This company is commonly known as Ebbchance Limited. The company was founded 38 years ago and was given the registration number 01935657. The firm's registered office is in BEDFORD. You can find them at 54b Bedford Road, Kempston, Bedford, . This company's SIC code is 98000 - Residents property management.
Name | : | EBBCHANCE LIMITED |
---|---|---|
Company Number | : | 01935657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1985 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54b Bedford Road, Kempston, Bedford, MK42 8BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54b, Bedford Road, Kempston, Bedford, United Kingdom, MK42 8BA | Secretary | 01 January 2013 | Active |
The Orchard End, Little Staughton Road, Colmworth, Bedford, United Kingdom, MK44 2LB | Director | 27 November 2000 | Active |
54b, Bedford Road, Kempston, Bedford, United Kingdom, MK42 8BA | Director | 20 January 1999 | Active |
14 Tyne Crescent, Brickhill, Bedford, MK41 7UL | Director | 27 May 1997 | Active |
3, Little Portway, Great Denham, Bedford, England, MK40 4GD | Director | 06 January 2020 | Active |
9, Francis Close, Hitchin, England, SG4 9EJ | Director | 25 July 2022 | Active |
The Orchard End, Little Staughton Road, Colmworth, Bedford, United Kingdom, MK44 2LB | Director | 18 January 2008 | Active |
23, Malcote Close, Biddenham, Bedford, United Kingdom, MK40 4QA | Secretary | 27 November 2000 | Active |
54b Bedford Road, Kempston, Bedford, MK42 8BA | Secretary | 20 January 1999 | Active |
54c Bedford Road, Kempston, Bedford, MK42 8BA | Secretary | 08 November 1999 | Active |
54a Bedford Road, Kempston, Bedford, MK42 8BA | Secretary | 16 June 1993 | Active |
Borneo Martell & Partners 9 Notre Dame Mews, Northampton, NN1 2BG | Secretary | - | Active |
Flat 3 56c Bedford Road, Kempston, Bedford, MK42 8BA | Secretary | 02 November 1995 | Active |
56a Bedford Road, Kempston, Bedford, MK42 8BA | Secretary | 30 September 1992 | Active |
56c Bedford Road, Kempston, MK42 8BA | Secretary | 15 December 2004 | Active |
56c Bedford Road, Kempston, Bedford, MK42 8BA | Director | 27 November 2000 | Active |
54c Bedford Road, Kempston, Bedford, MK42 8BA | Director | - | Active |
15 Earls Holme, Hill Grounds Kempston, Bedford, MK42 8PG | Director | 30 September 1992 | Active |
Flat 2 56b Bedford Road, Kempston, Bedford, | Director | 30 September 1992 | Active |
Flat 3 56c Bedford Road, Kempston, Bedford, MK42 8BA | Director | 30 September 1992 | Active |
56a Bedford Road, Kempston, Bedford, MK42 8BA | Director | 30 September 1992 | Active |
56c Bedford Road, Kempston, Bedford, MK42 8BA | Director | 01 December 2006 | Active |
56c, Bedford Road, Kempston, Bedford, England, MK42 8BA | Director | 01 August 2017 | Active |
56c Bedford Road, Kempston, MK42 8BA | Director | 15 December 2004 | Active |
56c Bedford Road, Kempston, Bedford, MK42 8BA | Director | 21 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.