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

E.B.G. (UK) LIMITED

Ebg House Lower Road, Northfleet, Gravesend, DA11 9SW,
Company Registration Number
02796584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.b.g. (uk) Ltd
E.B.G. (UK) LIMITED was founded on 1993-03-05 and has its registered office in Gravesend. The organisation's status is listed as "Active - Proposal to Strike off". E.b.g. (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E.B.G. (UK) LIMITED
 
Legal Registered Office
Ebg House Lower Road
Northfleet
Gravesend
DA11 9SW
Other companies in CM6
 
Filing Information
Company Number 02796584
Company ID Number 02796584
Date formed 1993-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2022-12-07
Return next due 2023-12-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 11:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.B.G. (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 E.B.G. (UK) LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANN LESLEY MATTHEWS
Company Secretary 2002-02-28
MARK ANTHONY
Director 1993-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH STANLEY FARIA
Company Secretary 1993-03-11 2002-02-28
KENNETH STANLEY FARIA
Director 1993-03-11 2002-02-28
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1993-03-05 1993-03-11
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-03-05 1993-03-11

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
2023-12-08Voluntary dissolution strike-off suspended
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-19CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM Barnards Farm Snow Hill Great Easton Dunmow Essex CM6 2DR
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-04CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-14AAMDAmended account full exemption
2018-08-14AAMDAmended account full exemption
2018-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-04-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 211
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-07-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 211
2016-03-10AR0105/03/16 ANNUAL RETURN FULL LIST
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 211
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 211
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0105/03/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26SH0127/09/11 STATEMENT OF CAPITAL GBP 184
2011-04-28AR0105/03/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-17CH01Director's details changed for Mr Mark Anthony on 2010-03-17
2010-03-03AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15SH0131/10/09 STATEMENT OF CAPITAL GBP 144
2009-05-14AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-05-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-09363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-1388(2)RAD 03/10/06--------- £ SI 60@1=60 £ IC 84/144
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: EBG HOUSE LOWER ROAD NORTHFLEET KENT DA11 9SW
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-06363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-14363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-21169£ IC 96/84 05/10/04 £ SR 12@1=12
2004-10-21169£ IC 108/96 05/10/04 £ SR 12@1=12
2004-10-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ
2004-08-13169£ IC 120/108 09/07/04 £ SR 12@1=12
2004-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-18363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-03-11363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-22288aNEW SECRETARY APPOINTED
2002-04-22363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-04-22288bDIRECTOR RESIGNED
2002-04-22288bSECRETARY RESIGNED
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-14363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-22363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-26363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-28363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-24363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-27363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-11363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1994-04-27CERTNMCOMPANY NAME CHANGED EXCALIBUR BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 28/04/94
1994-03-24363sRETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1994-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-07CERTNMCOMPANY NAME CHANGED OPENACRE LIMITED CERTIFICATE ISSUED ON 07/04/93
1993-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to E.B.G. (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 E.B.G. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-01 £ 86,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 E.B.G. (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 211
Cash Bank In Hand 2012-11-01 £ 81,556
Current Assets 2012-11-01 £ 188,981
Debtors 2012-11-01 £ 72,998
Fixed Assets 2012-11-01 £ 17,424
Shareholder Funds 2012-11-01 £ 119,607
Stocks Inventory 2012-11-01 £ 34,427
Tangible Fixed Assets 2012-11-01 £ 17,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.B.G. (UK) LIMITED registering or being granted any patents
Domain Names

E.B.G. (UK) LIMITED owns 3 domain names.

officecaddy.co.uk   indulgencecupcakes.co.uk   rangecaddy.co.uk  

Trademarks
We have not found any records of E.B.G. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.B.G. (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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as E.B.G. (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.B.G. (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 E.B.G. (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 E.B.G. (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4