Warning: file_put_contents(c/4797f4595c8ae0f6cea1dc7f593595d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eastern Business Systems Limited, SW1E 6DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASTERN BUSINESS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastern Business Systems Limited. The company was founded 30 years ago and was given the registration number 02912024. The firm's registered office is in LONDON. You can find them at 1-2 Castle Lane, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EASTERN BUSINESS SYSTEMS LIMITED
Company Number:02912024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:1-2 Castle Lane, London, England, SW1E 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Castle Lane, London, England, SW1E 6DR

Director20 November 2020Active
1-2, Castle Lane, London, England, SW1E 6DR

Director08 July 2022Active
120 East Road, London, N1 6AA

Nominee Secretary23 March 1994Active
Cornfields, 8 Herbert Colman Close Strunpshaw, Norwich, NR13 4PF

Secretary25 March 1994Active
Orchard House, Binns Close, Coventry, England, CV4 9TB

Director01 August 2018Active
120 East Road, London, N1 6AA

Nominee Director23 March 1994Active
1-2, Castle Lane, London, England, SW1E 6DR

Director01 November 2019Active
Chippenham Hill, Moulton, Newmarket, CB8 7PL

Director01 March 1995Active
Woodlands, 83 Fakenham Road, Great Witchingham, NR9 5AE

Director01 March 1995Active
1-2, Castle Lane, London, England, SW1E 6DR

Director01 November 2019Active
1-2, Castle Lane, London, England, SW1E 6DR

Director01 November 2019Active
33 Wall Road, Norwich, NR3 4HJ

Director25 March 1994Active
1-2, Castle Lane, London, England, SW1E 6DR

Director05 August 2016Active
1-2, Castle Lane, London, England, SW1E 6DR

Director01 November 2019Active
Cornfields, 8 Herbert Colman Close Strunpshaw, Norwich, NR13 4PF

Director25 March 1994Active

People with Significant Control

Business By Technology (Holdings) Ltd
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:1-2, Castle Lane, London, England, SW1E 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Runciman
Notified on:08 August 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:1-2, Castle Lane, London, England, SW1E 6DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-18Accounts

Legacy.

Download
2024-03-18Other

Legacy.

Download
2024-03-18Other

Legacy.

Download
2023-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-16Accounts

Legacy.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Other

Legacy.

Download
2023-03-29Other

Legacy.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-09Other

Legacy.

Download
2021-01-08Accounts

Legacy.

Download
2021-01-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.