UKBizDB.co.uk

EBENEZER TRADING LIMITED

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

This company is commonly known as Ebenezer Trading Limited. The company was founded 6 years ago and was given the registration number 10809495. The firm's registered office is in NANTWICH. You can find them at 138 Wistaston Road, Willaston, Nantwich, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:EBENEZER TRADING LIMITED
Company Number:10809495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:138 Wistaston Road, Willaston, Nantwich, England, CW5 6QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY

Director08 June 2017Active
8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY

Director08 June 2017Active
138, Wistaston Road, Willaston, Nantwich, England, CW5 6QU

Director28 July 2018Active
8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY

Director08 June 2017Active

People with Significant Control

Mr Mark David Consterdine
Notified on:08 June 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Terry
Notified on:08 June 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Garner
Notified on:08 June 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Address

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

Download
2017-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.