This company is commonly known as Ebp Building Products Limited. The company was founded 94 years ago and was given the registration number 00241566. The firm's registered office is in BLACKBURN. You can find them at Ebp Building Products Limited Blackamoor Road, Guide, Blackburn, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | EBP BUILDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00241566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1929 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebp Building Products Limited Blackamoor Road, Guide, Blackburn, England, BB1 2LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebp Building Products Limited, Blackamoor Road, Guide, Blackburn, England, BB1 2LQ | Director | 16 December 2022 | Active |
Ebp Building Products Limited, Blackamoor Road, Guide, Blackburn, England, BB1 2LQ | Director | 16 December 2022 | Active |
2 Meadway, Bramhall, Stockport, SK7 1LA | Secretary | 30 November 1995 | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB | Secretary | 31 October 2002 | Active |
5 Heron Close, Blackburn, BB1 8NU | Secretary | 15 November 1993 | Active |
2 Hazel Grove Knusden, Blackburn, BB1 3NB | Secretary | - | Active |
Ellard House, Dallimore Road, Roundthorn Industrial Estate, Manchester, M23 9NX | Director | 27 April 2001 | Active |
Brasic, Shields Close, Hawthorne Park, NE37 1LQ | Director | 29 April 1993 | Active |
Ebp Building Products Limited, Blackamoor Road, Guide, Blackburn, England, BB1 2LQ | Director | 29 April 1993 | Active |
34 Shipton Close, Great Sankey, Warrington, WA5 5XS | Director | 12 November 2002 | Active |
32 Aster Chase, Lower Darwen, Blackburn, BB3 0QX | Director | 04 January 2005 | Active |
17 Whinney Lane, Langho, Blackburn, BB6 8DQ | Director | - | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB | Director | 05 April 1993 | Active |
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB | Director | 24 February 2009 | Active |
6 Felden Close, Parkside, Stafford, ST16 1TX | Director | - | Active |
Smithy House, Clotton, Tarporley, CW6 0EH | Director | 01 April 2007 | Active |
33 Whinney Lane, Blackburn, BB2 7BX | Director | - | Active |
2 Hazel Grove Knusden, Blackburn, BB1 3NB | Director | 29 April 1993 | Active |
Mr Philip Brooke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebp Building Products Limited, Blackamoor Road, Blackburn, England, BB1 2LQ |
Nature of control | : |
|
Ebp Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ', Blackamoor Road, Blackburn, England, BB1 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2023-01-10 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.