Elb-bi Ltd SOUTH OCKENDON


Founded in 2017, Elb-bi, classified under reg no. 10593595 is an active company. Currently registered at 62 Mollands Lane RM15 6DB, South Ockendon the company has been in the business for seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Tea E., Ariano E.. Of them, Ariano E. has been with the company the longest, being appointed on 31 January 2017 and Tea E. has been with the company for the least time - from 12 February 2020. As of 25 April 2024, there was 1 ex director - Hamdi B.. There were no ex secretaries.

Elb-bi Ltd Address / Contact

Office Address 62 Mollands Lane
Town South Ockendon
Post code RM15 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10593595
Date of Incorporation Tue, 31st Jan 2017
Industry Development of building projects
Industry Other building completion and finishing
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Tea E.

Position: Director

Appointed: 12 February 2020

Ariano E.

Position: Director

Appointed: 31 January 2017

Hamdi B.

Position: Director

Appointed: 31 January 2017

Resigned: 02 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Ariano E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hamdi B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ariano E.

Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hamdi B.

Notified on 31 January 2017
Ceased on 2 March 2018
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 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand11 67113 23313 54788 02912 86120 040
Current Assets133 60664 13678 866111 47863 28045 375
Debtors121 93550 90365 31923 44950 41925 335
Property Plant Equipment1 6742 1253 0402 23684 52363 367
Net Assets Liabilities   85 79671 48321 866
Other Debtors    22 63426 235
Other
Accumulated Depreciation Impairment Property Plant Equipment5581 3272 4013 2059 61730 773
Average Number Employees During Period322223
Bank Borrowings Overdrafts97 222   
Creditors107 88127 32547 59627 91853 11152 219
Increase From Depreciation Charge For Year Property Plant Equipment5587691 0748046 41221 156
Net Current Assets Liabilities25 72536 81131 27083 56040 07110 718
Other Creditors76 6442 7802 9806 49053 11152 219
Other Taxation Social Security Payable31 14021 05438 83814 3084 48721 169
Property Plant Equipment Gross Cost2 2323 4525 4415 44194 140 
Total Additions Including From Business Combinations Property Plant Equipment2 2321 2201 989 88 699 
Total Assets Less Current Liabilities27 39938 93634 31085 796124 59474 085
Trade Creditors Trade Payables 3 4915 5567 12012 08210 138
Trade Debtors Trade Receivables121 93550 90365 31923 44927 785-900

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 5th, April 2024
Free Download (1 page)

Company search