ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ehs Facade Access Ltd

Ehs Facade Access Ltd is an active company incorporated on 24 February 2010 with the registered office located in . Ehs Facade Access Ltd was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07167911
Private limited company
Age
15 years
Incorporated 24 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Tower 42 25 Old Broad Street
London
EC2 1HN
Address changed on 1 Dec 2023 (1 year 9 months ago)
Previous address was PO Box 4385 07167911 - Companies House Default Address Cardiff CF14 8LH
Telephone
02036213063
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • Businessman • British • Lives in England • Born in Aug 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ehs Rope Access Limited
Mr Eric William Spencer is a mutual person.
Active
Brands
EHS Façade Access Ltd
EHS Façade Access Ltd is a company with over 25 years of experience in installing permanent access systems for projects in London.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £48.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£205.75K
Decreased by £76.36K (-27%)
Total Liabilities
-£202.75K
Decreased by £24.53K (-11%)
Net Assets
£3K
Decreased by £51.83K (-95%)
Debt Ratio (%)
99%
Increased by 17.98% (+22%)
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Mr Eric Wiliam Spencer Details Changed
1 Year 5 Months Ago on 3 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 2 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 24 Feb 2023
Get Credit Report
Discover Ehs Facade Access Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 20 Dec 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 6 Nov 2024
Director's details changed for Mr Eric Wiliam Spencer on 3 April 2024
Submitted on 3 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 28 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Feb 2024
Registered office address changed from PO Box 4385 07167911 - Companies House Default Address Cardiff CF14 8LH to Tower 42 25 Old Broad Street London EC2 1HN on 1 December 2023
Submitted on 1 Dec 2023
Confirmation statement made on 3 November 2023 with no updates
Submitted on 3 Nov 2023
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year