Electron Beam Processes Ltd was founded on 02 February 1966. We do not know the number of employees at the company. This company has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINCENT, Tina Loraine | 23 March 1994 | - | 1 |
BECKET, Frederick John | N/A | 20 October 2001 | 1 |
SHORT, Richard Thomas | N/A | 27 October 2000 | 1 |
TAYLOR, Stuart Keith | N/A | 31 March 1992 | 1 |
VINCENT, Philip Donald | N/A | 25 February 1992 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 17 June 2020 | |
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 12 February 2020 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 11 February 2019 | |
PSC04 - N/A | 18 October 2018 | |
CH01 - Change of particulars for director | 18 October 2018 | |
CH01 - Change of particulars for director | 18 October 2018 | |
CH03 - Change of particulars for secretary | 18 October 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 13 March 2014 | |
MR01 - N/A | 12 July 2013 | |
MR01 - N/A | 04 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
RESOLUTIONS - N/A | 06 February 2013 | |
CC04 - Statement of companies objects | 06 February 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 13 February 2002 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
AA - Annual Accounts | 28 February 2001 | |
363s - Annual Return | 28 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2000 | |
225 - Change of Accounting Reference Date | 23 August 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 07 February 2000 | |
395 - Particulars of a mortgage or charge | 01 May 1999 | |
AA - Annual Accounts | 27 April 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 05 March 1997 | |
363s - Annual Return | 03 March 1997 | |
363s - Annual Return | 04 March 1996 | |
AA - Annual Accounts | 04 March 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 January 1996 | |
AA - Annual Accounts | 22 February 1995 | |
363s - Annual Return | 22 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 14 September 1994 | |
363s - Annual Return | 24 February 1994 | |
288 - N/A | 24 February 1994 | |
AA - Annual Accounts | 18 January 1994 | |
363s - Annual Return | 17 February 1993 | |
AA - Annual Accounts | 19 January 1993 | |
288 - N/A | 18 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 1992 | |
AA - Annual Accounts | 25 April 1992 | |
288 - N/A | 22 April 1992 | |
363b - Annual Return | 13 February 1992 | |
288 - N/A | 14 January 1992 | |
288 - N/A | 15 November 1991 | |
AA - Annual Accounts | 21 February 1991 | |
363a - Annual Return | 21 February 1991 | |
AA - Annual Accounts | 11 June 1990 | |
363 - Annual Return | 11 June 1990 | |
AA - Annual Accounts | 24 August 1989 | |
363 - Annual Return | 31 July 1989 | |
363 - Annual Return | 04 February 1989 | |
395 - Particulars of a mortgage or charge | 16 August 1988 | |
395 - Particulars of a mortgage or charge | 16 August 1988 | |
288 - N/A | 07 June 1988 | |
395 - Particulars of a mortgage or charge | 23 May 1988 | |
AA - Annual Accounts | 01 March 1988 | |
AA - Annual Accounts | 15 June 1987 | |
363 - Annual Return | 15 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
Floating charge (all assets) | 18 January 2007 | Outstanding |
N/A |
Legal assignment | 02 November 2006 | Outstanding |
N/A |
Chattels mortgage | 27 August 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 19 September 2001 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 26 April 1999 | Fully Satisfied |
N/A |
Legal charge | 09 August 1988 | Fully Satisfied |
N/A |
Legal charge | 09 August 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 May 1988 | Fully Satisfied |
N/A |
Debenture | 04 January 1985 | Fully Satisfied |
N/A |