EBECS LIMITED

06058559 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.06058559
CategoryPrivate Limited Company
Incorporated19 Jan 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EBECS LIMITED is an active private limited company with number 06058559. It was incorporated 17 years, 4 months, 3 days ago, on 19 January 2007. The company address is 06058559 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: RP05

Change date: 2024-03-04

Default address: PO Box 4385, 06058559 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Feb 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Congress Company Secretarial Services Li

Appointment date: 2023-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dxc Uk International Operations Limited

Cessation date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England

New address: 1 Ropemaker Street London EC2Y 9HT

Change date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Martin Eales

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Michael Charles Woodfine

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mphasis Consulting Limited

Notification date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vilas Kanyal

Appointment date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subramanian Narayan

Appointment date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anurag Bhatia

Appointment date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Steven James Turpie

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Apr 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Hugo Martin Eales

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Christopher Neal Halbard

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Martin Eales

Appointment date: 2022-01-21

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven James Turpie

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Halbard

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csc Computer Sciences International Operations Limited

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060585590004

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Tina Anne Gough

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Christopher Neal Halbard

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Turpie

Appointment date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maruf Ahmad Majed

Termination date: 2020-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Sep 2019

Action Date: 31 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-31

Capital : 9,248 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Capital : 9,244.00 GBP

Date: 2019-07-31

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2019

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csc Computer Sciences International Operations Limited

Change date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Xs (Int) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Timothy Timmins

Termination date: 2019-02-25

Documents

View document PDF

Legacy

Date: 13 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2018

Documents

View document PDF

Legacy

Date: 13 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xs (Int) Limited

Notification date: 2017-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-06

Psc name: Csc Computer Sciences International Operations Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-14

Psc name: James Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Stephen Hammell

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumudu Chamara Dharmasiri

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Kevin John Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Csc Computer Sciences International Operations Limited

Cessation date: 2017-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Jeffrey Alan Hart

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 02 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hossam Sammout

Cessation date: 2016-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen James Wilson

Cessation date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-03

Capital : 9,247.99 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Hall

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Sumudu Chamara Dharmasiri

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin John Hall

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Jeffrey Alan Hart

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hossam Sammour

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Stephen James Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Anne Gough

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Maruf Ahmad Majed

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Woodfine

Appointment date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ

Old address: , Enterprise House the Bridge Business Centre, Beresford Way, Chesterfield, Sheffield, S41 9FG

Change date: 2018-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Timothy Timmins

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smith

Termination date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Stephen John Hammell

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-27

Officer name: Mr Kevin John Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-27

Officer name: Stephen John Hammell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Smith

Appointment date: 2016-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060585590004

Charge creation date: 2016-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Sumudu Chamara Dharmasiri

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 11 Mar 2008

Category: Annual-return

Type: AR01

Made up date: 2008-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 11 Mar 2008

Category: Annual-return

Type: AR01

Made up date: 2008-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Hammell

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Hall

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Hammell

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Kevin John Hall

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Wilson

Change date: 2010-01-19

Documents

View document PDF


Some Companies

Number:IP29830R
Status:ACTIVE
Category:Industrial and Provident Society
Number:NI039714
Status:ACTIVE
Category:Private Limited Company

HATE MY PHONE LIMITED

FAIRGATE HOUSE,BIRMINGHAM,B11 2AA

Number:10037726
Status:ACTIVE
Category:Private Limited Company

LUNGU INCORPORATED LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11066462
Status:ACTIVE
Category:Private Limited Company

SUNESIS CONSULTING LTD

259B LEWISHAM WAY,LONDON,SE4 1XF

Number:10516717
Status:ACTIVE
Category:Private Limited Company

TAUNTON THEATRE ASSOCIATION LTD

THE BREWHOUSE THEATRE & ARTS CENTRE,TAUNTON,TA1 1JL

Number:08658085
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source