Company NameSt Ebba Restoration Limited
DirectorsAndrew Gordon Slater and Charlotte Mary Slater
Company StatusActive
Company Number07126921
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameAndrew Gordon Slater
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH
Director NameMrs Charlotte Mary Slater
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cheviot View
Ponteland
Newcastle Upon Tyne
NE20 9BH

Contact

Websiterevivalco.co.uk
Telephone01865 891694
Telephone regionOxford

Location

Registered AddressUnit 20a Brunswick Industrial Estate
Brunswick
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Slater
40.00%
Ordinary
2 at £1Charlotte Slater
40.00%
Ordinary
1 at £1Ann-veronica Howitt
20.00%
Ordinary A

Financials

Year2014
Net Worth£311,171
Cash£184,429
Current Liabilities£78,658

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
19 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5
(5 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5
(5 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 5
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(5 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 March 2012Registered office address changed from Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Unit 4 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England on 26 March 2012 (1 page)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
4 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 9 November 2010 (1 page)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
14 April 2010Resolutions
  • RES13 ‐ Shares reclassified 28/02/2010
(1 page)
14 April 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Resolutions
  • RES13 ‐ Shares reclassified 28/02/2010
(1 page)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)