ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
Activities of head offices
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP United Kingdom
Credit Report
Discover ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.36M
Net Assets
£1.28M
Total Liabilities
£19.42M
Turnover
£3.33M
Employees
N/A
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Wyn Davies | Director | Active |
| John Philip George | Director | Active |
| Pario Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Infrastructure Investments General Partner Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(28 pages) |
| 6 May 2025 | Confirmation Statement | Confirmation statement made on 2025-04-22 with updates | View(5 pages) |
| 28 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 28 Apr 2025 | Officers | Change to director Mr John Philip George on 2025-04-22 | View(2 pages) |
| 26 Jul 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(28 pages) |
Confirmation statement made on 2025-04-22 with updates
Change Registered Office Address Company With Date Old Address New Address
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 Registered Office Address Company With Date Old Address New Address
9 months ago on 28 Apr 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 26 Jul 2024