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

Eib Group Limited FRODSHAM


Eib Group Limited is a private limited company situated at Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0AR. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-03-21, this 6-year-old company is run by 9 directors and 1 secretary.
Director Alasdair R., appointed on 31 August 2021. Director Abigail D., appointed on 31 August 2021. Director Peter W., appointed on 31 August 2021.
Switching the focus to secretaries, we can name: Sally E., appointed on 31 August 2021.
The company is officially categorised as "activities of head offices" (SIC: 70100).
The latest confirmation statement was sent on 2023-06-01 and the due date for the following filing is 2024-06-15. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Eib Group Limited Address / Contact

Office Address Spring Lodge 172 Chester Road
Office Address2 Helsby
Town Frodsham
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11267170
Date of Incorporation Wed, 21st Mar 2018
Industry Activities of head offices
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alasdair R.

Position: Director

Appointed: 31 August 2021

Abigail D.

Position: Director

Appointed: 31 August 2021

Peter W.

Position: Director

Appointed: 31 August 2021

Sarah M.

Position: Director

Appointed: 31 August 2021

Sally E.

Position: Secretary

Appointed: 31 August 2021

James C.

Position: Director

Appointed: 31 August 2021

James T.

Position: Director

Appointed: 17 August 2018

Christopher G.

Position: Director

Appointed: 18 May 2018

Richard R.

Position: Director

Appointed: 14 May 2018

Alexander B.

Position: Director

Appointed: 21 March 2018

Heidi M.

Position: Director

Appointed: 19 July 2019

Resigned: 31 August 2021

Deborah B.

Position: Director

Appointed: 19 July 2019

Resigned: 31 August 2021

Claude R.

Position: Director

Appointed: 19 July 2019

Resigned: 31 August 2021

Deborah B.

Position: Secretary

Appointed: 14 May 2018

Resigned: 31 August 2021

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats discovered, there is Rsk Environment Limited from Glasgow, Scotland. This PSC is categorised as "a private 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. Another entity in the persons with significant control register is Deborah B. This PSC has significiant influence or control over the company,. Then there is Alexander B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rsk Environment Limited

65 Sussex Street, Glasgow, G41 1DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Company House Register
Registration number Sc115530
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah B.

Notified on 1 August 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Alexander B.

Notified on 1 August 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Heidi M.

Notified on 1 August 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Christopher G.

Notified on 1 August 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Richard R.

Notified on 1 August 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Claude R.

Notified on 1 August 2018
Ceased on 31 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-08-31
Balance Sheet
Cash Bank On Hand 13 12724 90726 656
Current Assets613 934102 3221 171 366
Debtors680077 4081 144 703
Net Assets Liabilities6301 469626 548974 931
Other Debtors6800  
Property Plant Equipment 15 98513 26911 562
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 71411 91719 150
Additions Other Than Through Business Combinations Property Plant Equipment 18 699  
Amounts Owed To Directors 300  
Amounts Owed To Group Undertakings -360 031 15 814
Average Number Employees During Period 346
Creditors -274 587-512 253206 775
Current Asset Investments 777
Increase From Depreciation Charge For Year Property Plant Equipment 2 7149 2037 233
Net Current Assets Liabilities6288 521614 575964 591
Other Taxation Social Security Payable 84 303312 59014 999
Property Plant Equipment Gross Cost 18 69925 18630 712
Provisions For Liabilities Balance Sheet Subtotal 3 0371 2961 222
Total Assets Less Current Liabilities6304 506627 844976 153
Trade Creditors Trade Payables 84036099
Amount Specific Advance Or Credit Directors 1002 651270 563
Amount Specific Advance Or Credit Made In Period Directors  147 449273 214
Amount Specific Advance Or Credit Repaid In Period Directors  150 000 
Accrued Liabilities   19 037
Amounts Owed By Group Undertakings   305 963
Corporation Tax Payable  74 24585 990
Other Creditors -359 730-825 203 
Total Additions Including From Business Combinations Property Plant Equipment  6 4875 526
Trade Debtors Trade Receivables  77 40824 467
Called Up Share Capital Not Paid Not Expressed As Current Asset6   
Number Shares Allotted6   
Par Value Share1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 19th, February 2024
Free Download (23 pages)

Company search