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.
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 | : |
|
Registered Address | : | 303 Pool Lane, Ince, Chester, United Kingdom, CH2 4NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 303 (Ashton), Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom, CH2 4NU | Director | 22 October 2021 | Active |
200 Broadway, Peterborough, PE1 4DT | Secretary | 03 January 2005 | Active |
Ivy Cottage 12 Jenny Lane, Baildon, Shipley, BD17 6RJ | Secretary | 14 March 1998 | Active |
Crossfield House, Aston By Budworth, Northwich, CW9 6NG | Secretary | 01 December 2006 | Active |
28 Welbeck Street, London, W1G 8EW | Secretary | 15 November 2005 | Active |
822 Fountain Court, Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ | Secretary | 03 October 2014 | Active |
822 Fountain Court, Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ | Secretary | 01 December 2009 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 13 March 1998 | Active |
200 Broadway, Peterborough, PE1 4DT | Director | 03 January 2005 | Active |
3 Devereux Road, London, SW11 6JR | Director | 22 July 2004 | Active |
Old Vicarage, Baltons Borough, BA6 8RL | Director | 16 March 2006 | Active |
Crossfield House, Aston By Budworth, Northwich, CW9 6NG | Director | 01 December 2006 | Active |
25, Lower Addison Gardens, London, W14 8BG | Director | 15 November 2005 | Active |
Corner Cottage, Shotwick Lane Woodbank, Chester, CH1 6HY | Director | 24 February 2004 | Active |
4, High Street, Brasted, Westerham, England, TN16 1JA | Director | 17 November 2016 | Active |
4, High Street, Seal, Sevenoaks, England, TN15 0EG | Director | 17 January 2019 | Active |
Meridan House Std, Greenways, Lambourn, Hungerford, RG17 7LH | Director | 18 September 2008 | Active |
25 The Grove Promenade, Ilkley, LS29 8AF | Director | 14 March 1998 | Active |
Briburn House, 1 Ethley Drive, Raglan, NP15 2FD | Director | 11 May 2005 | Active |
Beech House, 31 Waterpark Road, Prenton, Wirral, CH42 8PN | Director | 22 July 2004 | Active |
18 Thurloe Square, London, SW7 2TE | Director | 16 March 2006 | Active |
404, 19th Street, Manhattan Beach, Usa, | Director | 16 August 2002 | Active |
Cavendish House, 18 Cavendish Square, London, W1G 0PJ | Director | 24 August 2009 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 13 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-15 | Dissolution | Dissolution application strike off company. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-11-10 | Dissolution | Dissolution application strike off company. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.