ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eight Ball Engineering Ltd

Eight Ball Engineering Ltd is an active company incorporated on 15 January 2021 with the registered office located in Derby, Derbyshire. Eight Ball Engineering Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13136222
Private limited company
Age
4 years
Incorporated 15 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (19 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Suite 5, Keynes House
Alfreton Road
Derby
Derbyshire
DE21 4AS
England
Address changed on 21 Apr 2023 (2 years 4 months ago)
Previous address was Suite 5, Acorn Place Alfreton Road Derby Derbyshire DE21 4AS England
Telephone
0118 9870466
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
5
Director • PSC • Managing Director • British • Lives in England • Born in Dec 1975
Director • PSC • British • Lives in England • Born in Dec 1963
Director • PSC • British • Lives in England • Born in Apr 1976
Director • PSC • English • Lives in UK • Born in Sep 1964
Director • South African • Lives in England • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Certified Locksmiths Limited
Mr Steven John Brown and Mr Philip Alan Levy are mutual people.
Active
Certified Locksmiths And Security Ltd
Mr Steven John Brown and Mr Philip Alan Levy are mutual people.
Active
Drivetime-Vts Limited
Mr Philip Alan Levy is a mutual person.
Active
Pick Me Locksmith Ltd
Mr Mark Antonio Santi is a mutual person.
Active
Drive Time Vocational Solutions Limited
Mr Philip Alan Levy is a mutual person.
Active
Forty49 Holdings Ltd
Richard Roy Barry is a mutual person.
Active
Forty49 Property Ltd
Richard Roy Barry is a mutual person.
Active
Websites For Professionals Ltd
Mr Philip Alan Levy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£14.37K
Increased by £11.39K (+382%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£15.57K
Increased by £11.03K (+243%)
Total Liabilities
-£7.76K
Increased by £727 (+10%)
Net Assets
£7.81K
Increased by £10.3K (-414%)
Debt Ratio (%)
50%
Decreased by 104.86% (-68%)
Latest Activity
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Philip Alan Levy (PSC) Appointed
1 Year 12 Months Ago on 10 Sep 2023
Full Accounts Submitted
2 Years Ago on 11 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 15 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 22 Sep 2022
Lewis Antonio Santi (PSC) Resigned
3 Years Ago on 1 Feb 2022
Lewis Antonio Santi Resigned
3 Years Ago on 1 Feb 2022
Get Credit Report
Discover Eight Ball Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 September 2024 with no updates
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 22 May 2024
Notification of Philip Alan Levy as a person with significant control on 10 September 2023
Submitted on 18 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
Submitted on 18 Sep 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 11 Aug 2023
Registered office address changed from Suite 5, Acorn Place Alfreton Road Derby Derbyshire DE21 4AS England to Suite 5, Keynes House Alfreton Road Derby Derbyshire DE21 4AS on 21 April 2023
Submitted on 21 Apr 2023
Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to Suite 5, Acorn Place Alfreton Road Derby Derbyshire DE21 4AS on 15 February 2023
Submitted on 15 Feb 2023
Termination of appointment of Lewis Antonio Santi as a director on 1 February 2022
Submitted on 22 Sep 2022
Cessation of Lewis Antonio Santi as a person with significant control on 1 February 2022
Submitted on 22 Sep 2022
Confirmation statement made on 13 September 2022 with updates
Submitted on 22 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year