UKBizDB.co.uk

EBIT BUSINESS SOLUTIONS LTD

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

This company is commonly known as Ebit Business Solutions Ltd. The company was founded 12 years ago and was given the registration number 08014789. The firm's registered office is in DORCHESTER. You can find them at Allum House Stowey Street, Poundbury, Dorchester, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EBIT BUSINESS SOLUTIONS LTD
Company Number:08014789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Allum House Stowey Street, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allum House, Stowey Street, Poundbury, Dorchester, United Kingdom, DT1 3RW

Secretary22 August 2017Active
Allum House, Stowey Street, Poundbury, Dorchester, United Kingdom, DT1 3RW

Director09 March 2020Active
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP

Director17 December 2020Active
5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP

Director17 December 2020Active
Allum House, Stowey Street, Poundbury, Dorchester, United Kingdom, DT1 3RW

Director29 June 2012Active
Allum House, Stowey Street, Poundbury, Dorchester, United Kingdom, DT1 3RW

Director15 October 2012Active
48, Redhill Gardens, Redhill Road, Birmingham, England, B38 8JF

Director02 April 2012Active
Suite 3 Stowey House, Bridport Road, Poundbury, DT1 3SB

Director05 September 2012Active

People with Significant Control

4c Procurement Limited
Notified on:17 December 2020
Status:Active
Country of residence:England
Address:5th Floor - Kings House, 174 Hammersmith Road, London, England, W6 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Bradshaw
Notified on:02 October 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Allum House, Stowey Street, Dorchester, United Kingdom, DT1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Froome
Notified on:02 October 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Allum House, Stowey Street, Dorchester, United Kingdom, DT1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Address

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

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Capital

Capital allotment shares.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Accounts

Change account reference date company current shortened.

Download
2020-12-24Address

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

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-03Officers

Change person secretary company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.