UKBizDB.co.uk

EBIS (EUROPEAN BARGE INSPECTION SCHEME) LIMITED

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

This company is commonly known as Ebis (european Barge Inspection Scheme) Limited. The company was founded 25 years ago and was given the registration number 03577086. The firm's registered office is in . You can find them at 10 Orange Street, London, , . This company's SIC code is 50400 - Inland freight water transport.

Company Information

Name:EBIS (EUROPEAN BARGE INSPECTION SCHEME) LIMITED
Company Number:03577086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 50400 - Inland freight water transport
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:10 Orange Street, London, WC2H 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director18 April 2012Active
2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director13 April 2011Active
2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director20 April 2016Active
Ratcliffes, The Green, Writtle, CM1 3DT

Secretary07 July 1998Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary05 June 1998Active
2b, Nettelhof, Hamburg, Germany, 22609

Secretary15 April 2008Active
Foxgloves, Bakers Wood, Denham, UB9 4LF

Director29 January 2004Active
174 Peckham Rye, East Dulwich, London, SE22 9QA

Director05 June 1998Active
10 Orange Street, London, WC2H 7DQ

Director12 July 2018Active
10 Orange Street, London, WC2H 7DQ

Director22 April 2015Active
10 Orange Street, London, WC2H 7DQ

Director13 April 2011Active
The Willows, New Road Elsenham, Bishops Stortford, CM22 6HA

Director22 March 2001Active
23 Apollo, 1 Newton Place Docklands, London, E14 3TS

Director14 November 2005Active
4 Old Linslade Road, Heath & Reach, Leighton Buzzard, LU7 0AH

Director01 May 2006Active
16 Hazelcombe, Overton, RG25 3NX

Director26 April 2007Active
23 Percy Road, Hammersmith, London, W12 9PX

Director12 October 2004Active
59, Avenue De L'Ete, 1410 Waterloo, Belgium,

Director05 June 1998Active
Vigilienstr. 17, 67098, GERMANY

Director05 June 1998Active
Vrijheer Van Eslaan 26, 3353 Papendrecht, Netherlands,

Director06 March 2002Active
Bogenstrasse 541, D-20144, Germany, FOREIGN

Director05 June 1998Active
Leliestraat, Houthaley, Belgium, 3530

Director01 November 2000Active
230 Hammersmith Grove, London, W6 7HG

Director06 July 1999Active
10 Orange Street, London, WC2H 7DQ

Director13 April 2010Active
44-46 North Street, Horsham, RH12 1RD

Director05 December 2007Active
Cheren, Temple Gardens, Staines, TW18 3NQ

Director14 October 2003Active
10 Orange Street, London, WC2H 7DQ

Director07 May 2019Active
10 Orange Street, London, WC2H 7DQ

Director16 April 2014Active
2b, Nettelhof, Hamburg, Germany, 22609

Director15 April 2008Active
10 Orange Street, London, WC2H 7DQ

Director13 April 2010Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-01Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2015-06-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.