Company NameEssex Business Machines Ltd
DirectorsMichael John Bailey and Mark David Bailey
Company StatusActive
Company Number08518742
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)
Previous NameEBM 3D Ltd

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
Appointed07 May 2013(same day as company formation)
RoleCompany Director
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
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crittall Road
Witham
Essex
CM8 3DR
Director NameMr James Antony Lawton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Idlecombe Road
Tooting
London
SW17 9TB

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
100 at £1James Antony Lawton
33.33%
Ordinary

Financials

Year2014
Net Worth£3,736
Cash£6,020
Current Liabilities£4,087

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

15 August 2013Delivered on: 20 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 February 2021Micro company accounts made up to 30 September 2020 (6 pages)
19 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
18 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
9 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
10 January 2019Micro company accounts made up to 30 September 2018 (5 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)
9 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
9 February 2018Micro company accounts made up to 30 September 2017 (7 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 June 2016Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(4 pages)
1 June 2016Director's details changed for Mr Mark David Bailey on 22 September 2015 (2 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 December 2015Termination of appointment of James Antony Lawton as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of James Antony Lawton as a director on 4 December 2015 (1 page)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(6 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(6 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(6 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 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)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300
(5 pages)
28 October 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
28 October 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
20 August 2013Registration of charge 085187420001 (13 pages)
20 August 2013Registration of charge 085187420001 (13 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)