Eph Creative Limited WETHERBY


Eph Creative started in year 2003 as Private Limited Company with registration number 04645838. The Eph Creative company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wetherby at Unit 760 Street 1. Postal code: LS23 7FW. Since 24th January 2023 Eph Creative Limited is no longer carrying the name Event Prop Hire.

At the moment there are 5 directors in the the firm, namely Daniel D., Peter D. and Ruth G. and others. In addition one secretary - Rosemary E. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LS23 7BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1096804 . It is located at Unit 197, Avenue B, Wetherby with a total of 12 carsand 2 trailers. It has two locations in the UK.

Eph Creative Limited Address / Contact

Office Address Unit 760 Street 1
Office Address2 Thorp Arch Trading Estate
Town Wetherby
Post code LS23 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04645838
Date of Incorporation Thu, 23rd Jan 2003
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 21 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 Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Daniel D.

Position: Director

Appointed: 03 January 2023

Peter D.

Position: Director

Appointed: 09 January 2019

Ruth G.

Position: Director

Appointed: 06 September 2017

Matthew E.

Position: Director

Appointed: 01 February 2003

Rosemary E.

Position: Secretary

Appointed: 01 February 2003

Rosemary E.

Position: Director

Appointed: 01 February 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 January 2003

Resigned: 29 January 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 23 January 2003

Resigned: 29 January 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Rosemary E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Matthew E. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosemary E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Event Prop Hire January 24, 2023
Scenecraft Uk May 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth139 992171 709    
Balance Sheet
Cash Bank On Hand  254 74686 335447 897824 912
Current Assets183 449463 2381 448 3921 187 5781 648 0472 055 153
Debtors21 890245 993455 166251 438366 481479 959
Net Assets Liabilities  973 983870 943512 605761 988
Other Debtors  351 568197 807245 308279 279
Property Plant Equipment  4 343 0354 224 6803 980 8773 824 742
Total Inventories  738 480849 805833 669750 282
Cash Bank In Hand151 559156 145    
Net Assets Liabilities Including Pension Asset Liability139 992171 709    
Stocks Inventory10 00061 100    
Tangible Fixed Assets245 348393 550    
Reserves/Capital
Called Up Share Capital21 000    
Profit Loss Account Reserve139 990170 709    
Shareholder Funds139 992171 709    
Other
Accumulated Amortisation Impairment Intangible Assets  19 99659 99299 988139 984
Accumulated Depreciation Impairment Property Plant Equipment  1 066 8411 332 8691 305 5331 467 854
Additions Other Than Through Business Combinations Property Plant Equipment   166 6636 54767 332
Average Number Employees During Period  85976258
Bank Borrowings Overdrafts  3 136 8582 940 3383 588 7423 077 502
Corporation Tax Payable  42 38517 5595990 620
Corporation Tax Recoverable   19 1659 2939 234
Creditors  3 270 6553 180 4673 687 2973 109 144
Deferred Tax Asset Debtors    55 467 
Dividends Paid On Shares  180 004140 008  
Fixed Assets245 348393 5504 523 0394 364 6884 080 8893 884 758
Future Minimum Lease Payments Under Non-cancellable Operating Leases  167 10678 42877 696113 677
Increase From Amortisation Charge For Year Intangible Assets   39 99639 99639 996
Increase From Depreciation Charge For Year Property Plant Equipment   285 018229 334222 467
Intangible Assets  180 004140 008100 01260 016
Intangible Assets Gross Cost  200 000200 000200 000 
Net Current Assets Liabilities-6 83523 872-226 903-256 018157 83023 664
Other Creditors  133 797240 12998 55531 642
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 990256 67060 146
Other Disposals Property Plant Equipment   18 990277 68661 146
Other Taxation Social Security Payable  132 206150 341188 976190 351
Property Plant Equipment Gross Cost  5 409 8765 557 5495 286 4105 292 596
Provisions For Liabilities Balance Sheet Subtotal  51 49857 26038 81737 290
Total Assets Less Current Liabilities238 513417 4224 296 1364 108 6704 238 7193 908 422
Trade Creditors Trade Payables  442 237192 312160 394312 511
Trade Debtors Trade Receivables  103 59834 46656 413191 446
Creditors Due After One Year Total Noncurrent Liabilities98 521213 883    
Creditors Due Within One Year Total Current Liabilities190 284439 366    
Provisions For Liabilities Charges 31 830    
Tangible Fixed Assets Additions 303 885    
Tangible Fixed Assets Cost Or Valuation383 822646 687    
Tangible Fixed Assets Depreciation138 474253 137    
Tangible Fixed Assets Depreciation Charge For Period 142 304    
Tangible Fixed Assets Depreciation Disposals -27 641    
Tangible Fixed Assets Disposals -41 020    

Transport Operator Data

Unit 197
Address Avenue B , Thorp Arch Estate
City Wetherby
Post code LS23 7BJ
Vehicles 10
Trailers 2
Unit 1 & 2 Green Park Business Centre
Address Goose Lane , Sutton-on-the-forest
City York
Post code YO61 1ET
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements