Company number 06631073
Status Active
Incorporation Date 26 June 2008
Company Type Private Limited Company
Address BANK HOUSE, 1 BURLINGTON ROAD, BRISTOL, BS6 6TJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 1
; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Mr Simon Shen on 16 April 2016. The most likely internet sites of ETERNAL BEST (UK) LIMITED are www.eternalbestuk.co.uk, and www.eternal-best-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and three months. Eternal Best Uk Limited is a Private Limited Company.
The company registration number is 06631073. Eternal Best Uk Limited has been working since 26 June 2008.
The present status of the company is Active. The registered address of Eternal Best Uk Limited is Bank House 1 Burlington Road Bristol Bs6 6tj. The company`s financial liabilities are £1572.9k. It is £-163.5k against last year. The cash in hand is £210.5k. It is £95.55k against last year. And the total assets are £787.86k, which is £61.88k against last year. CORDEL, Nicholas Stuart Craig is a Director of the company. RICHARDS, Stewart Jason is a Director of the company. SHEN, Jianqiang is a Director of the company. Director DONOVAN, Michael Alfred has been resigned. Director TURNER, Andrew Vincent has been resigned. The company operates in "Wholesale of clothing and footwear".
eternal best (uk) Key Finiance
LIABILITIES
£1572.9k
-10%
CASH
£210.5k
+83%
TOTAL ASSETS
£787.86k
+8%
All Financial Figures
Current Directors
Resigned Directors
ETERNAL BEST (UK) LIMITED Events
11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Apr 2016
Director's details changed for Mr Simon Shen on 16 April 2016
29 Jan 2016
Termination of appointment of Andrew Vincent Turner as a director on 19 January 2016
07 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
...
... and 27 more events
20 Nov 2008
Particulars of a mortgage or charge / charge no: 2
20 Nov 2008
Particulars of a mortgage or charge / charge no: 1
09 Sep 2008
Director appointed michael alfred donovan
18 Aug 2008
Director appointed simon shen
26 Jun 2008
Incorporation
21 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied
on 29 May 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2008
Floating charge (all assets)
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…