This company is commonly known as Ebauche Ltd. The company was founded 10 years ago and was given the registration number 08622993. The firm's registered office is in RUISLIP. You can find them at C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, . This company's SIC code is 46480 - Wholesale of watches and jewellery.
Name | : | EBAUCHE LTD |
---|---|---|
Company Number | : | 08622993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2013 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 16 March 2015 | Active |
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 24 July 2013 | Active |
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 23 January 2023 | Active |
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 03 November 2022 | Active |
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR | Director | 24 July 2013 | Active |
Mr Richard Saffer | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR |
Nature of control | : |
|
Mr Stuart Brian Davies | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR |
Nature of control | : |
|
Mr Richard Saffer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR |
Nature of control | : |
|
Ms Azadeh Nejah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Canada House, 272 Field End Road, Ruislip, HA4 9NA |
Nature of control | : |
|
Mr Laurence Peter John Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Change account reference date company previous extended. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.