UKBizDB.co.uk

THE ELECTRONIC BUSINESSES ORGANISATION LIMITED

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

This company is commonly known as The Electronic Businesses Organisation Limited. The company was founded 20 years ago and was given the registration number 04828804. The firm's registered office is in HARROGATE. You can find them at 1 Franklin Road, , Harrogate, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE ELECTRONIC BUSINESSES ORGANISATION LIMITED
Company Number:04828804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Franklin Road, Harrogate, England, HG1 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Henconner Avenue, Leeds, England, LS7 3NW

Director10 July 2003Active
Flat 1, 1, Franklin Road, Harrogate, England, HG1 5ED

Director30 November 2014Active
1, Franklin Road, Harrogate, England, HG1 5ED

Secretary06 March 2016Active
3 Pennyfield Close, Leeds, LS6 4NZ

Secretary30 January 2004Active
10, Park Avenue, Roundhay, Leeds, England, LS8 2JH

Secretary10 July 2005Active
36 Walesby Court, Leeds, LS16 6RX

Secretary10 July 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary10 July 2003Active
10, Park Avenue, Roundhay, Leeds, England, LS8 2JH

Director13 March 2013Active
36 Walesby Court, Leeds, LS16 6RX

Director10 July 2003Active
29, Hawthorn Crescent, Yeadon, Leeds, England, LS19 7XL

Director07 March 2013Active
Apartado De Correos 551, La Cala, Mijas Costa, Spain, FOREIGN

Director01 October 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director10 July 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director10 July 2003Active

People with Significant Control

Ms Deborah Jane Pentland Scott
Notified on:10 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:1, Franklin Road, Harrogate, England, HG1 5ED
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter William Scott
Notified on:10 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:1, Franklin Road, Harrogate, England, HG1 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Address

Change sail address company with old address new address.

Download
2022-10-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-11-16Address

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

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.