Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBL (UK) LIMITED
Company Information for

EBL (UK) LIMITED

823 SALISBURY HOUSE 29, FINSBURY CIRCUS, LONDON, EC2M 5QQ,
Company Registration Number
02417672
Private Limited Company
Active

Company Overview

About Ebl (uk) Ltd
EBL (UK) LIMITED was founded on 1989-08-29 and has its registered office in London. The organisation's status is listed as "Active". Ebl (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EBL (UK) LIMITED
 
Legal Registered Office
823 SALISBURY HOUSE 29
FINSBURY CIRCUS
LONDON
EC2M 5QQ
Other companies in EC2M
 
Filing Information
Company Number 02417672
Company ID Number 02417672
Date formed 1989-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 16:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBL (UK) LIMITED

Current Directors
Officer Role Date Appointed
COMPSEC K & R LIMITED
Company Secretary 2010-07-01
EBBE BRUUN LAURSEN
Director 1991-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
LEON JOSEPH KAYE
Company Secretary 2000-06-06 2010-07-01
PATRICK FRANCIS COLLIN
Company Secretary 1991-08-29 2000-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPSEC K & R LIMITED DESIGN LETTERS LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active
COMPSEC K & R LIMITED ENCODIFY LTD. Company Secretary 2015-01-15 CURRENT 2015-01-15 Active
COMPSEC K & R LIMITED PKP ACCOUNTANCY LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active
COMPSEC K & R LIMITED BLAD & PARTNERS LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2017-08-22
COMPSEC K & R LIMITED HOWE UK LTD. Company Secretary 2014-06-06 CURRENT 2014-06-06 Active
COMPSEC K & R LIMITED CARRINGTON ENTERPRISES LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Active
COMPSEC K & R LIMITED E-CIGARETSHOP.DK LIMITED Company Secretary 2014-03-17 CURRENT 2014-03-17 Active
COMPSEC K & R LIMITED LEGENDARY GAMING LTD Company Secretary 2014-02-14 CURRENT 2006-03-22 Dissolved 2015-08-18
COMPSEC K & R LIMITED NICOLAI OFFERSEN HOLDING LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-18
COMPSEC K & R LIMITED MARTIN STEENBERG HOLDING LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-08-18
COMPSEC K & R LIMITED APPATRA LIMITED Company Secretary 2013-07-24 CURRENT 2013-07-24 Active - Proposal to Strike off
COMPSEC K & R LIMITED REFIL LIMITED Company Secretary 2013-03-21 CURRENT 2013-03-21 Dissolved 2018-01-16
COMPSEC K & R LIMITED CHRISTENSEN & GRANHOLM CONSULTING LIMITED Company Secretary 2012-04-05 CURRENT 2012-04-05 Active - Proposal to Strike off
COMPSEC K & R LIMITED PROSPERUS PROPERTY LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
COMPSEC K & R LIMITED COBRA SPORT LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
COMPSEC K & R LIMITED JP WIND LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
COMPSEC K & R LIMITED GREEEN+ LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Active
COMPSEC K & R LIMITED FLB CONSULTANTS LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
COMPSEC K & R LIMITED SCANFIBER COMPOSITES UK LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active
COMPSEC K & R LIMITED ADBAUM ADVERTISING LIMITED Company Secretary 2009-09-16 CURRENT 2009-09-11 Dissolved 2014-05-20
COMPSEC K & R LIMITED NSCU 2009 LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Dissolved 2015-04-14
COMPSEC K & R LIMITED RCV MANAGEMENT LIMITED Company Secretary 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
COMPSEC K & R LIMITED LIVLOVELOLA LIMITED Company Secretary 2008-02-22 CURRENT 2008-02-14 Dissolved 2016-05-24
COMPSEC K & R LIMITED FUNDCONNECT UK LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24DIRECTOR APPOINTED MR KLAUS SKOV
2024-01-24APPOINTMENT TERMINATED, DIRECTOR EBBE BRUUN LAURSEN
2023-08-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-01-06TM02Termination of appointment of Compsec K&R Limited on 2019-12-31
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0129/08/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-08-30AR0129/08/13 ANNUAL RETURN FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-08-31AR0129/08/12 ANNUAL RETURN FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-09-13AR0129/08/11 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-08-31AR0129/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Ebbe Bruun Laursen on 2010-08-29
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/10 FROM 12 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN
2010-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEON KAYE
2010-07-23AP04Appointment of corporate company secretary Compsec K & R Limited
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-09-11363aReturn made up to 29/08/09; full list of members
2009-07-09288cSECRETARY'S CHANGE OF PARTICULARS / LEON KAYE / 17/06/2009
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 9-10 BARNARD MEWS LONDON SW11 1QU
2009-07-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-10-15363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-10-09363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-09-26363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-09-06363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-11-17363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-09-30363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-09-13363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-12-17288aNEW SECRETARY APPOINTED
2001-09-06363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-20288bSECRETARY RESIGNED
2000-11-09363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 71A SALCOTT ROAD LONDON SW11 6DF
2000-06-15AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-09-08363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-09-16363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-09-18363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-05363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-08-25363sRETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS
1995-07-07AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-09-02363sRETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS
1994-08-12AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-11-17AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-05363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1993-03-22AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-16363sRETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS
1992-06-25AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-10-28363bRETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS
1991-04-25AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EBL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-28 Outstanding EBL (UK) LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EBL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBL (UK) LIMITED
Trademarks
We have not found any records of EBL (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EBL (UK) LIMITED 2000-06-28 Outstanding

We have found 1 mortgage charges which are owed to EBL (UK) LIMITED

Income
Government Income
We have not found government income sources for EBL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EBL (UK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EBL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.