Company NameEBM Managed Services Ltd
DirectorsMichael John Bailey and Mark David Bailey
Company StatusActive
Company Number05577988
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NameEssex Business Machines Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Michael John Bailey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RolePhotocopier Engineer
Country of ResidenceEngland
Correspondence Address9 Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Mark David Bailey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crittall Road
Witham
Essex
CM8 3DR
Secretary NameKaren Jane Bailey
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Mulberry Gardens
Witham
Essex
CM8 2PX
Director NameMr Andrew Golding
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Beauchamps Drive
Wickford
Essex
SS11 8NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ebmltd.co.uk/
Telephone01376 512575
Telephone regionBraintree

Location

Registered Address9 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Ebm Managed Services Group Limited
66.67%
Ordinary B
100 at £1Ebm Managed Services Group Limited
33.33%
Ordinary A

Financials

Year2014
Net Worth£34,681
Cash£11,023
Current Liabilities£136,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

16 November 2011Delivered on: 19 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
1 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 March 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
12 October 2022Change of details for Ebm Managed Services Group Limited as a person with significant control on 23 July 2021 (2 pages)
11 October 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
22 July 2022Registered office address changed from 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England to 9 Crittall Road Witham Essex CM8 3DR on 22 July 2022 (1 page)
4 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
12 October 2021Change of details for Mr Michael John Bailey as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Michael John Bailey on 12 October 2021 (2 pages)
12 October 2021Change of details for Mr Mark David Bailey as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Mark David Bailey on 12 October 2021 (2 pages)
23 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
(3 pages)
16 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
30 October 2018Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS on 30 October 2018 (1 page)
10 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
15 March 2017Termination of appointment of Karen Jane Bailey as a secretary on 1 February 2017 (1 page)
15 March 2017Termination of appointment of Karen Jane Bailey as a secretary on 1 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(6 pages)
30 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(6 pages)
16 November 2015Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages)
16 November 2015Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages)
16 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 300
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 300
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 December 2014Termination of appointment of Andrew Golding as a director on 3 December 2014 (1 page)
22 December 2014Termination of appointment of Andrew Golding as a director on 3 December 2014 (1 page)
22 December 2014Termination of appointment of Andrew Golding as a director on 3 December 2014 (1 page)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250
(7 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250
(7 pages)
23 May 2014Director's details changed for Mr Mark David Bailey on 20 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Mark David Bailey on 20 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250
(7 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250
(7 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 250
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 250
(4 pages)
11 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Memorandum and Articles of Association (16 pages)
16 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 200
(3 pages)
16 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 200
(3 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
16 September 2010Memorandum and Articles of Association (16 pages)
16 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2010Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH on 24 August 2010 (1 page)
24 August 2010Appointment of Mr Andrew Golding as a director (2 pages)
24 August 2010Appointment of Mr Mark David Bailey as a director (2 pages)
24 August 2010Appointment of Mr Mark David Bailey as a director (2 pages)
24 August 2010Appointment of Mr Andrew Golding as a director (2 pages)
24 August 2010Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH on 24 August 2010 (1 page)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2007Return made up to 29/09/07; full list of members (2 pages)
10 October 2007Return made up to 29/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
29 September 2005Incorporation (16 pages)
29 September 2005Incorporation (16 pages)