UKBizDB.co.uk

EBAUCHE LTD

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

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.

Company Information

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:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director16 March 2015Active
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director24 July 2013Active
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director23 January 2023Active
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director03 November 2022Active
Ckw Chartered Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director24 July 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Change account reference date company previous extended.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.