UKBizDB.co.uk

EBM GROUP PLC

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

This company is commonly known as Ebm Group Plc. The company was founded 41 years ago and was given the registration number 01727139. The firm's registered office is in LONDON. You can find them at 20 Triton Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EBM GROUP PLC
Company Number:01727139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 Triton Street, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary29 October 2010Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director15 February 2016Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director31 March 2018Active
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE

Secretary15 June 1992Active
Janley 84 Coulsdon Road, Coulsdon, CR5 2LB

Secretary-Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Secretary15 January 1997Active
Woodstock, Henderson Walk, Steyning, BN44 3SG

Director01 February 1993Active
Oakfield, Bridge Close, Weybridge, KT14 7DE

Director-Active
37 Upfield, Croydon, CR0 5DR

Director-Active
The Hamptons, Blackhills, Esher, KT10 9JP

Director-Active
Cedars 26 Portman Park, Tonbridge, TN9 1LW

Director28 November 1996Active
Summerhill, The Hillside, Pratts Bottom, BR6 7SD

Director12 August 1993Active
The Gallops, Middleton Common Road Westmeston, Hassocks, BN6 8SF

Director-Active
Moorlands Farm, East Hill Lane, Copthorne, RH10 3JA

Director-Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Director07 April 1998Active
Tree Tops 5 Elm Close, Shoreham By Sea, BN43 5GP

Director13 November 1992Active
63 Belmont Road, Twickenham, TW2 5DA

Director24 August 1992Active
20, Triton Street, London, NW1 3BF

Director29 October 2010Active

People with Significant Control

Ricoh Europe Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-30Address

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

Download
2023-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-30Resolution

Resolution.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.