UKBizDB.co.uk

EBECS LIMITED

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

This company is commonly known as Ebecs Limited. The company was founded 17 years ago and was given the registration number 06058559. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EBECS LIMITED
Company Number:06058559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, England, GU11 1PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. John's Road, Harrow, England, HA1 2EY

Corporate Secretary27 October 2023Active
No. 15, Bishopsgate, London, United Kingdom, EC2N 3AR

Director30 June 2023Active
No. 15, Bishopsgate, London, United Kingdom, EC2N 3AR

Director30 June 2023Active
No. 15, Bishopsgate, London, United Kingdom, EC2N 3AR

Director30 June 2023Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Secretary27 January 2017Active
The Old Manse, Coldwell Street, Wirksworth, Matlock, DE4 4FB

Secretary19 January 2007Active
2, Court Drive, Selby, England, YO8 4JJ

Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 January 2007Active
3, Friars Close, Shrivenham, Swindon, England, SN6 8BW

Director06 October 2014Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director21 January 2022Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director03 April 2018Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director07 April 2020Active
The Old Manse, Coldwell Street, Wirksworth, Matlock, DE4 4FB

Director19 January 2007Active
2, Court Drive, Selby, England, YO8 4JJ

Director01 January 2014Active
115 Barbondale Close, Great Sankey, Warrington, WA5 3GY

Director29 January 2007Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director03 April 2018Active
16 Goddard Way, Chelmsford, CM2 6UR

Director19 January 2007Active
Enterprise House, The Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG

Director14 December 2016Active
62, Bannockburn Road, Pymble, Australia,

Director08 August 2017Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director04 March 2020Active
10 Curzon Mews, Wilmslow, SK9 7JN

Director19 January 2007Active
Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ

Director03 April 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 January 2007Active

People with Significant Control

Mphasis Consulting Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:1, Ropemaker Street, London, England, EC2Y 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dxc Uk International Operations Limited
Notified on:06 August 2018
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xs (Int) Limited
Notified on:17 March 2017
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Smith
Notified on:14 December 2016
Status:Active
Date of birth:January 1967
Nationality:American
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control
Csc Computer Sciences International Operations Limited
Notified on:02 November 2016
Status:Active
Country of residence:England
Address:Royal Pavillion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hossam Sammout
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control
Mr Kevin John Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control
Mr Stephen James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control
Mr Jeffrey Alan Hart
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control
Mr Stephen John Hammell
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control
Mr Sumudu Chamara Dharmasiri
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Royal Pavilion, Wellesley Road, Aldershot, England, GU11 1PZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Default companies house registered office address applied.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Address

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

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Second filing of director appointment with name.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts amended with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.