Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E & B LIMITED
Company Information for

E & B LIMITED

25 FULWOOD COURT, 529 AIGBURTH ROAD, LIVERPOOL, L19 9DN,
Company Registration Number
04357155
Private Limited Company
Active

Company Overview

About E & B Ltd
E & B LIMITED was founded on 2002-01-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". E & B Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E & B LIMITED
 
Legal Registered Office
25 FULWOOD COURT
529 AIGBURTH ROAD
LIVERPOOL
L19 9DN
Other companies in L17
 
Filing Information
Company Number 04357155
Company ID Number 04357155
Date formed 2002-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:58:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E & B LIMITED
The following companies were found which have the same name as E & B LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E & B (TAS.) PTY. LTD. Active Company formed on the 1995-09-29
E & B (UK) LIMITED STERLING HOUSE FULBOURNE ROAD FULBOURNE ROAD LONDON E17 4EE Active - Proposal to Strike off Company formed on the 2000-04-11
E & B & SONS AUTOMOTIVE REPAIR, INC. 5760 MANGO ROAD WEST PALM BEACH FL 33413 Inactive Company formed on the 1991-03-19
E & B 113 INCORPORATED 4154 ERINDALE DRIVE NORTH FORT MYERS FL 33903 Active Company formed on the 2019-03-06
E & B 4195 INCORPORATED 4154 ERINDALE DRIVE NORTH FORT MYERS FL 33903 Active Company formed on the 2018-05-04
E & B 420-424 INCORPORATED 4154 ERINDALE DRIVE N. FT. MYERS FL 33903 Active Company formed on the 2018-03-28
E & B 5798-5802 INCORPORATED 4154 ERINDALE DRIVE NORTH FORT MYERS FL 33903 Active Company formed on the 2018-04-10
E & B 854 LLC 725 E. 135 ST. BRONX BRONX NEW YORK 10454 Active Company formed on the 2003-10-17
E & B ACQUISITIONS, LLC 600 INDIAN TRAIL STE 201 HARKER HEIGHTS Texas 76548 Dissolved Company formed on the 2014-10-10
E & B ACQUISITION, INC. 2665 SOUTH BAYSHORE DRIVE MIAMI FL 33131 Inactive Company formed on the 1990-03-07
E & B ACRES LLC 1054 WATSON ROAD - DEERFIELD OH 44411 Active Company formed on the 2005-08-19
E & B ADVERTISING, INC. 15128 Anchorage Way Fort Myers FL 33908 Active Company formed on the 2005-11-16
E & B ADVERTISING & MARKETING, INC. 7945 NW 2ND ST MIAMI FL 33126 Inactive Company formed on the 2006-05-23
E & B ADVISORY, LLC 3363 NE 163 STREET NORTH MIAMI BEACH FL 33160 Inactive Company formed on the 2014-07-23
E & B AERO, L.L.C. Texas Forfeited Company formed on the 2005-04-25
E & B AKGOZ PTY LTD Dissolved Company formed on the 2008-06-17
E & B ALF, INC. 800 PARKVIEW DR. HALLANDALE FL 33009 Active Company formed on the 2013-03-21
E & B ALL PAINTING AND SERVICES, INC. 631 EAST 53 STREET HIALEAH FL 33013 Inactive Company formed on the 2012-12-03
E & B AMERICAN, INC. 1600 BROADWAY Denver CO 80202-2112 Voluntarily Dissolved Company formed on the 1982-01-08
E & B AMERICAN FLOORING, INC. 1152 NORTH UNIVERSITY DRIVE PEMBROKE PINES FL 33024 Inactive Company formed on the 2001-09-19

Company Officers of E & B LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ELIZABETH CLEMENT-EVANS
Company Secretary 2016-03-03
BASIL CLEMENT EVANS
Director 2002-04-26
EDWARD CLEMENT EVANS
Director 2002-04-26
GAYNOR ELIZABETH CLEMENT-EVANS
Director 2009-01-22
JOYCE CLEMENT-EVANS
Director 2014-02-06
ADAM THOMAS STAPLEDON
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERALD MCCALLION
Company Secretary 2003-05-19 2016-03-03
BASIL CLEMENT EVANS
Company Secretary 2002-04-26 2003-05-19
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-01-21 2002-04-26
BRABNERS DIRECTORS LIMITED
Director 2002-01-21 2002-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CLEMENT EVANS VISION KITCHENS BEDROOMS AND BATHROOMS LIMITED Director 2011-11-04 CURRENT 2010-08-11 Dissolved 2014-12-02
EDWARD CLEMENT EVANS RUSHTON PROPERTIES LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
EDWARD CLEMENT EVANS CLEMENT EVANS PROPERTIES LIMITED Director 1991-12-06 CURRENT 1964-05-29 Active
EDWARD CLEMENT EVANS CATHEDRAL ESTATES LIMITED Director 1991-11-30 CURRENT 1925-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2022-09-30
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MRS GAYNOR ELIZABETH CLEMENT-EVANS on 2022-09-30
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS GAYNOR ELIZABETH CLEMENT-EVANS on 2022-09-30
2022-10-03CH01Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-09-30Director's details changed for Mr Basil Clement Evans on 2022-09-30
2022-09-30Director's details changed for Mr Edward Clement Evans on 2022-09-30
2022-09-30Director's details changed for Mr Adam Thomas Stapledon on 2022-09-30
2022-09-30Director's details changed for Mrs Joyce Clement-Evans on 2022-09-30
2022-09-30Change of details for Mr Basil Clement Evans as a person with significant control on 2022-09-30
2022-09-30Change of details for Mr Edward Clement Evans as a person with significant control on 2022-09-30
2022-09-30PSC04Change of details for Mr Basil Clement Evans as a person with significant control on 2022-09-30
2022-09-30CH01Director's details changed for Mr Basil Clement Evans on 2022-09-30
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 148 Aigburth Road Liverpool L17 7BR
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09PSC04Change of details for Mr Edward Clement Evans as a person with significant control on 2019-09-09
2019-09-09CH01Director's details changed for Mr Edward Clement Evans on 2019-09-09
2019-04-25CH01Director's details changed for Mrs Gaynor Elizabeth Clement-Evans on 2019-04-25
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 06/04/2016
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 06/04/2016
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 98052
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 16/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT-EVANS / 16/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 22/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE CLEMENT-EVANS / 22/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS STAPLEDON / 22/05/2017
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 98052
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-03AP03Appointment of Mrs Gaynor Elizabeth Clement-Evans as company secretary on 2016-03-03
2016-03-03TM02Termination of appointment of Michael Gerald Mccallion on 2016-03-03
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 98052
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT-EVANS / 29/09/2014
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/14 FROM 148 Aigburth Road Liverpool L17 7BR
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS STAPLEDON / 29/09/2014
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GERALD MCCALLION on 2014-09-29
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE CLEMENT-EVANS / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT-EVANS / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 29/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 29/09/2014
2014-09-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 98052
2014-04-04AR0131/03/14 FULL LIST
2014-03-12RES13GUARANTEE BANK LOAN 10/03/2014
2014-02-07AP01DIRECTOR APPOINTED MRS JOYCE CLEMENT-EVANS
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-21RES13THAT THE LOAN OF THE SUM OF £305,000 BY THE COMPANY TO AN ASSOCIATED COMPANY BE APPROVED 01/06/2013
2013-05-03AR0130/03/13 FULL LIST
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-08AR0130/03/12 FULL LIST
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-30AR0130/03/11 FULL LIST
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0131/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS STAPLEDON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ELIZABETH CLEMENT-EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLEMENT EVANS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL CLEMENT EVANS / 12/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GERALD MCCALLION / 12/04/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED MR ADAM THOMAS STAPLEDON
2009-01-27288aDIRECTOR APPOINTED MRS GAYNOR ELIZABETH CLEMENT-EVANS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 37 UPPER DUKE STREET LIVERPOOL MERSEYSIDE L1 9DY
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to E & B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E & B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-04-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-02-10 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE DEED 2003-10-10 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2003-06-18 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2002-09-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-30 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E & B LIMITED

Intangible Assets
Patents
We have not found any records of E & B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E & B LIMITED
Trademarks
We have not found any records of E & B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as E & B LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where E & B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E & B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E & B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.