This company is commonly known as Ebc Trading Limited. The company was founded 31 years ago and was given the registration number 02788499. The firm's registered office is in DEVON. You can find them at Buckfast Abbey, Buckfastleigh, Devon, . This company's SIC code is 58110 - Book publishing.
Name | : | EBC TRADING LIMITED |
---|---|---|
Company Number | : | 02788499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckfast Abbey, Buckfastleigh, Devon, TQ11 0EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckfast Abbey, Buckfast, Buckfastleigh, TQ11 0EE | Secretary | 14 September 2001 | Active |
Douai Abbey, Upper Woolhampton, Reading, England, RG7 5TQ | Director | 03 December 2018 | Active |
Douai Abbey, Upper Woolhampton, Reading, RG7 5TQ | Director | 14 September 2001 | Active |
Buckfast Abbey, Buckfast, Buckfastleigh, TQ11 0EE | Director | 14 September 2001 | Active |
Buckfast Abbey, Buckfastleigh, TQ11 0EE | Secretary | 10 February 1993 | Active |
Douai Abbey, Upper Woolhampton, Reading, RG7 5TQ | Secretary | 07 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 1993 | Active |
Downside Abbey, Stratton-On-The Fosse, Bath, BA3 4RH | Director | 27 January 1994 | Active |
Belmont Abbey, Hereford, HR2 9RZ | Director | 17 June 1999 | Active |
Ampleforth Abbey, Ampleforth, York, United Kingdom, YO62 4EN | Director | 09 December 2009 | Active |
Worth Abbey Paddockhurst Road, Turners Hill, Crawley, RH10 4SB | Director | 17 June 1999 | Active |
Ealing Abbey, Ealing, London, W5 2DY | Director | 10 February 1993 | Active |
Buckfast Abbey, Buckfastleigh, TQ11 0EE | Director | 10 February 1993 | Active |
Ealing Abbey, Charlbury Grove, London, United Kingdom, W5 2DY | Director | 03 December 2018 | Active |
Ealing Abbey, Charlbury Grove, London, W5 2DY | Director | 09 September 2005 | Active |
Douai Abbey, Upper Woolhampton, Reading, RG7 5TQ | Director | 07 September 1998 | Active |
Ampleforth Abbey, York, YO62 4EN | Director | 10 December 2002 | Active |
Saint Elizabeth, Hall Road, Scarisbrick, Ormskirk, England, L40 9QE | Director | 07 February 2001 | Active |
Abbot Peter Christopher Jamison | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Douai Abbey, Upper Woolhampton, Reading, England, RG7 5TQ |
Nature of control | : |
|
Rt. Rev Christopher David Richard Yeo | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Buckfast Abbey, Devon, TQ11 0EE |
Nature of control | : |
|
English Benedictine Congregation Trust | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Buckfast Abbey, Buckfast, Buckfastleigh, England, TQ11 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-22 | Officers | Appoint person director company with name date. | Download |
2018-12-22 | Officers | Appoint person director company with name date. | Download |
2018-12-22 | Officers | Termination director company with name termination date. | Download |
2018-12-22 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.