UKBizDB.co.uk

EBBSFLEET ENGINEERING SERVICES LIMITED

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

This company is commonly known as Ebbsfleet Engineering Services Limited. The company was founded 21 years ago and was given the registration number 04525139. The firm's registered office is in ROCHESTER. You can find them at Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EBBSFLEET ENGINEERING SERVICES LIMITED
Company Number:04525139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director01 January 2014Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director14 January 2019Active
77 Dargets Road, Walderslade, Chatham, ME5 8BS

Secretary30 March 2004Active
48 Trevithick Drive, Dartford, DA1 5LP

Secretary23 September 2004Active
227 Maidstone Road, Rainham, ME8 0EX

Secretary03 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 2002Active
10 Hollowdene, Hetton Le Hole, DH5 9NG

Director20 July 2006Active
77 Dargets Road, Walderslade, Chatham, ME5 8BS

Director03 September 2002Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, ME2 4DZ

Director01 August 2016Active
94a Marshall Road, Rainham, Gillingham, ME8 0AN

Director03 January 2004Active
48 Trevithick Drive, Dartford, DA1 5LP

Director23 September 2004Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, United Kingdom, ME2 4DZ

Director06 October 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 September 2002Active

People with Significant Control

Michael David Hall
Notified on:01 June 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Whitewall Centre, Whitewall Road, Rochester, England, ME2 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan Eames
Notified on:01 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Whitewall Centre, Whitewall Road, Rochester, England, ME2 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation disclaimer notice.

Download
2023-12-21Address

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

Download
2023-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-02-24Capital

Capital cancellation shares.

Download
2020-02-24Capital

Capital return purchase own shares.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.