This company is commonly known as Ebrex Business Solutions Limited. The company was founded 14 years ago and was given the registration number 06970477. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit 5 Malory Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | EBREX BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06970477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Malory Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, United Kingdom, NR31 7DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY | Secretary | 27 February 2020 | Active |
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY | Director | 27 February 2020 | Active |
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY | Director | 17 May 2020 | Active |
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY | Director | 27 February 2020 | Active |
Ferry House, South Denes Road, Great Yarmouth, United Kingdom, NR30 3PJ | Secretary | 23 November 2009 | Active |
The Grange, Hall Lane Postwick, Norwich, NR13 5AH | Director | 23 July 2009 | Active |
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY | Director | 27 February 2020 | Active |
106a, Hauptstrabe, Heroldsberg, Germany, D90562 | Director | 20 October 2010 | Active |
Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ | Director | 27 February 2020 | Active |
Unit 5, Malory Road, Beacon Park, Gorleston, Great Yarmouth, United Kingdom, NR31 7DT | Director | 27 February 2020 | Active |
Roermondsewg 155, Steyl, Netherlands, | Director | 23 July 2009 | Active |
Ntg Nordic Transport Group A/S | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 47-49, Hammerholmen, Hvidovre, Denmark, |
Nature of control | : |
|
Mr Arvid Rolf Edouard Meijer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Malory Road, Great Yarmouth, United Kingdom, NR31 7DT |
Nature of control | : |
|
Mr Josef De Waal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Malory Road, Great Yarmouth, United Kingdom, NR31 7DT |
Nature of control | : |
|
Mr Heinrich Josef De Waal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Malory Road, Great Yarmouth, United Kingdom, NR31 7DT |
Nature of control | : |
|
Mr Antonius Matheus Maria Cuppens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Malory Road, Great Yarmouth, United Kingdom, NR31 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Capital | Capital alter shares subdivision. | Download |
2020-09-09 | Capital | Capital name of class of shares. | Download |
2020-09-08 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-25 | Incorporation | Memorandum articles. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.