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.
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 | : |
|
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 | 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 |
The Grange, Hall Lane Postwick, Norwich, NR13 5AH | Secretary | 30 January 2007 | Active |
Boeier 77, Barendrecht 2991 Kd, Netherlands, | Secretary | 20 January 2006 | Active |
Top Floor, Ferry House, South Denes Road, Great Yarmouth, England, NR30 3PJ | Secretary | 01 July 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 January 2006 | Active |
Unit 91, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UY | Director | 02 December 2019 | Active |
The Grange, Hall Lane Postwick, Norwich, NR13 5AH | Director | 24 June 2008 | Active |
Unit 1, Liberty Park, Burton Old Road, Lichfield, United Kingdom, WS14 9HY | Director | 27 February 2020 | Active |
Top Floor, Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ | Director | 19 September 2014 | Active |
The White House, Brooklands Chamberlain Road, Hull, HU8 8HH | Director | 20 January 2006 | Active |
Top Floor, Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ | Director | 27 February 2020 | Active |
Rading 16-06, Loosdrecht, Netherlands, | Director | 13 December 2006 | Active |
Unit 5, Malory Road, Beacon Park, Gorleston, Great Yarmouth, United Kingdom, NR31 7DT | Director | 27 February 2020 | Active |
Top Floor, Ferry House, South Denes Road, Great Yarmouth, NR30 3PJ | Director | 19 September 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 January 2006 | Active |
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 | : |
|
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 | : |
|
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 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 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Capital | Capital alter shares subdivision. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2023-06-01 | Incorporation | Memorandum articles. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | 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 |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.