Et Business Funding Limited NEWCASTLE UPON TYNE


Founded in 2012, Et Business Funding, classified under reg no. 08026173 is an active company. Currently registered at Third Floor Citygate NE1 4JE, Newcastle Upon Tyne the company has been in the business for twelve years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023.

The firm has 4 directors, namely Seamus M., Richard M. and John C. and others. Of them, John C., Peter W. have been with the company the longest, being appointed on 4 November 2013 and Seamus M. has been with the company for the least time - from 29 March 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David L. who worked with the the firm until 24 March 2016.

Et Business Funding Limited Address / Contact

Office Address Third Floor Citygate
Office Address2 St James' Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08026173
Date of Incorporation Wed, 11th Apr 2012
Industry Activities of other membership organizations n.e.c.
End of financial Year 5th April
Company age 12 years old
Account next due date Sun, 5th Jan 2025 (236 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Seamus M.

Position: Director

Appointed: 29 March 2017

Richard M.

Position: Director

Appointed: 10 August 2016

Unw Company Secretary Limited

Position: Corporate Secretary

Appointed: 24 March 2016

John C.

Position: Director

Appointed: 04 November 2013

Peter W.

Position: Director

Appointed: 04 November 2013

Jennifer C.

Position: Director

Appointed: 29 March 2017

Resigned: 27 November 2019

Patrick B.

Position: Director

Appointed: 29 March 2017

Resigned: 31 May 2018

Maoiliosa O.

Position: Director

Appointed: 04 November 2013

Resigned: 06 December 2016

Kenneth T.

Position: Director

Appointed: 04 November 2013

Resigned: 07 May 2014

David L.

Position: Director

Appointed: 11 April 2012

Resigned: 05 November 2013

Henry A.

Position: Director

Appointed: 11 April 2012

Resigned: 07 June 2013

Ashley D.

Position: Director

Appointed: 11 April 2012

Resigned: 05 November 2013

David L.

Position: Secretary

Appointed: 11 April 2012

Resigned: 24 March 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Eaga Partnership Trustee Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Eaga Partnership Trustee Two Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares.

Eaga Partnership Trustee Limited

Third Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Register
Registration number 03724739
Notified on 11 April 2017
Nature of control: 25-50% shares

Eaga Partnership Trustee Two Limited

Third Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Register
Registration number 03729659
Notified on 11 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-052023-04-05
Balance Sheet
Cash Bank On Hand156 056161 854
Current Assets222 189188 445
Debtors60 21721 493
Net Assets Liabilities97 78163 857
Other Debtors60 21721 493
Other
Accrued Liabilities Deferred Income3 3513 261
Administrative Expenses2 28642 237
Cash Cash Equivalents156 056161 854
Creditors124 408124 588
Financial Assets222 189188 240
Financial Liabilities124 408124 588
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities8 042270
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-180-90
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables11 58731 883
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation22 7755 798
Interest Income From Group Undertakings14654
Interest Paid Classified As Operating Activities2 7997 659
Interest Received Classified As Investing Activities14654
Interest Received Classified As Operating Activities14654
Net Cash Flows From Used In Financing Activities-8 042-270
Net Cash Flows From Used In Investing Activities14654
Net Cash Flows From Used In Operating Activities14 7194 874
Net Current Assets Liabilities97 78163 857
Number Shares Issued Fully Paid400 002400 002
Operating Profit Loss-2 286-42 237
Other Interest Income2 7997 659
Other Interest Receivable Similar Income Finance Income2 8138 313
Other Remaining Borrowings121 057121 327
Par Value Share 1
Prepayments Accrued Income 205
Profit Loss527-33 924
Profit Loss On Ordinary Activities Before Tax527-33 924
Tax Expense Credit Applicable Tax Rate100-6 446
Tax Increase Decrease From Transfer Pricing Adjustments-1006 446
Total Assets Less Current Liabilities97 78163 857

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 18th, October 2023
Free Download (19 pages)

Company search

Advertisements