UKBizDB.co.uk

EBIOX LIMITED

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

This company is commonly known as Ebiox Limited. The company was founded 26 years ago and was given the registration number 03527034. The firm's registered office is in CHESTER. You can find them at 303 Pool Lane, Ince, Chester, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:EBIOX LIMITED
Company Number:03527034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:303 Pool Lane, Ince, Chester, United Kingdom, CH2 4NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 303 (Ashton), Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom, CH2 4NU

Director22 October 2021Active
200 Broadway, Peterborough, PE1 4DT

Secretary03 January 2005Active
Ivy Cottage 12 Jenny Lane, Baildon, Shipley, BD17 6RJ

Secretary14 March 1998Active
Crossfield House, Aston By Budworth, Northwich, CW9 6NG

Secretary01 December 2006Active
28 Welbeck Street, London, W1G 8EW

Secretary15 November 2005Active
822 Fountain Court, Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ

Secretary03 October 2014Active
822 Fountain Court, Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ

Secretary01 December 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary13 March 1998Active
200 Broadway, Peterborough, PE1 4DT

Director03 January 2005Active
3 Devereux Road, London, SW11 6JR

Director22 July 2004Active
Old Vicarage, Baltons Borough, BA6 8RL

Director16 March 2006Active
Crossfield House, Aston By Budworth, Northwich, CW9 6NG

Director01 December 2006Active
25, Lower Addison Gardens, London, W14 8BG

Director15 November 2005Active
Corner Cottage, Shotwick Lane Woodbank, Chester, CH1 6HY

Director24 February 2004Active
4, High Street, Brasted, Westerham, England, TN16 1JA

Director17 November 2016Active
4, High Street, Seal, Sevenoaks, England, TN15 0EG

Director17 January 2019Active
Meridan House Std, Greenways, Lambourn, Hungerford, RG17 7LH

Director18 September 2008Active
25 The Grove Promenade, Ilkley, LS29 8AF

Director14 March 1998Active
Briburn House, 1 Ethley Drive, Raglan, NP15 2FD

Director11 May 2005Active
Beech House, 31 Waterpark Road, Prenton, Wirral, CH42 8PN

Director22 July 2004Active
18 Thurloe Square, London, SW7 2TE

Director16 March 2006Active
404, 19th Street, Manhattan Beach, Usa,

Director16 August 2002Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director24 August 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director13 March 1998Active

People with Significant Control

Mr Paul William Hayman
Notified on:13 June 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:2 Lords Court, Lords Court, Basildon, England, SS13 1SS
Nature of control:
  • Significant influence or control
Medimark Scientific Ltd
Notified on:13 June 2018
Status:Active
Country of residence:England
Address:4, High Street, Sevenoaks, England, TN15 0EG
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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Dissolution

Dissolution withdrawal application strike off company.

Download
2021-11-10Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Address

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

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.