EBSFORD P&E LTD
Status | ACTIVE |
Company No. | 11729953 |
Category | Private Limited Company |
Incorporated | 17 Dec 2018 |
Age | 5 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EBSFORD P&E LTD is an active private limited company with number 11729953. It was incorporated 5 years, 5 months, 15 days ago, on 17 December 2018. The company address is The Refectory The Nostell Estate Yard The Refectory The Nostell Estate Yard, Wakefield, WF4 1AB, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 30 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change to a person with significant control
Date: 30 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-01
Psc name: Mr Mark Prout
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mr Mark Prout
Documents
Change person director company with change date
Date: 30 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Freeman
Change date: 2022-12-01
Documents
Change to a person with significant control
Date: 30 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Freeman
Change date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 10 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebsford services LTD\certificate issued on 10/02/22
Documents
Confirmation statement with updates
Date: 03 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change to a person with significant control
Date: 30 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-01
Psc name: Grim Parent Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-18
Psc name: Nick Hartley
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-18
Psc name: Mark Prout
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Old address: Oak Tree Barn the Green Shutford Banbury Oxfordshire OX15 6PJ United Kingdom
Change date: 2019-10-03
New address: The Refectory the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mr Adam Rolfe
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Hartley
Appointment date: 2019-02-20
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mr Mark Prout
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Grim Parent Ltd
Change date: 2019-01-11
Documents
Some Companies
CLIFTON ENGINEERING (ABERDEEN) LIMITED
CLIFTON HOUSE,ABERDEEN,AB12 5YD
Number: | SC545347 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUNDEE UNITED FOOTBALL CLUB TANNADICE PARK,DUNDEE,DD3 7JW
Number: | SC342235 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HALLO MEDIA SHOP & BUSINESS LTD
UNIT 42 PRICE STREET,BIRKENHEAD,CH41 4JQ
Number: | 11969139 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE STARS (FALKIRK) LIMITED
12 BEDFORD PLACE,ALLOA,FK10 1LJ
Number: | SC396868 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ
Number: | 10434451 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11417455 |
Status: | ACTIVE |
Category: | Private Limited Company |