UKBizDB.co.uk

EBAC MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Ebac Management Services Limited. The company was founded 27 years ago and was given the registration number 03338449. The firm's registered office is in DURHAM. You can find them at Ketton Way Aycliffe Industrial Park, Newton Aycliffe, Durham, County Durham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EBAC MANAGEMENT SERVICES LIMITED
Company Number:03338449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ketton Way Aycliffe Industrial Park, Newton Aycliffe, Durham, County Durham, DL5 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Small Leazes Farm, North Bitchburn, Crook, England, DL15 8AR

Secretary05 April 2001Active
Small Leazes Farm, High Grange, Crook, DL15 8AR

Director12 August 1997Active
Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, Durham, DL5 6AR

Director12 August 1997Active
7 Ramshaw Close, Langley Park, DH7 9FP

Director12 August 1997Active
10 Beckett Close, Bishop Auckland, DL14 0SU

Director12 August 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary24 March 1997Active
3 Regent Street, Bishop Auckland, DL14 7LJ

Secretary12 August 1997Active
2 Camborne Drive, Darlington, DL3 0ZJ

Director12 August 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1997Active
8 Quarry Farm Close, Hunwick, Crook, DL15 0XJ

Director12 August 1997Active
38 High Lands, Cockfield, Bishop Auckland, DL13 5AR

Director12 August 1997Active
38b Lands Bank, Cockfield, Bishop Auckland, DL13 5AR

Director12 August 1997Active
3 Blagden Grove, Bishop Auckland, DL14 0RZ

Director12 August 1997Active
3 Blagden Grove, Bishop Auckland, DL14 0RZ

Director12 August 1997Active
20 Clarence Street, Bowburn, Durham, DH6 5BB

Director12 August 1997Active
61 Linburn Drive, Greenfields Dene, Bishop Auckland, DL14 0RG

Director12 August 1997Active
2 Newark Avenue, Etherley Dene, Bishop Auckland, DL14 0RH

Director12 August 1997Active
145, Woodhouse Lane, Bishop Auckland, England, DL14 6JT

Director12 August 1997Active
20 Croxdale Grove, Greenfields Dene, Bishop Auckland, DL14 0SB

Director12 August 1997Active
West End House 48 Toadpool, West Auckland, Bishop Auckland, DL14 9LD

Director12 August 1997Active
21 Siskin Close, Hartlepool, TS26 0SR

Director12 August 1997Active
3 Springwell Avenue, Durham City, DH1 4LY

Director12 August 1997Active
2 Kirkham Way, Millers Hill, Bishop Auckland, DL14 8SQ

Director12 August 1997Active
22 The Dell, Bishop Auckland, DL14 7HJ

Director12 August 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 March 1997Active

People with Significant Control

Ebac Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ketton Way, Ketton Way, Newton Aycliffe, England, DL5 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-28Accounts

Change account reference date company current extended.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person secretary company with change date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Other

Legacy.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.