EBSFORD INVASIVES LIMITED

The Refectory The Nostell Estate Yard The Refectory The Nostell Estate Yard, Wakefield, WF4 1AB, West Yorkshire, England
StatusACTIVE
Company No.11850760
CategoryPrivate Limited Company
Incorporated27 Feb 2019
Age5 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

EBSFORD INVASIVES LIMITED is an active private limited company with number 11850760. It was incorporated 5 years, 3 months, 2 days ago, on 27 February 2019. 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: 29 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Prout

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Prout

Notification date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nick Hartley

Notification date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Mr Richard Freeman

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grim Parent Ltd

Change date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-21

Officer name: Mr Richard Freeman

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Freeman

Change date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Hartley

Appointment date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: Oak Tree Barn the Green Shutford Banbury Oxfordshire OX15 6PJ England

New address: The Refectory the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 27 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP003074
Status:ACTIVE
Category:Limited Partnership

HR SPECIALIST CONSULTING LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:10932877
Status:ACTIVE
Category:Private Limited Company

IDS EMERGENCY MANAGEMENT AND PROCESS SAFETY CONSULTING LTD

DALMAR HOUSE BARRAS LANE,CARLISLE,CA5 7NY

Number:10294186
Status:ACTIVE
Category:Private Limited Company

RICE AND SPICE CATERERS LTD

16C EARLHAM HOUSE,NORWICH,NR2 3PD

Number:11111827
Status:ACTIVE
Category:Private Limited Company

RUFARO & SON LIMITED

7 GREEN STREET,SMETHWICK,B67 7BX

Number:10168306
Status:ACTIVE
Category:Private Limited Company

STOCKBRIDGE FARMING LIMITED

HARVEST COTTAGE,NORTON SUB HAMDON,TA14 6HA

Number:07756762
Status:ACTIVE
Category:Private Limited Company

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