ESTRANS DEVELOPMENTS (WESTBURY) LIMITED

Dissolved Ross-On-Wye

Development of building projects

0 employees website.com
Development of building projects
E

ESTRANS DEVELOPMENTS (WESTBURY) LIMITED

Development of building projects

Founded 17 Oct 2014 Dissolved Ross-On-Wye, England 0 employees website.com
Development of building projects
Accounts Submitted 7 Feb 2024
Confirmation Submitted 2 Nov 2023 Next due 17 Oct 2024 19 months overdue
Net assets £-26K £0 2022 year on year
Total assets £8K £0 2022 year on year
Total Liabilities £33K £0 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Chestnuts Office Pontshill Ross-On-Wye HR9 5TB England

Full company profile for ESTRANS DEVELOPMENTS (WESTBURY) LIMITED (09268480), a dissolved company based in Ross-On-Wye, England. Incorporated 17 Oct 2014. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2015–2022)

Cash in Bank

N/A

Net Assets

-£25.53k

Total Liabilities

£33.30k

Turnover

N/A

Employees

N/A

Debt Ratio

429%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 1 resigned
Status
Peter John BrownDirectorBritishEngland4417 Oct 2014Active

Shareholders

Shareholders (2)

Michael John Walter
50.0%
Peter John Brown
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Michael John Walter

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Michael John Walter

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peter John Brown

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peter John Brown

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2024GazetteGazette Dissolved Voluntary
1 Oct 2024GazetteGazette Notice Voluntary
20 Sept 2024DissolutionDissolution Application Strike Off Company
13 May 2024AddressChange Registered Office Address Company With Date Old Address New Address
13 May 2024OfficersTermination of Michael John Walter as director on 13 May 2024
17 Dec 2024 Gazette

Gazette Dissolved Voluntary

1 Oct 2024 Gazette

Gazette Notice Voluntary

20 Sept 2024 Dissolution

Dissolution Application Strike Off Company

13 May 2024 Address

Change Registered Office Address Company With Date Old Address New Address

13 May 2024 Officers

Termination of Michael John Walter as director on 13 May 2024

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 17 Dec 2024

Gazette Notice Voluntary

1 years ago on 1 Oct 2024

Dissolution Application Strike Off Company

1 years ago on 20 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 May 2024

Termination of Michael John Walter as director on 13 May 2024

1 years ago on 13 May 2024