About

Registered Number: 04525139
Date of Incorporation: 03/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4DZ

 

Ebbsfleet Engineering Services Ltd was registered on 03 September 2002. We do not know the number of employees at the business. Ebbsfleet Engineering Services Ltd has 7 directors listed as Quested, Paul Andrew, Wichall, Rachel Henrietta, Conroy, Patrick, Day, Michael, Eames, Allan Michael, Eames, Allan Michael, Lindsay, Alec John at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUESTED, Paul Andrew 01 January 2014 - 1
CONROY, Patrick 20 July 2006 31 July 2013 1
DAY, Michael 03 September 2002 31 July 2014 1
EAMES, Allan Michael 01 August 2016 31 December 2019 1
EAMES, Allan Michael 03 January 2004 31 July 2014 1
LINDSAY, Alec John 06 October 2014 18 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WICHALL, Rachel Henrietta 03 September 2002 30 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 April 2020
SH01 - Return of Allotment of shares 16 April 2020
SH06 - Notice of cancellation of shares 24 February 2020
SH03 - Return of purchase of own shares 24 February 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 08 August 2018
PSC04 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 05 October 2016
SH06 - Notice of cancellation of shares 27 September 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 09 October 2014
RESOLUTIONS - N/A 04 September 2014
SH06 - Notice of cancellation of shares 04 September 2014
SH03 - Return of purchase of own shares 04 September 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 18 July 2014
SH01 - Return of Allotment of shares 08 April 2014
MEM/ARTS - N/A 14 March 2014
RESOLUTIONS - N/A 07 March 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 02 October 2013
RESOLUTIONS - N/A 16 August 2013
SH06 - Notice of cancellation of shares 16 August 2013
SH03 - Return of purchase of own shares 16 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 04 June 2010
AD01 - Change of registered office address 09 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 20 November 2003
225 - Change of Accounting Reference Date 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.