Ettington Black Limited OXFORD


Ettington Black started in year 2002 as Private Limited Company with registration number 04377043. The Ettington Black company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oxford at Cranbrook House. Postal code: OX2 7JQ.

There is a single director in the company at the moment - Belinda C., appointed on 19 February 2002. In addition, a secretary was appointed - Belinda C., appointed on 30 January 2019. As of 14 May 2024, there was 1 ex secretary - Richard C.. There were no ex directors.

Ettington Black Limited Address / Contact

Office Address Cranbrook House
Office Address2 287-291 Banbury Road
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377043
Date of Incorporation Tue, 19th Feb 2002
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Belinda C.

Position: Secretary

Appointed: 30 January 2019

Belinda C.

Position: Director

Appointed: 19 February 2002

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

Formation Nominees Limited

Position: Nominee Director

Appointed: 19 February 2002

Resigned: 19 February 2002

Richard C.

Position: Secretary

Appointed: 19 February 2002

Resigned: 30 January 2019

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Belinda C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Belinda C.

Notified on 6 April 2016
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 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth7 0345 100           
Balance Sheet
Cash Bank On Hand     2 52315 60113 7225 92811647314 888
Current Assets33 45618 82812 93241 62774 64679 11193 73086 45988 26345 00640 43036 81875 682
Debtors31 62610 3079 28040 23074 64676 58878 12972 73782 33544 99539 78336 78770 794
Net Assets Liabilities     56 99355 12949 08354 2379 351-5 978-8 140425
Other Debtors     68 03269 95162 58572 95844 99539 78336 78770 794
Property Plant Equipment     5 5095 3735 4925 7383 8891 9331 6431 275
Cash Bank In Hand1 8308 5213 6521 397 2 523       
Net Assets Liabilities Including Pension Asset Liability7 0345 10050127 96254 14556 993       
Tangible Fixed Assets7 4427 2107 8387 2396 1615 509       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve7 0325 09849927 96054 14356 991       
Shareholder Funds7 0345 100           
Other
Accrued Liabilities Deferred Income     2 1012 1032 1641 7519531 1431 1441 145
Accumulated Depreciation Impairment Property Plant Equipment     10 25111 1429 7999 7399 4898 2738 5638 297
Average Number Employees During Period     11111111
Bank Borrowings Overdrafts          26 00020 76417 806
Corporation Tax Payable     16 07231 584      
Creditors     -26 525-42 953-41 824-38 674-38 805-21 974-25 525-58 407
Increase From Depreciation Charge For Year Property Plant Equipment      891880889687342290225
Net Current Assets Liabilities5 2791 225-5 99221 98849 21652 58650 77744 63549 5896 20118 45611 29317 275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 223-949-937-1 558 -491
Other Disposals Property Plant Equipment       -3 274-1 305-2 099-3 172 -634
Other Taxation Social Security Payable     7 99739 73439 21935 90535 85519 05418 47152 918
Property Plant Equipment Gross Cost     15 76016 51515 29115 47713 37810 20610 2069 572
Provisions For Liabilities Balance Sheet Subtotal     -1 102-1 021-1 044-1 090-739-367-312-319
Total Additions Including From Business Combinations Property Plant Equipment      7552 0501 491    
Total Assets Less Current Liabilities12 7218 4351 84629 22755 37758 09556 15050 12755 32710 09020 38912 93618 550
Trade Creditors Trade Payables     3551 1164411 0181 9971 7773 0301 464
Trade Debtors Trade Receivables     8 5568 17810 1529 377    
Advances Credits Directors       61 35571 87733 56930 26627 68753 451
Director Remuneration     8 0588 072      
Creditors Due After One Year Total Noncurrent Liabilities4 5372 164           
Creditors Due Within One Year Total Current Liabilities28 17717 603           
Fixed Assets7 4427 210           
Provisions For Liabilities Charges1 150-1 171-1 345-1 265-1 232-1 102       
Tangible Fixed Assets Additions 955           
Tangible Fixed Assets Cost Or Valuation15 59316 54818 41419 08319 08315 760       
Tangible Fixed Assets Depreciation8 1519 33810 57611 84412 92210 251       
Tangible Fixed Assets Depreciation Charge For Period 1 187           
Capital Employed 5 10050127 96254 14556 993       
Creditors Due After One Year -2 164           
Creditors Due Within One Year 17 60318 92419 63925 43026 525       
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements