Company Information for EBM MANAGED SERVICES LTD
106-108 NORTH ROAD, DARLINGTON, DL1 2EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EBM MANAGED SERVICES LTD | ||
Legal Registered Office | ||
106-108 NORTH ROAD DARLINGTON DL1 2EQ Other companies in CM77 | ||
Previous Names | ||
|
Company Number | 05577988 | |
---|---|---|
Company ID Number | 05577988 | |
Date formed | 2005-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB867902582 |
Last Datalog update: | 2024-11-05 17:46:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID BAILEY |
||
MICHAEL JOHN BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JANE BAILEY |
Company Secretary | ||
ANDREW GOLDING |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IT 4 OFFICES LIMITED | Director | 2017-01-30 | CURRENT | 2009-04-03 | Active | |
ESSEX BUSINESS MACHINES LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
IT 4 OFFICES LIMITED | Director | 2017-01-30 | CURRENT | 2009-04-03 | Active | |
BAILEY INVESTMENTS LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
ESSEX BUSINESS MACHINES LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055779880002 | ||
REGISTERED OFFICE CHANGED ON 23/10/24 FROM 9 Crittall Road Witham Essex CM8 3DR United Kingdom | ||
DIRECTOR APPOINTED MR BRAD PIERCEWRIGHT | ||
DIRECTOR APPOINTED MRS CHARLOTTE LORRAINE MATTHEWSON | ||
DIRECTOR APPOINTED MR ROSS OAKLEY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BAILEY | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BAILEY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES | ||
CESSATION OF BAILEY CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Bailey's of Witham Limited as a person with significant control on 2024-07-30 | ||
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH UPDATES | ||
CESSATION OF EBM HOLDINGS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Bailey Capital Partners Limited as a person with significant control on 2024-07-26 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MARK DAVID BAILEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHAEL JOHN BAILEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Ebm Holdings Group Ltd as a person with significant control on 2024-05-23 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/09/22 TO 31/12/22 | ||
Change of details for Ebm Managed Services Group Limited as a person with significant control on 2021-07-23 | ||
PSC05 | Change of details for Ebm Managed Services Group Limited as a person with significant control on 2021-07-23 | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/22 FROM 166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark David Bailey on 2021-10-12 | |
PSC04 | Change of details for Mr Mark David Bailey as a person with significant control on 2021-10-12 | |
RES15 | CHANGE OF COMPANY NAME 23/07/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
TM02 | Termination of appointment of Karen Jane Bailey on 2017-02-01 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark David Bailey on 2015-09-22 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 300 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark David Bailey on 2014-05-20 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/02/11 STATEMENT OF CAPITAL GBP 250 | |
AR01 | 29/09/10 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 10/09/2010 | |
RES04 | NC INC ALREADY ADJUSTED 10/09/2010 | |
RES01 | ALTER MEM AND ARTS 10/09/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 10/09/10 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GOLDING | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 108 SANDFORD ROAD CHELMSFORD ESSEX CM2 6DH | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 7,059 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 28,217 |
Creditors Due After One Year | 2012-09-30 | £ 28,217 |
Creditors Due After One Year | 2011-09-30 | £ 11,941 |
Creditors Due Within One Year | 2013-09-30 | £ 118,316 |
Creditors Due Within One Year | 2012-09-30 | £ 121,622 |
Creditors Due Within One Year | 2012-09-30 | £ 121,622 |
Creditors Due Within One Year | 2011-09-30 | £ 97,920 |
Provisions For Liabilities Charges | 2013-09-30 | £ 4,734 |
Provisions For Liabilities Charges | 2012-09-30 | £ 5,818 |
Provisions For Liabilities Charges | 2012-09-30 | £ 5,818 |
Provisions For Liabilities Charges | 2011-09-30 | £ 3,268 |
Creditors and other liabilities
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 EBM MANAGED SERVICES LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 135,324 |
Current Assets | 2012-09-30 | £ 145,643 |
Current Assets | 2012-09-30 | £ 145,643 |
Current Assets | 2011-09-30 | £ 94,778 |
Debtors | 2013-09-30 | £ 97,636 |
Debtors | 2012-09-30 | £ 102,550 |
Debtors | 2012-09-30 | £ 102,550 |
Debtors | 2011-09-30 | £ 50,366 |
Shareholder Funds | 2013-09-30 | £ 28,885 |
Shareholder Funds | 2012-09-30 | £ 20,042 |
Shareholder Funds | 2012-09-30 | £ 20,042 |
Shareholder Funds | 2011-09-30 | £ 7,179 |
Stocks Inventory | 2013-09-30 | £ 36,974 |
Stocks Inventory | 2012-09-30 | £ 42,755 |
Stocks Inventory | 2012-09-30 | £ 42,755 |
Stocks Inventory | 2011-09-30 | £ 44,362 |
Tangible Fixed Assets | 2013-09-30 | £ 23,670 |
Tangible Fixed Assets | 2012-09-30 | £ 30,056 |
Tangible Fixed Assets | 2012-09-30 | £ 30,056 |
Tangible Fixed Assets | 2011-09-30 | £ 25,530 |
Debtors and other cash assets
EBM MANAGED SERVICES LTD owns 3 domain names.
essexbusinessmachines.co.uk essexbusinessmachinesltd.co.uk ebmltd.co.uk
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as EBM MANAGED SERVICES LTD are:
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. |