ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Riding Investment Co Limited

East Riding Investment Co Limited is an active company incorporated on 20 May 2015 with the registered office located in Hessle, East Riding of Yorkshire. East Riding Investment Co Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09601568
Private limited company
Age
10 years
Incorporated 20 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Merit House Saxon Way
Priory Park West
Hessle
HU13 9PB
England
Address changed on 26 Jan 2024 (1 year 9 months ago)
Previous address was 45 Park Lane Cottingham HU16 5RX England
Telephone
01482629323
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1963
Director • British • Lives in England • Born in Sep 1963
Right Car Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JXG Wealth Limited
Jeffrey Grantham is a mutual person.
Active
Sterling Trust Financial Consulting Limited
Jeffrey Grantham is a mutual person.
Active
Sterling Trust Professional Limited
Jeffrey Grantham is a mutual person.
Active
Robspeed Motorcycles Limited
Shaun Anthony Kamis is a mutual person.
Active
Smailes Goldie Financial Management Limited
Jeffrey Grantham is a mutual person.
Active
Elmfield House Management Company Limited
Shaun Anthony Kamis is a mutual person.
Active
Sterling Trust Professional (York) Limited
Jeffrey Grantham is a mutual person.
Active
My 1ST Car (UK) Limited
Shaun Anthony Kamis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£233.62K
Increased by £10.94K (+5%)
Total Liabilities
-£149.78K
Decreased by £771 (-1%)
Net Assets
£83.84K
Increased by £11.71K (+16%)
Debt Ratio (%)
64%
Decreased by 3.5% (-5%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Shaun Anthony Kamis Resigned
1 Year 5 Months Ago on 2 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 26 Jan 2024
Mr Jeffrey Grantham (PSC) Details Changed
1 Year 9 Months Ago on 25 Jan 2024
Mr Jeffrey Grantham Details Changed
1 Year 9 Months Ago on 25 Jan 2024
Mr Shaun Anthony Kamis Details Changed
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Apr 2023
Get Credit Report
Discover East Riding Investment Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Termination of appointment of Shaun Anthony Kamis as a director on 2 June 2024
Submitted on 25 Feb 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 25 Feb 2025
Confirmation statement made on 24 February 2024 with no updates
Submitted on 23 Apr 2024
Micro company accounts made up to 31 May 2023
Submitted on 27 Feb 2024
Change of details for Mr Jeffrey Grantham as a person with significant control on 25 January 2024
Submitted on 29 Jan 2024
Director's details changed for Mr Jeffrey Grantham on 25 January 2024
Submitted on 26 Jan 2024
Registered office address changed from 45 Park Lane Cottingham HU16 5RX England to Merit House Saxon Way Priory Park West Hessle HU13 9PB on 26 January 2024
Submitted on 26 Jan 2024
Director's details changed for Mr Shaun Anthony Kamis on 17 October 2023
Submitted on 17 Oct 2023
Registered office address changed from 1 Waterside Business Park Livingstone Road Hessle HU13 0EG United Kingdom to 45 Park Lane Cottingham HU16 5RX on 6 April 2023
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year