European Business Development Services Limited FRINTON-ON-SEA


European Business Development Services started in year 2005 as Private Limited Company with registration number 05403186. The European Business Development Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Frinton-on-sea at 5 Hopkins Close. Postal code: CO13 0TA.

The firm has one director. Norman B., appointed on 24 March 2005. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Helen T.. There were no ex directors.

European Business Development Services Limited Address / Contact

Office Address 5 Hopkins Close
Office Address2 Kirby Cross
Town Frinton-on-sea
Post code CO13 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05403186
Date of Incorporation Thu, 24th Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Norman B.

Position: Director

Appointed: 24 March 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 24 March 2005

Helen T.

Position: Secretary

Appointed: 24 March 2005

Resigned: 15 March 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Norman B. The abovementioned PSC and has 75,01-100% shares.

Norman B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 7373981 214611       
Balance Sheet
Cash Bank On Hand   2 2422 8371 5073 50210 0043 2111 6671 934
Current Assets5 1644 9644 0885 4215 7535 9946 61611 0995 3404 6834 022
Debtors2 7872 4882 3943 1802 9164 4873 1141 0952 1293 0162 088
Net Assets Liabilities   6111 8761 4353 4417 5724 6482 7791 570
Property Plant Equipment   560280 846423   
Cash Bank In Hand2 3772 4761 6942 241       
Net Assets Liabilities Including Pension Asset Liability 3981 214611       
Tangible Fixed Assets  840560       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve1 7363971 213610       
Shareholder Funds1 7373981 214611       
Other
Version Production Software        2 021  
Accrued Liabilities          150
Accumulated Depreciation Impairment Property Plant Equipment   2805608401 2631 6862 1092 1092 109
Additions Other Than Through Business Combinations Property Plant Equipment      1 269    
Average Number Employees During Period   11111111
Creditors   5 2594 1044 5593 8603 8706921 9042 452
Increase From Depreciation Charge For Year Property Plant Equipment    280280423423423  
Loans From Directors      1371 0213671 5721 996
Net Current Assets Liabilities1 7373985421631 6491 4352 7567 2294 6482 7791 570
Other Creditors   92778692137    
Property Plant Equipment Gross Cost   8408408402 1092 1092 1092 1092 109
Taxation Including Deferred Taxation Balance Sheet Subtotal   11253 16180   
Taxation Social Security Payable   4 3324 0263 8673 7232 849325332306
Total Assets Less Current Liabilities1 7373981 3827231 9291 4353 6027 6524 648  
Trade Debtors Trade Receivables   3 1802 9164 4873 1141 0952 1293 0162 088
Creditors Due Within One Year3 4274 5663 5465 258       
Number Shares Allotted 111       
Par Value Share 111       
Provisions For Liabilities Charges  168112       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions  840        
Tangible Fixed Assets Cost Or Valuation500500840        
Tangible Fixed Assets Depreciation500500 280       
Tangible Fixed Assets Depreciation Charged In Period   280       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  500        
Tangible Fixed Assets Disposals  500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/03/14
filed on: 22nd, March 2024
Free Download (3 pages)

Company search