Witham
Essex
CM8 3DR
Director Name | Mr Mark David Bailey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Crittall Road Witham Essex CM8 3DR |
Secretary Name | Karen Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Mulberry Gardens Witham Essex CM8 2PX |
Director Name | Mr Andrew Golding |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Beauchamps Drive Wickford Essex SS11 8NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ebmltd.co.uk/ |
---|---|
Telephone | 01376 512575 |
Telephone region | Braintree |
Registered Address | 9 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Ebm Managed Services Group Limited 66.67% Ordinary B |
---|---|
100 at £1 | Ebm Managed Services Group Limited 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,681 |
Cash | £11,023 |
Current Liabilities | £136,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
16 November 2011 | Delivered 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 |
---|
10 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 March 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
12 October 2022 | Change of details for Ebm Managed Services Group Limited as a person with significant control on 23 July 2021 (2 pages) |
11 October 2022 | Confirmation statement made on 29 September 2022 with updates (5 pages) |
22 July 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 29 September 2021 with updates (5 pages) |
12 October 2021 | Change of details for Mr Michael John Bailey as a person with significant control on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Michael John Bailey on 12 October 2021 (2 pages) |
12 October 2021 | Change of details for Mr Mark David Bailey as a person with significant control on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Mark David Bailey on 12 October 2021 (2 pages) |
23 July 2021 | Resolutions
|
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
8 October 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
18 November 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
30 October 2018 | Registered 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 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
9 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
15 March 2017 | Termination of appointment of Karen Jane Bailey as a secretary on 1 February 2017 (1 page) |
15 March 2017 | Termination of appointment of Karen Jane Bailey as a secretary on 1 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 November 2015 | Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
22 December 2014 | Termination of appointment of Andrew Golding as a director on 3 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Andrew Golding as a director on 3 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Andrew Golding as a director on 3 December 2014 (1 page) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 May 2014 | Director's details changed for Mr Mark David Bailey on 20 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Mark David Bailey on 20 May 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
11 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Change of share class name or designation (2 pages) |
16 September 2010 | Memorandum and Articles of Association (16 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Change of share class name or designation (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Memorandum and Articles of Association (16 pages) |
16 September 2010 | Resolutions
|
24 August 2010 | Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH on 24 August 2010 (1 page) |
24 August 2010 | Appointment of Mr Andrew Golding as a director (2 pages) |
24 August 2010 | Appointment of Mr Mark David Bailey as a director (2 pages) |
24 August 2010 | Appointment of Mr Mark David Bailey as a director (2 pages) |
24 August 2010 | Appointment of Mr Andrew Golding as a director (2 pages) |
24 August 2010 | Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH on 24 August 2010 (1 page) |
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
29 September 2005 | Incorporation (16 pages) |
29 September 2005 | Incorporation (16 pages) |