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

E80 Group Ltd HERTFORD


Founded in 2007, E80 Group, classified under reg no. 06433506 is an active company. Currently registered at 1st Floor, Unit C2 The Chase, Foxholes Business Park SG13 7NN, Hertford the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-01-31 E80 Group Ltd is no longer carrying the name Elettric 80.

The company has 2 directors, namely Giobbe R., Enrico G.. Of them, Enrico G. has been with the company the longest, being appointed on 21 November 2007 and Giobbe R. has been with the company for the least time - from 9 November 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valentino G. who worked with the the company until 6 September 2016.

E80 Group Ltd Address / Contact

Office Address 1st Floor, Unit C2 The Chase, Foxholes Business Park
Office Address2 John Tate Road
Town Hertford
Post code SG13 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06433506
Date of Incorporation Wed, 21st Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Giobbe R.

Position: Director

Appointed: 09 November 2015

Enrico G.

Position: Director

Appointed: 21 November 2007

Valentino G.

Position: Secretary

Appointed: 21 November 2007

Resigned: 06 September 2016

Valentino G.

Position: Director

Appointed: 21 November 2007

Resigned: 06 September 2016

Johan C.

Position: Director

Appointed: 21 November 2007

Resigned: 01 January 2016

Kurt R.

Position: Director

Appointed: 21 November 2007

Resigned: 06 September 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Gabriele G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Vittorio C. This PSC owns 25-50% shares. Moving on, there is Enrico G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Gabriele G.

Notified on 21 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vittorio C.

Notified on 6 April 2016
Ceased on 21 November 2021
Nature of control: 25-50% shares

Enrico G.

Notified on 6 April 2016
Ceased on 21 November 2021
Nature of control: 50,01-75% shares

Company previous names

Elettric 80 January 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 94268 53578 73953 143107 189101 177120 954116 561
Current Assets388 136250 092285 748307 516451 329406 112458 604419 424
Debtors193 893123 400156 994204 358298 816304 935337 650302 863
Net Assets Liabilities  279 999214 608271 774287 466  
Other Debtors14 81523 23217 86213 511117 28514 36112 02213 827
Property Plant Equipment2 65084 70761 99438 08614 1787662317
Total Inventories61 49552 86650 01550 01545 324   
Other
Accumulated Depreciation Impairment Property Plant Equipment5 73417 14141 04964 95788 865102 277103 020103 026
Amounts Owed By Group Undertakings173 30376 535119 74471 236118 943282 474288 944286 876
Average Number Employees During Period 4443424
Creditors131 27858 38059 758123 009193 273119 412124 88053 266
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 40018 02318 023  9 3849 3849 384
Increase From Depreciation Charge For Year Property Plant Equipment 11 407 23 90823 90813 4127436
Net Current Assets Liabilities256 858191 712225 990184 507258 056286 700333 724366 158
Other Creditors39 10343 71832 17680 529128 039100 23598 70324 646
Other Taxation Social Security Payable16 0569 45818 52325 54032 88315 52423 01223 256
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 8065 291      
Property Plant Equipment Gross Cost8 384101 848103 043103 043103 043103 043103 043 
Provisions For Liabilities Balance Sheet Subtotal  7 9857 985460   
Total Additions Including From Business Combinations Property Plant Equipment 93 464      
Total Assets Less Current Liabilities259 508276 419287 984222 593272 234287 466333 747366 175
Trade Creditors Trade Payables76 1195 2049 05916 94032 3513 6533 1655 364
Trade Debtors Trade Receivables5 77523 63319 388119 61162 5888 10036 6842 160

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements