EBAC INDUSTRIAL PRODUCTS LIMITED
BISHOP AUCKLAND TEXDEL TRADING LTD


Company number 04961265
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address ST HELEN, TRADING EST, BISHOP AUCKLAND, COUNTY DURHAM, DL14 9AD
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 200 . The most likely internet sites of EBAC INDUSTRIAL PRODUCTS LIMITED are www.ebacindustrialproducts.co.uk, and www.ebac-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ebac Industrial Products Limited is a Private Limited Company. The company registration number is 04961265. Ebac Industrial Products Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Ebac Industrial Products Limited is St Helen Trading Est Bishop Auckland County Durham Dl14 9ad. . HIRD, Amanda is a Secretary of the company. ELLIOTT, John Malcolm is a Director of the company. LILLY, Stephen Robert is a Director of the company. Secretary PEART, Sarah Louise has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
HIRD, Amanda
Appointed Date: 26 September 2008

Director
ELLIOTT, John Malcolm
Appointed Date: 24 December 2003
81 years old

Director
LILLY, Stephen Robert
Appointed Date: 01 March 2004
66 years old

Resigned Directors

Secretary
PEART, Sarah Louise
Resigned: 26 September 2008
Appointed Date: 24 December 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 17 December 2003
Appointed Date: 12 November 2003

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 17 December 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Ebac Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBAC INDUSTRIAL PRODUCTS LIMITED Events

22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

04 Oct 2015
Accounts for a small company made up to 31 December 2014
16 Apr 2015
Registration of charge 049612650003, created on 2 April 2015
...
... and 33 more events
06 Jan 2004
Company name changed texdel trading LTD\certificate issued on 06/01/04
23 Dec 2003
Registered office changed on 23/12/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
17 Dec 2003
Secretary resigned
17 Dec 2003
Director resigned
12 Nov 2003
Incorporation

EBAC INDUSTRIAL PRODUCTS LIMITED Charges

2 April 2015
Charge code 0496 1265 0003
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
11 April 2006
Debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Debenture
Delivered: 28 February 2004
Status: Satisfied on 11 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…