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

Ebla Developments Limited STOURBRIDGE


Founded in 2016, Ebla Developments, classified under reg no. 09970761 is an active company. Currently registered at 15-17 Church Street DY8 1LU, Stourbridge the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Elizabeth W., Stephen W.. Of them, Elizabeth W., Stephen W. have been with the company the longest, being appointed on 26 January 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Ebla Developments Limited Address / Contact

Office Address 15-17 Church Street
Town Stourbridge
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09970761
Date of Incorporation Tue, 26th Jan 2016
Industry Development of building projects
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Elizabeth W.

Position: Director

Appointed: 26 January 2016

Stephen W.

Position: Director

Appointed: 26 January 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Jennifer H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Samuel W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jennifer H.

Notified on 18 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samuel W.

Notified on 18 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth W.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3516621 6091 6113821 1213 429
Current Assets2 4511 5953 4304 4332 5185 1366 880
Debtors2 1009331 8212 8222 1364 0153 451
Other Debtors2 1009331 8212 8222 1364 0153 451
Other
Amount Specific Advance Or Credit Made In Period Directors100      
Amount Specific Advance Or Credit Repaid In Period Directors100      
Additions Other Than Through Business Combinations Investment Property Fair Value Model 44 79835 16913 4387 326  
Average Number Employees During Period 222222
Creditors140 270184 936225 727244 437256 506257 548256 890
Fixed Assets134 666      
Investment Property134 666179 464214 633228 071235 397235 397235 397
Investment Property Fair Value Model134 666179 464214 633228 071235 397235 397 
Net Current Assets Liabilities-137 819-183 341-222 297-240 004-253 988-252 412-250 010
Other Creditors140 270184 936225 727244 437256 506257 548256 890
Total Assets Less Current Liabilities-3 153-3 877-7 664-11 933-18 591-17 015-14 613

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements