This company is commonly known as Ebbfix Limited. The company was founded 28 years ago and was given the registration number 03116406. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EBBFIX LIMITED |
---|---|---|
Company Number | : | 03116406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T/A Ic Systems, Lancaster Road, Carnaby Industrial Estate, Bridlington, England, YO15 3QY | Secretary | 30 November 2022 | Active |
T/A I C Systems, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY | Director | 01 January 2007 | Active |
T/A I C Systems, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY | Director | 30 November 1995 | Active |
33 The Meadows, Hull, HU7 6EE | Secretary | 02 January 2001 | Active |
11 Mayfield Road, Bridlington, YO15 3LE | Secretary | 07 November 1997 | Active |
T/A I C Systems, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY | Secretary | 21 October 2009 | Active |
River Pines, Grange Park Kemp Road, Swanland, HU14 3LZ | Secretary | 09 November 2006 | Active |
163 Queensgate, Bridlington, YO16 5JE | Secretary | 27 October 1995 | Active |
10 The Spinney, Swanland, HU14 3RD | Secretary | 03 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 October 1995 | Active |
Kindlescars Tower Street, Flamborough, Bridlington, YO15 1PD | Director | 30 November 1995 | Active |
45 New Walk, Wansford Road, Driffield, YO25 5LE | Director | 08 November 1995 | Active |
19 Oak Drive, Thorpe Willoughby, Selby, YO8 9FG | Director | 20 December 2001 | Active |
T/A I C Systems, Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom, YO15 3QY | Director | 24 March 2011 | Active |
163 Queensgate, Bridlington, YO16 5JE | Director | 27 October 1995 | Active |
11 Mayfield Road, Bridlington, YO15 3LE | Director | 27 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 October 1995 | Active |
Miss Alice Connolly | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | I C Systems, Lancaster Road, Bridlington, England, YO15 3QY |
Nature of control | : |
|
Daniel Stephen Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | T/A I C Systems, Lancaster Road, Bridlington, England, YO15 3QY |
Nature of control | : |
|
Lauren Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | T/A I C Systems, Lancaster Road, Bridlington, England, YO15 3QY |
Nature of control | : |
|
Stephen Norman Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | T/A I C Systems, Lancaster Road, Bridlington, England, YO15 3QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Appoint person secretary company with name date. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.