ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B26 3PG

Company number 03113379
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address C/O PATRICK CHARLES & CO, DELTA VIEW 2309 - 2311 COVENTRY ROAD, SHELDON, BIRMINGHAM, B26 3PG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED are www.environmentalbusinesscommunications.co.uk, and www.environmental-business-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Environmental Business Communications Limited is a Private Limited Company. The company registration number is 03113379. Environmental Business Communications Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Environmental Business Communications Limited is C O Patrick Charles Co Delta View 2309 2311 Coventry Road Sheldon Birmingham B26 3pg. The company`s financial liabilities are £4.9k. It is £-1.5k against last year. The cash in hand is £0.14k. It is £-12.17k against last year. And the total assets are £4.94k, which is £-7.49k against last year. GOOCH, Stephen Mark is a Secretary of the company. GOOCH, Stephen Mark is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DORMAN, Deborah Mary has been resigned. Director DORMAN, Robert Malcolm has been resigned. Director DOUGALL, Natasha has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LAUGHLIN, Patricia Ann has been resigned. Director LAYBOURN, Peter has been resigned. Director MEAD, Frederick has been resigned. Director MIDDLETON, David John has been resigned. Director MIDDLETON, Jennifer Linda has been resigned. The company operates in "Accounting and auditing activities".


environmental business communications Key Finiance

LIABILITIES £4.9k
-24%
CASH £0.14k
-99%
TOTAL ASSETS £4.94k
-61%
All Financial Figures

Current Directors

Secretary
GOOCH, Stephen Mark
Appointed Date: 12 February 1996

Director
GOOCH, Stephen Mark
Appointed Date: 05 August 2003
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 February 1996
Appointed Date: 13 October 1995

Director
DORMAN, Deborah Mary
Resigned: 08 November 2001
Appointed Date: 04 November 1996
72 years old

Director
DORMAN, Robert Malcolm
Resigned: 09 December 2002
Appointed Date: 04 November 1996
80 years old

Director
DOUGALL, Natasha
Resigned: 22 March 2000
Appointed Date: 04 November 1996
56 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 February 1996
Appointed Date: 13 October 1995
71 years old

Director
LAUGHLIN, Patricia Ann
Resigned: 30 September 2013
Appointed Date: 22 June 2010
74 years old

Director
LAYBOURN, Peter
Resigned: 31 March 2006
Appointed Date: 22 August 2001
69 years old

Director
MEAD, Frederick
Resigned: 24 October 2011
Appointed Date: 18 February 2008
77 years old

Director
MIDDLETON, David John
Resigned: 06 October 2015
Appointed Date: 12 February 1996
81 years old

Director
MIDDLETON, Jennifer Linda
Resigned: 06 October 2015
Appointed Date: 04 November 1996
81 years old

Persons With Significant Control

Mr Stephen Mark Gooch
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 13 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Purchase of own shares.
19 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10

...
... and 73 more events
13 Mar 1996
New secretary appointed
13 Mar 1996
New director appointed
13 Mar 1996
Registered office changed on 13/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1995
Incorporation