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

EBECS LIMITED

Signature By Regus - London Tower 42, 25 Old Broad Street, London, EC2N 1HN,
Company Registration Number
06058559
Private Limited Company
Active

Company Overview

About Ebecs Ltd
EBECS LIMITED was founded on 2007-01-19 and has its registered office in London. The organisation's status is listed as "Active". Ebecs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EBECS LIMITED
 
Legal Registered Office
Signature By Regus - London Tower 42
25 Old Broad Street
London
EC2N 1HN
Other companies in S41
 
Telephone01246267708
 
Filing Information
Company Number 06058559
Company ID Number 06058559
Date formed 2007-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2026-03-31
Latest return 2026-01-16
Return next due 2027-01-30
Type of accounts FULL
VAT Number /Sales tax ID GB897668730  
Last Datalog update: 2026-01-20 10:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBECS 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.
Companies with same name EBECS LIMITED
The following companies were found which have the same name as EBECS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBECS BUSINESS SOLUTIONS (IRELAND) LIMITED 117-126 1ST FLOOR, THE LIFFEY TRUST CENTRE, SHERIFF STREET UPPER DUBLIN, Dublin 1, Ireland Active Company formed on the 2016-09-20
EBECS NORTH AMERICA INC Georgia Unknown
EBECS NORTH AMERICA INCORPORATED California Unknown
EBECS NORTH AMERICA INCORPORATED New Jersey Unknown
Ebecs North America Inc Indiana Unknown
EBECS OF NORTH AMERICA, INC 659 AUBURN AVE NE STE 157 ATLANTA GA 30312 Forfeited Company formed on the 2015-10-06
EBECS WARRANTY LIMITED ENTERPRISE HOUSE BERESFORD WAY CHESTERFIELD ENGLAND S41 9FG Dissolved Company formed on the 2012-10-10
EBECSHIRA LLC 19370 COLLINS AVE SUNNY ISLES BEACH FL 33160 Active Company formed on the 2020-10-19

Company Officers of EBECS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN HALL
Company Secretary 2017-01-27
SUMUDU CHAMARA DHARMASIRI
Director 2014-10-06
KEVIN JOHN HALL
Director 2007-01-19
JEFFREY ALAN HART
Director 2007-01-29
HOSSAM SAMMOUR
Director 2007-01-19
PAUL TIMOTHY TIMMINS
Director 2017-08-08
STEPHEN JAMES WILSON
Director 2007-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SMITH
Director 2016-12-14 2017-08-08
STEPHEN JOHN HAMMELL
Company Secretary 2014-01-01 2017-01-27
STEPHEN HAMMELL
Director 2014-01-01 2017-01-27
KEVIN JOHN HALL
Company Secretary 2007-01-19 2014-01-01
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-19 2007-01-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-19 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN HALL EBECS WARRANTY LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-06-19
JEFFREY ALAN HART EBECS WARRANTY LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-06-19
HOSSAM SAMMOUR EBECS WARRANTY LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-06-19
STEPHEN JAMES WILSON EBECS WARRANTY LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-06-19

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
2026-01-20CONFIRMATION STATEMENT MADE ON 16/01/26, WITH UPDATES
2025-05-20FULL ACCOUNTS MADE UP TO 31/03/24
2025-01-24DIRECTOR APPOINTED MR SIVARAMAKRISHNAN PURANAM
2025-01-16CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES
2024-09-25DIRECTOR APPOINTED MRS SHREEREKHA VIJAYALAKSHMI
2024-09-12Change of details for Mphasis Consulting Limited as a person with significant control on 2024-09-06
2024-09-11REGISTERED OFFICE CHANGED ON 11/09/24 FROM 1 Ropemaker Street London EC2Y 9HT
2024-09-06Termination of appointment of Congress Company Secretarial Services Li on 2024-08-29
2024-08-08APPOINTMENT TERMINATED, DIRECTOR ANURAG BHATIA
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM PO Box 4385 06058559 - Companies House Default Address Cardiff CF14 8LH
2024-03-04Companies House applied as default registered office address PO Box 4385, 06058559 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-04
2024-02-05Appointment of Congress Company Secretarial Services Li as company secretary on 2023-10-27
2024-02-05CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-09-19CESSATION OF DXC UK INTERNATIONAL OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11DIRECTOR APPOINTED MR ANURAG BHATIA
2023-07-11DIRECTOR APPOINTED MR SUBRAMANIAN NARAYAN
2023-07-11DIRECTOR APPOINTED MR VILAS KANYAL
2023-07-11Notification of Mphasis Consulting Limited as a person with significant control on 2023-06-30
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WOODFINE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR HUGO MARTIN EALES
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England
2023-01-31CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TURPIE
2022-04-07RP04AP01Second filing of director appointment of Hugo Martin Eales
2022-01-28DIRECTOR APPOINTED MR HUGO MARTIN EALES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEAL HALBARD
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEAL HALBARD
2022-01-28AP01DIRECTOR APPOINTED MR HUGO MARTIN EALES
2022-01-24Amended full accounts made up to 2021-03-31
2022-01-24AAMDAmended full accounts made up to 2021-03-31
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-28CH01Director's details changed for Steven James Turpie on 2021-04-28
2021-03-31CH01Director's details changed for Mr Christopher Neal Halbard on 2021-03-31
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-15PSC05Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 2020-04-01
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060585590004
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH
2020-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER NEAL HALBARD
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-09AP01DIRECTOR APPOINTED STEVEN JAMES TURPIE
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-09-10RP04SH01Second filing of capital allotment of shares GBP9,248
2019-08-15SH0131/07/19 STATEMENT OF CAPITAL GBP 9244.00
2019-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-23RP04CS01Second filing of Confirmation Statement dated 16/01/2019
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-03-19PSC05Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 2018-12-19
2019-03-18PSC07CESSATION OF XS (INT) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMOTHY TIMMINS
2019-02-13RP04CS01Second filing of Confirmation Statement dated 16/01/2017
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-02-01PSC02Notification of Xs (Int) Limited as a person with significant control on 2017-03-17
2019-02-01PSC07CESSATION OF SUMUDU CHAMARA DHARMASIRI AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30SH0103/04/18 STATEMENT OF CAPITAL GBP 9247.99
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUMUDU DHARMASIRI
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HALL
2018-07-19TM02Termination of appointment of Kevin John Hall on 2018-04-03
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HART
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HOSSAM SAMMOUR
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2018-07-19AP01DIRECTOR APPOINTED MS TINA ANNE GOUGH
2018-07-19AP01DIRECTOR APPOINTED MARUF AHMAD MAJED
2018-07-19AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2018 FROM ENTERPRISE HOUSE THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD SHEFFIELD S41 9FG
2018-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR PAUL TIMOTHY TIMMINS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMMELL
2017-01-30AP03SECRETARY APPOINTED MR KEVIN JOHN HALL
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMMELL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 860400
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR JAMES SMITH
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060585590004
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 860400
2016-01-20AR0119/01/16 FULL LIST
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 860400
2015-02-13AR0119/01/15 FULL LIST
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED MR SUMUDU CHAMARA DHARMASIRI
2014-06-04AR0111/03/08 FULL LIST
2014-03-31AR0111/03/08 FULL LIST
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 860400
2014-03-17AR0119/01/14 FULL LIST
2014-03-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL
2014-03-11AP03SECRETARY APPOINTED MR STEPHEN JOHN HAMMELL
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HALL
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-31AR0119/01/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0119/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-03AR0119/01/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0119/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WILSON / 19/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HOSSAM SAMMOUR / 19/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN HART / 19/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HALL / 19/01/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-0388(2)AD 20/01/08 GBP SI 774000@0.01=7740 GBP IC 1260/9000
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM DUSNTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG
2008-03-15363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2007-04-19225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-31288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to EBECS 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 EBECS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='06058559' OR DefendantCompanyNumber='06058559' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-02 Outstanding XS (INT) LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND ON BEHALF OF THE SECURED PARTIES
RENT DEPOSIT DEED 2011-09-06 Outstanding ELIZABETH PROPERTY NOMINEE (NO.3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO.4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP
LEGAL MORTGAGE 2008-10-18 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 EBECS LIMITED

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

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We could not find the registrant information for the domain
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='06058559' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='06058559' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of EBECS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBECS 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 (62020 - Information technology consultancy activities) as EBECS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='06058559' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='06058559' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where EBECS 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 EBECS 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 EBECS 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.