UKBizDB.co.uk

EBFORD LTD

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

This company is commonly known as Ebford Ltd. The company was founded 8 years ago and was given the registration number 09758423. The firm's registered office is in HOUNSLOW. You can find them at 10 Parkside Road, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:EBFORD LTD
Company Number:09758423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:10 Parkside Road, Hounslow, United Kingdom, TW3 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director12 September 2022Active
250 Whitton Avenue East, Greenford, England, UB6 0QA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
1 Hendren Close, Greenford, England, UB6 0SQ

Director19 March 2019Active
13 Donald Terrace, Hamilton, United Kingdom, ML3 8JJ

Director17 November 2017Active
4, Northern Road, Aylesbury, United Kingdom, HP19 9QU

Director06 April 2016Active
52 West Heath Drive, London, United Kingdom, NW11 7QH

Director24 August 2018Active
73, Foskitt Court South, Northampton, United Kingdom, NN5 5LJ

Director28 October 2015Active
10 Parkside Road, Hounslow, United Kingdom, TW3 2BD

Director24 September 2019Active
97 Roseville Road, Hayes, United Kingdom, UB3 4QZ

Director12 December 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:12 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isaac Walby
Notified on:24 September 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:United Kingdom
Address:10 Parkside Road, Hounslow, United Kingdom, TW3 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorin Istrate
Notified on:19 March 2019
Status:Active
Date of birth:February 2000
Nationality:Romanian
Country of residence:England
Address:1 Hendren Close, Greenford, England, UB6 0SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jakub Zawieja
Notified on:12 December 2018
Status:Active
Date of birth:June 1996
Nationality:Polish
Country of residence:United Kingdom
Address:97 Roseville Road, Hayes, United Kingdom, UB3 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragos Cristian Rosoga
Notified on:24 August 2018
Status:Active
Date of birth:July 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:52 West Heath Drive, London, United Kingdom, NW11 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zdravko Danailov
Notified on:05 April 2018
Status:Active
Date of birth:May 1995
Nationality:Bulgarian
Country of residence:England
Address:250 Whitton Avenue East, Greenford, England, UB6 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacek Krasuski
Notified on:17 November 2017
Status:Active
Date of birth:May 1991
Nationality:Polish
Country of residence:United Kingdom
Address:13 Donald Terrace, Hamilton, United Kingdom, ML3 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
George Popsecu
Notified on:30 June 2016
Status:Active
Date of birth:October 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-28Dissolution

Dissolution application strike off company.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Address

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

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Address

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

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.