ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eh1 Management Limited

Eh1 Management Limited is an active company incorporated on 12 December 2018 with the registered office located in Dunfermline, Fife. Eh1 Management Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC616023
Private limited company
Scottish Company
Age
6 years
Incorporated 12 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 456 days
Dated 31 May 2023 (2 years 3 months ago)
Next confirmation dated 31 May 2024
Was due on 14 June 2024 (1 year 3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1079 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
15 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 31 May 2022 (3 years ago)
Previous address was , 12 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 2022
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panteli's Of Canterbury Ltd
Neville Anthony Taylor is a mutual person.
Active
The Outstanding Events Company Limited
Neville Anthony Taylor is a mutual person.
Active
Loveday Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Aspects Inspire Ltd
Neville Anthony Taylor is a mutual person.
Active
London Rug Company Ltd
Neville Anthony Taylor is a mutual person.
Active
THW Landscape Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Formation8 Brickwork Limited
Neville Anthony Taylor is a mutual person.
Active
BTL Marketing Group Limited
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£427
Decreased by £11.5K (-96%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 8 (+32%)
Total Assets
£456.12K
Increased by £230.77K (+102%)
Total Liabilities
-£742.06K
Increased by £519.96K (+234%)
Net Assets
-£285.94K
Decreased by £289.19K (-8904%)
Debt Ratio (%)
163%
Increased by 64.13% (+65%)
Latest Activity
Neville Anthony Taylor Resigned
8 Months Ago on 2 Jan 2025
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 13 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 12 Dec 2023
Compulsory Strike-Off Discontinued
2 Years Ago on 12 Sep 2023
Confirmation Submitted
2 Years Ago on 11 Sep 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Robert Reeley (PSC) Resigned
3 Years Ago on 18 May 2022
Neville Anthony Taylor (PSC) Appointed
3 Years Ago on 18 May 2022
Get Credit Report
Discover Eh1 Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 29 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 13 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 12 Sep 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 11 Sep 2023
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Notification of Neville Anthony Taylor as a person with significant control on 18 May 2022
Submitted on 7 Jun 2022
Cessation of Robert Reeley as a person with significant control on 18 May 2022
Submitted on 7 Jun 2022
Registered office address changed from , 12 12 George Iv Bridge, Edinburgh, EH1 1EE, United Kingdom to 15 63 Dunnock Road Dunfermline KY11 8QE on 31 May 2022
Submitted on 31 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year