ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ebo Quality Signs Ltd

Ebo Quality Signs Ltd is a dissolved company incorporated on 8 September 2015 with the registered office located in Brentford, Greater London. Ebo Quality Signs Ltd was registered 10 years ago.
Status
Dissolved
Dissolved on 10 August 2021 (4 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
09768216
Private limited by guarantee without share capital
Age
10 years
Incorporated 8 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Gore & Company Q West International House
Great West Road
Brentford
TW8 0GP
Same address for the past 6 years
Telephone
01495366966
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Director • PSC • Management Consultant • British • Lives in UK • Born in Jul 1959
Director • PSC • None • Welsh • Lives in Wales • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£16.84K
Increased by £734 (+5%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 7 (+140%)
Total Assets
£327.08K
Increased by £12.77K (+4%)
Total Liabilities
-£281.42K
Increased by £54.27K (+24%)
Net Assets
£45.66K
Decreased by £41.5K (-48%)
Debt Ratio (%)
86%
Increased by 13.77% (+19%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 10 Aug 2021
Moved to Dissolution
4 Years Ago on 10 May 2021
Administration Period Extended
5 Years Ago on 17 Jun 2020
Registered Address Changed
6 Years Ago on 2 Aug 2019
Administrator Appointed
6 Years Ago on 31 Jul 2019
Full Accounts Submitted
6 Years Ago on 17 Dec 2018
Stuart David Newell (PSC) Resigned
6 Years Ago on 19 Nov 2018
Stuart David Newell Resigned
6 Years Ago on 19 Nov 2018
Confirmation Submitted
6 Years Ago on 18 Sep 2018
Sharon May Rebecca Smith (PSC) Resigned
7 Years Ago on 3 Apr 2018
Get Credit Report
Discover Ebo Quality Signs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Aug 2021
Notice of move from Administration to Dissolution
Submitted on 10 May 2021
Notice of extension of period of Administration
Submitted on 17 Jun 2020
Administrator's progress report
Submitted on 3 Mar 2020
Notice of deemed approval of proposals
Submitted on 11 Oct 2019
Statement of affairs with form AM02SOA
Submitted on 24 Sep 2019
Statement of administrator's proposal
Submitted on 9 Sep 2019
Registered office address changed from Unit B, Waun-Y-Pound Industrial Estate Waun-Y-Pound Industrial Estate Ebbw Vale Gwent NP23 6PL Wales to Gore & Company Q West International House Great West Road Brentford TW8 0GP on 2 August 2019
Submitted on 2 Aug 2019
Appointment of an administrator
Submitted on 31 Jul 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 17 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year