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.
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 | : |
|
Registered Address | : | 20 Triton Street, London, NW1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Secretary | 29 October 2010 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 15 February 2016 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 31 March 2018 | Active |
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE | Secretary | 15 June 1992 | Active |
Janley 84 Coulsdon Road, Coulsdon, CR5 2LB | Secretary | - | Active |
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU | Secretary | 15 January 1997 | Active |
Woodstock, Henderson Walk, Steyning, BN44 3SG | Director | 01 February 1993 | Active |
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 | Director | 28 November 1996 | Active |
Summerhill, The Hillside, Pratts Bottom, BR6 7SD | Director | 12 August 1993 | Active |
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 | Director | 07 April 1998 | Active |
Tree Tops 5 Elm Close, Shoreham By Sea, BN43 5GP | Director | 13 November 1992 | Active |
63 Belmont Road, Twickenham, TW2 5DA | Director | 24 August 1992 | Active |
20, Triton Street, London, NW1 3BF | Director | 29 October 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.