 3713 63420 9307 31934 41225 5437 574
Net Assets Liabilities13 7673 06925 985-8161 2276 87619 487
Other Debtors7 6914 32510 7343 1567 655  
Property Plant Equipment5 4405 0294 0234 46715 77432 68537 596
Total Inventories    36 00056 00025 769
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve12 767      
Shareholder Funds13 767      
Other
Creditors Due Within One Year9 164      
Deferred Tax Liability979      
Net Assets Liability Excluding Pension Asset Liability13 767      
Net Current Assets Liabilities9 306-98122 941-4 30424 1856 6133 114
Number Shares Allotted1 000      
Par Value Share1111111
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions6 800      
Tangible Fixed Assets Cost Or Valuation6 800      
Tangible Fixed Assets Depreciation1 360      
Tangible Fixed Assets Depreciation Charged In Period1 360      
Total Assets Less Current Liabilities14 7464 04826 96416339 95939 29840 710
Accrued Liabilities Deferred Income851851851851851  
Accumulated Depreciation Impairment Property Plant Equipment1 3602 4493 4553 5987 54115 70925 111
Average Number Employees During Period 122236
Corporation Tax Payable8 077 9 484 3 0675 11717 635
Creditors9 1648 94021 25017 89537 75331 44320 244
Disposals Decrease In Depreciation Impairment Property Plant Equipment   973   
Disposals Property Plant Equipment   1 995   
Dividends Paid 5 00021 80024 58525 00020 00044 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 0891 0061 1163 9438 1689 402
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Taxation Social Security Payable102-1093 071 4 0538 7498 052
Profit Loss -5 69844 716-2 21627 04325 64956 611
Property Plant Equipment Gross Cost6 8007 4787 4788 06523 31548 39462 707
Provisions For Liabilities Balance Sheet Subtotal979979979979979979979
Total Additions Including From Business Combinations Property Plant Equipment 678 2 58215 25025 07914 313
Trade Creditors Trade Payables 5 6941 64714 47342 15850 88144 357
Trade Debtors Trade Receivables408 12 5273 11619 02527 56790 803
Bank Borrowings Overdrafts    30 00012 3896 942
Finance Lease Liabilities Present Value Total    7 7537 943 
Other Creditors      968

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates June 19, 2023
filed on: 5th, July 2023
Free Download (4 pages)

Company search