About

Registered Number: 03421573
Date of Incorporation: 13/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6SQ

 

Ebac Group Ltd was registered on 13 August 1997 and are based in County Durham, it's status at Companies House is "Active". There are no directors listed for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH03 - Change of particulars for secretary 15 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 September 2017
SH19 - Statement of capital 22 March 2017
RESOLUTIONS - N/A 17 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2017
CAP-SS - N/A 17 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 16 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 17 August 2010
AD01 - Change of registered office address 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 August 2008
363a - Annual Return 24 April 2008
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2007
AA - Annual Accounts 01 November 2007
AUD - Auditor's letter of resignation 28 December 2006
AA - Annual Accounts 27 October 2006
169 - Return by a company purchasing its own shares 10 October 2006
363s - Annual Return 05 September 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 07 December 2005
MISC - Miscellaneous document 18 November 2005
363s - Annual Return 06 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 September 2004
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 22 August 2003
AA - Annual Accounts 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 02 August 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 06 August 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 27 July 1998
225 - Change of Accounting Reference Date 17 March 1998
395 - Particulars of a mortgage or charge 22 January 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
RESOLUTIONS - N/A 17 September 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 1997
88(2)P - N/A 11 September 1997
MEM/ARTS - N/A 02 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
MEM/ARTS - N/A 29 August 1997
123 - Notice of increase in nominal capital 29 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
CERTNM - Change of name certificate 19 August 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2006 Outstanding

N/A

Debenture 16 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.