EBOR PROCESSING LIMITED
Status | ACTIVE |
Company No. | 11041646 |
Category | Private Limited Company |
Incorporated | 01 Nov 2017 |
Age | 6 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EBOR PROCESSING LIMITED is an active private limited company with number 11041646. It was incorporated 6 years, 7 months, 3 days ago, on 01 November 2017. The company address is Heritage House Murton Way Heritage House Murton Way, York, YO19 5UW, North Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type dormant
Date: 15 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-23
Officer name: Mr Douglas Arnold Shirt Jnr
Documents
Change to a person with significant control
Date: 21 Jul 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Miss Deborah Mary Shirt
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-23
Officer name: Miss Deborah Mary Shirt
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-21
Old address: 31 st Saviourgate St. Saviourgate York YO1 8NQ England
New address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Mary Shirt
Notification date: 2019-06-27
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Arnold Shirt Jnr
Appointment date: 2019-06-27
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Deborah Mary Shirt
Appointment date: 2019-06-27
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Arnold Shirt
Cessation date: 2019-03-27
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Arnold Shirt
Termination date: 2019-03-27
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: 31 st Saviourgate St. Saviourgate York YO1 8NQ
Old address: 31 st Saviourgate St. Saviourgate York YO1 8NQ England
Change date: 2018-12-04
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: 31 st Saviourgate St. Saviourgate York YO1 8NQ
Old address: 31 st Saviourgate York North Yorkshire YO26 4YS England
Change date: 2018-12-04
Documents
Some Companies
2 SOVEREIGN QUAY,CARDIFF,CF10 5SF
Number: | 04611876 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHASE BUREAU REGISTER OFFICE,SOUTHEND ON SEA,SS1 1EA
Number: | 04132960 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 UPPER HIGHWAY,WATFORD,WD5 0JF
Number: | 04645321 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A HIGH STREET,BARKINGSIDE,IG6 2AD
Number: | 11257026 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART POWER ENERGY SOLUTIONS LIMITED
51 GREAVES AVENUE,WALSALL,WS5 3QQ
Number: | 11490178 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON FASHION CENTRE 89-93 FONTHILL ROAD,LONDON,N4 3JH
Number: | 11352190 |
Status: | ACTIVE |
Category: | Private Limited Company |