EBS CONSULTANCY SERVICES LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » LL18 6DY

Company number 04352618
Status Active
Incorporation Date 14 January 2002
Company Type Private Limited Company
Address BRYN AWEL MYNYDD, TRELAWNYD, FLINTSHIRE, LL18 6DY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 500 . The most likely internet sites of EBS CONSULTANCY SERVICES LIMITED are www.ebsconsultancyservices.co.uk, and www.ebs-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Rhyl Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebs Consultancy Services Limited is a Private Limited Company. The company registration number is 04352618. Ebs Consultancy Services Limited has been working since 14 January 2002. The present status of the company is Active. The registered address of Ebs Consultancy Services Limited is Bryn Awel Mynydd Trelawnyd Flintshire Ll18 6dy. The company`s financial liabilities are £9.34k. It is £0.45k against last year. And the total assets are £114.32k, which is £7.86k against last year. BARTLETT, Judith Margaret is a Director of the company. BARTLETT, Steven Carl is a Director of the company. Secretary BARTLETT, Martin Lindsay has been resigned. Secretary EVANS, Peter Alexander Hayes has been resigned. Secretary JELF, Pamela has been resigned. Secretary SAMUEL, Patricia Lesley has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BARTLETT JONES, Joanne Frances has been resigned. Director SAMUEL, Patricia Lesley has been resigned. The company operates in "Non-specialised wholesale trade".


ebs consultancy services Key Finiance

LIABILITIES £9.34k
+5%
CASH n/a
TOTAL ASSETS £114.32k
+7%
All Financial Figures

Current Directors

Director
BARTLETT, Judith Margaret
Appointed Date: 14 January 2002
71 years old

Director
BARTLETT, Steven Carl
Appointed Date: 01 June 2005
45 years old

Resigned Directors

Secretary
BARTLETT, Martin Lindsay
Resigned: 01 January 2012
Appointed Date: 10 August 2005

Secretary
EVANS, Peter Alexander Hayes
Resigned: 29 August 2003
Appointed Date: 25 April 2002

Secretary
JELF, Pamela
Resigned: 10 August 2005
Appointed Date: 01 September 2003

Secretary
SAMUEL, Patricia Lesley
Resigned: 25 April 2002
Appointed Date: 14 January 2002

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 14 January 2002
Appointed Date: 14 January 2002

Nominee Director
AVIS, Christine Susan
Resigned: 14 January 2002
Appointed Date: 14 January 2002
61 years old

Director
BARTLETT JONES, Joanne Frances
Resigned: 14 January 2012
Appointed Date: 01 June 2005
48 years old

Director
SAMUEL, Patricia Lesley
Resigned: 25 April 2002
Appointed Date: 14 January 2002
80 years old

Persons With Significant Control

Mrs Judith Margaret Bartlett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven Carl Bartlett
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EBS CONSULTANCY SERVICES LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500

...
... and 48 more events
24 Jan 2002
Director resigned
24 Jan 2002
New director appointed
24 Jan 2002
New director appointed
24 Jan 2002
New secretary appointed;new director appointed
14 Jan 2002
Incorporation

EBS CONSULTANCY SERVICES LIMITED Charges

16 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…