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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Cottage, Neat Marsh Road, Preston, Hull, England, HU12 8TR | Director | 08 February 2009 | Active |
Beckside Granary, Mill Farm, Common Road, South Cave, Brough, England, HU15 2EA | Director | 01 July 2018 | Active |
2, Woodlands Lane, Elloughton, Brough, England, HU15 1PP | Director | 01 January 2017 | Active |
East Cottage, Neat Marsh Road, Preston, Hull, England, HU12 8TR | Secretary | 17 June 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 June 2008 | Active |
East Cottage, Neat Marsh Road, Preston, Hull, England, HU12 8TR | Director | 01 April 2014 | Active |
8, Rectory Lane, Preston, Hull, HU12 8UE | Director | 17 June 2008 | Active |
St Leander, 8a Daisyfield Drive, Bilton, Hull, HU11 4BF | Director | 17 June 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 17 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Resolution | Resolution. | Download |
2018-09-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
2018-07-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.