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

Eeb10 Limited WEYBRIDGE


Eeb10 started in year 2014 as Private Limited Company with registration number 09370209. The Eeb10 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE.

The company has 5 directors, namely Dermot K., David M. and Ronan K. and others. Of them, Ronan K., Tony K., Joseph W. have been with the company the longest, being appointed on 30 December 2014 and Dermot K. has been with the company for the least time - from 1 February 2019. As of 26 April 2024, there were 2 ex directors - Gordon M., Colm M. and others listed below. There were no ex secretaries.

Eeb10 Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09370209
Date of Incorporation Tue, 30th Dec 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Dermot K.

Position: Director

Appointed: 01 February 2019

David M.

Position: Director

Appointed: 01 January 2019

Ronan K.

Position: Director

Appointed: 30 December 2014

Tony K.

Position: Director

Appointed: 30 December 2014

Joseph W.

Position: Director

Appointed: 30 December 2014

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 15 September 2022

Colm M.

Position: Director

Appointed: 30 December 2014

Resigned: 25 October 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Eeb Float 2018 Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elgin Energy Holdings Ltd that put Weybridge, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eeb Float 2018 Limited

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11601543
Notified on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elgin Energy Holdings Ltd

The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Uk
Registration number 07181686
Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth100-132 954   
Balance Sheet
Cash Bank On Hand  10010055
Current Assets10010020 72920 72920 684
Debtors100 20 62920 62920 629
Other Debtors  20 62920 62920 629
Cash Bank In Hand 100   
Net Assets Liabilities Including Pension Asset Liability100-132 954   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve -133 054   
Shareholder Funds100-132 954   
Other
Amounts Owed To Group Undertakings  399 900399 900399 900
Creditors  399 900399 900399 900
Net Current Assets Liabilities100-132 954-379 171-379 171-379 216
Creditors Due Within One Year 133 054   
Number Shares Allotted100100   
Par Value Share11   
Share Capital Allotted Called Up Paid100100   
Total Assets Less Current Liabilities100-132 954   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Friday 19th January 2024 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements