CompanyTrack
E

ENTERPRISE CIVIC BUILDINGS LIMITED

Active Preston

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
E

ENTERPRISE CIVIC BUILDINGS LIMITED

Other business support service activities n.e.c.

Founded 22 Apr 2002 Active Preston, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 24 Jun 2025
Confirmation Statement Submitted 6 May 2025
Net assets £1.28M £517.00K 2024 year on year
Total assets £20.71M £449.00K 2024 year on year
Total Liabilities £19.42M £966.00K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 18 Riverway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP England

Credit Report

Discover ENTERPRISE CIVIC BUILDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.36M

Increased by £681.00k (+100%)

Net Assets

£1.28M

Increased by £517.00k (+67%)

Total Liabilities

£19.42M

Decreased by £966.00k (-5%)

Turnover

£3.33M

Decreased by £150.00k (-4%)

Employees

N/A

Debt Ratio

94%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

5 active 28 resigned
Status
Alastair Huw PageDirectorBritishUnited Kingdom6431 Aug 2016Active
David Wyn DaviesDirectorBritishWales5728 May 2015Active
John Philip GeorgeDirectorBritishWales571 Jul 2021Active
Jonathan Nigel Edward CowdellDirectorBritishEngland5915 May 2012Active
Pario LimitedCorporate-secretaryUnited KingdomUnknown1 Mar 2018Active

Shareholders

Shareholders (1)

Enterprise Civic Buildings (holdings) Limited
100.0%
3,0006 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Infrastructure Investments General Partner Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

Enterprise Civic Buildings (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
ENTERPRISE CIVIC BUILDINGS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
6 May 2025Confirmation StatementConfirmation statement made on 2025-04-22 with updatesView(5 pages)
28 Apr 2025OfficersChange to director Mr John Philip George on 2025-04-22View(2 pages)
25 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(24 pages)
3 May 2024Confirmation StatementConfirmation statement made on 2024-04-22 with updatesView(5 pages)
24 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

6 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-22 with updates

28 Apr 2025 Officers

Change to director Mr John Philip George on 2025-04-22

25 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

3 May 2024 Confirmation Statement

Confirmation statement made on 2024-04-22 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 24 Jun 2025

Confirmation statement made on 2025-04-22 with updates

9 months ago on 6 May 2025

Change to director Mr John Philip George on 2025-04-22

9 months ago on 28 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 25 Jul 2024

Confirmation statement made on 2024-04-22 with updates

1 years ago on 3 May 2024