Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED
Company Information for

ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED

C/O PATRICK CHARLES & CO, SHELDON CHAMBERS 2235 - 2243 COVENTRY ROAD, SHELDON, BIRMINGHAM, B26 3NW,
Company Registration Number
03113379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Environmental Business Communications Ltd
ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED was founded on 1995-10-13 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Environmental Business Communications Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED
 
Legal Registered Office
C/O PATRICK CHARLES & CO, SHELDON CHAMBERS 2235 - 2243 COVENTRY ROAD
SHELDON
BIRMINGHAM
B26 3NW
Other companies in B26
 
Filing Information
Company Number 03113379
Company ID Number 03113379
Date formed 1995-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts 
Last Datalog update: 2020-02-06 00:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVIRONMENTAL BUSINESS COMMUNICATIONS 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 ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK GOOCH
Company Secretary 1996-02-12
STEPHEN MARK GOOCH
Director 2003-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MIDDLETON
Director 1996-02-12 2015-10-06
JENNIFER LINDA MIDDLETON
Director 1996-11-04 2015-10-06
PATRICIA ANN LAUGHLIN
Director 2010-06-22 2013-09-30
FREDERICK MEAD
Director 2008-02-18 2011-10-24
PETER LAYBOURN
Director 2001-08-22 2006-03-31
ROBERT MALCOLM DORMAN
Director 1996-11-04 2002-12-09
DEBORAH MARY DORMAN
Director 1996-11-04 2001-11-08
NATASHA DOUGALL
Director 1996-11-04 2000-03-22
DOROTHY MAY GRAEME
Nominated Secretary 1995-10-13 1996-02-12
LESLEY JOYCE GRAEME
Nominated Director 1995-10-13 1996-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK GOOCH MOLECULE2MARKETPLACE LTD Company Secretary 2007-09-01 CURRENT 2007-08-30 Active - Proposal to Strike off
STEPHEN MARK GOOCH JCE INTERIORS LTD Company Secretary 2007-01-16 CURRENT 2007-01-15 Dissolved 2013-11-12
STEPHEN MARK GOOCH FIFTH ELEMENT CONSULTING LTD Company Secretary 2006-01-31 CURRENT 2004-01-08 Active
STEPHEN MARK GOOCH D & K (CARIBBEAN) LIMITED Company Secretary 2003-03-10 CURRENT 2002-10-09 Dissolved 2014-09-09
STEPHEN MARK GOOCH TUCKEY INTERIORS LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-17 Dissolved 2015-11-03

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
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM C/O C/O Patrick Charles & Co Delta View 2309 - 2311 Coventry Road Sheldon Birmingham B26 3PG
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24SH03Purchase of own shares
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MIDDLETON
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0113/10/14 ANNUAL RETURN FULL LIST
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0113/10/13 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAUGHLIN
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAUGHLIN
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0113/10/12 ANNUAL RETURN FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LINDA MIDDLETON / 12/10/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MIDDLETON / 12/10/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOOCH / 12/10/2012
2012-11-07CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK GOOCH on 2012-10-12
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11AR0113/10/11 FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM C/O PATRICK CHARLES & CO HAMMOND HOUSE 2259/61 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MEAD
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-18AR0113/10/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MEAD / 27/09/2010
2010-06-25AP01DIRECTOR APPOINTED PATRICIA ANN LAUGHLIN
2010-02-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AR0113/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LINDA MIDDLETON / 13/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MIDDLETON / 13/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MEAD / 13/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK GOOCH / 13/10/2009
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR FREDERICK MEAD
2009-02-05AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-05363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-09-07225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-12-12363(288)DIRECTOR RESIGNED
2006-12-12363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-08-22288aNEW DIRECTOR APPOINTED
2003-01-06363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2003-01-06288bDIRECTOR RESIGNED
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-02-16363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-09-01363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
2000-09-01288bDIRECTOR RESIGNED
2000-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-01363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-22363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1998-07-22288cDIRECTOR'S PARTICULARS CHANGED
1998-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 40,555
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 75,143
Current Assets 2012-04-01 £ 117,843
Debtors 2012-04-01 £ 42,700
Fixed Assets 2012-04-01 £ 9,247
Shareholder Funds 2012-04-01 £ 86,535
Tangible Fixed Assets 2012-04-01 £ 9,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED owns 1 domain names.

ebc-info.co.uk  

Trademarks
We have not found any records of ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2012-03-07 GBP £2,000
Sandwell Metroplitan Borough Council 2012-01-16 GBP £2,000
Shropshire Council 2010-06-14 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENVIRONMENTAL BUSINESS COMMUNICATIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVIRONMENTAL BUSINESS COMMUNICATIONS 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 ENVIRONMENTAL BUSINESS COMMUNICATIONS 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.