This company is commonly known as Ecebs Limited. The company was founded 24 years ago and was given the registration number 03974521. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ECEBS LIMITED |
---|---|---|
Company Number | : | 03974521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PT | Director | 04 August 2023 | Active |
Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PT | Director | 04 August 2023 | Active |
Corringdales, Dunmow Road, Hatfield Heath, United Kingdom, CM22 7BN | Secretary | 30 April 2014 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 13 November 2012 | Active |
9, Aldgate High Street, London, United Kingdom, EC3N 1AH | Secretary | 31 July 2007 | Active |
68 Dobcroft Road, Sheffield, S7 2LS | Secretary | 30 May 2000 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 17 April 2000 | Active |
Old Heyeswood House 427 Chester Road, Hartford, Northwich, CW8 2AF | Director | 30 May 2000 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 13 November 2012 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 17 April 2000 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 13 November 2012 | Active |
9, Aldgate High Street, London, United Kingdom, EC3N 1AH | Director | 03 September 2008 | Active |
21, Dalserf Crescent, Giffnock, Glasgow, United Kingdom, G46 6RB | Director | 15 March 2001 | Active |
900, Metro Center Blvd, Foster City, United States, 94404 | Director | 21 October 2019 | Active |
5, White Oak Square, London Road, Swanley, BR8 7AG | Director | 25 January 2016 | Active |
1, Sheldon Square, London, England, W2 6TT | Director | 21 October 2019 | Active |
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, | Director | 03 October 2016 | Active |
Calderbank, Herbertson Grove, Blantyre, Scotland, G72 9RS | Director | 26 February 2016 | Active |
5, White Oak Square, London Road, Swanley, England, BR8 7AG | Director | 13 November 2012 | Active |
C/O The Trainline.Com Ltd, The Matrix, 9 Aldgate High Street, London, United Kingdom, EC3N 1AH | Director | 20 July 2009 | Active |
17, Bay Willow Court, Drumsagard, Cambuslang, G72 7AD | Director | 16 February 2006 | Active |
8 Goddard Avenue, Stocksbridge, Sheffield, S36 1LD | Director | 11 August 2000 | Active |
9, Aldgate High Street, London, United Kingdom, EC3N 1AH | Director | 31 July 2007 | Active |
32, Oakbank Crescent, Perth, PH1 1DF | Director | 20 July 2009 | Active |
68 Dobcroft Road, Sheffield, S7 2LS | Director | 30 May 2000 | Active |
301 Cliff Road, Wooldale, Holmfirth, HD9 1QP | Director | 16 February 2006 | Active |
59 Barnwell Road, London, SW2 1PN | Director | 03 September 2007 | Active |
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, | Director | 14 September 2016 | Active |
5, White Oak Square, London Road, Swanley, BR8 7AG | Director | 25 January 2016 | Active |
5, White Oak Square, London Road, Swanley, BR8 7AG | Director | 25 January 2016 | Active |
Park House, Twineham Lane Twineham, Haywards Heath, RH17 5NP | Director | 31 July 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 17 April 2000 | Active |
Unicard Limited | ||
Notified on | : | 04 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT |
Nature of control | : |
|
Smart Card Software Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Accounts | Change account reference date company current extended. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Capital | Capital allotment shares. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.