UKBizDB.co.uk

EBREX (UK) LIMITED

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

This company is commonly known as Ebrex (uk) Limited. The company was founded 18 years ago and was given the registration number 05682479. 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.

Company Information

Name:EBREX (UK) LIMITED
Company Number:05682479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Secretary27 February 2020Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director27 February 2020Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director27 February 2020Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director17 May 2020Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director27 February 2020Active
The Grange, Hall Lane Postwick, Norwich, NR13 5AH

Secretary30 January 2007Active
Boeier 77, Barendrecht 2991 Kd, Netherlands,

Secretary20 January 2006Active
Top Floor, Ferry House, South Denes Road, Great Yarmouth, England, NR30 3PJ

Secretary01 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 January 2006Active
Unit 91, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UY

Director02 December 2019Active
The Grange, Hall Lane Postwick, Norwich, NR13 5AH

Director24 June 2008Active
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY

Director27 February 2020Active
Top Floor, Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ

Director19 September 2014Active
The White House, Brooklands Chamberlain Road, Hull, HU8 8HH

Director20 January 2006Active
Top Floor, Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ

Director27 February 2020Active
Rading 16-06, Loosdrecht, Netherlands,

Director13 December 2006Active
Unit 5, Malory Road, Beacon Park, Gorleston, Great Yarmouth, United Kingdom, NR31 7DT

Director27 February 2020Active
Top Floor, Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ

Director19 September 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 January 2006Active

People with Significant Control

Ntg Nordic Transport Group A/S
Notified on:10 December 2020
Status:Active
Country of residence:Denmark
Address:47-49, Hammerholmen, 2650 Hvidovre, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ebrex Business Solutions Limited
Notified on:02 October 2020
Status:Active
Country of residence:England
Address:Unit 5, Malory Road, Great Yarmouth, England, NR31 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Address

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

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-06-01Capital

Capital alter shares subdivision.

Download
2023-06-01Resolution

Resolution.

Download
2023-06-01Incorporation

Memorandum articles.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-03Persons with significant control

Notification of a person with significant control.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-08-07Address

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

Download

Copyright © 2024. All rights reserved.