UKBizDB.co.uk

EBTECH ENERGY SYSTEMS LTD

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

This company is commonly known as Ebtech Energy Systems Ltd. The company was founded 15 years ago and was given the registration number 06622204. The firm's registered office is in BROUGH. You can find them at Beckside Granary, Mill Farm Common Road, South Cave, Brough, East Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:EBTECH ENERGY SYSTEMS LTD
Company Number:06622204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Beckside Granary, Mill Farm Common Road, South Cave, Brough, East Yorkshire, England, HU15 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Cottage, Neat Marsh Road, Preston, Hull, England, HU12 8TR

Director08 February 2009Active
Beckside Granary, Mill Farm, Common Road, South Cave, Brough, England, HU15 2EA

Director01 July 2018Active
2, Woodlands Lane, Elloughton, Brough, England, HU15 1PP

Director01 January 2017Active
East Cottage, Neat Marsh Road, Preston, Hull, England, HU12 8TR

Secretary17 June 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 June 2008Active
East Cottage, Neat Marsh Road, Preston, Hull, England, HU12 8TR

Director01 April 2014Active
8, Rectory Lane, Preston, Hull, HU12 8UE

Director17 June 2008Active
St Leander, 8a Daisyfield Drive, Bilton, Hull, HU11 4BF

Director17 June 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 June 2008Active

People with Significant Control

Ebtech Holdings Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Beckside Granary Mill Farm, Common Road, Brough, England, HU15 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew John Blood
Notified on:01 June 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:East Cottage, Neat Marsh Road, Hull, England, HU12 8TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Blood
Notified on:01 June 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:East Cottage, Neat Marsh Road, Hull, England, HU12 8TR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Resolution

Resolution.

Download
2018-09-30Address

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

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-07-26Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.