About

Registered Number: 05102631
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: 174-176 Stanley Green Road, Poole, Dorset, BH15 3AH

 

Based in Dorset, E B Motors Ltd was registered on 15 April 2004, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed as Brazier, Linda Jane, Brazier, Lindsay, Brazier, Eric John for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Eric John 15 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRAZIER, Linda Jane 15 April 2004 - 1
BRAZIER, Lindsay 27 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP03 - Appointment of secretary 27 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 09 May 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 February 2006
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 25 April 2005
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2004 Outstanding

N/A

Debenture 27 May 2004 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.