About

Registered Number: 06470168
Date of Incorporation: 11/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4DZ

 

Established in 2008, Ebbsfleet Technical Services Ltd are based in Rochester, Kent, it has a status of "Active". The companies directors are listed as Hall, Michael David, Eames, Allan Michael, Hall, Michael David, Beck, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAMES, Allan Michael 11 January 2008 - 1
HALL, Michael David 11 January 2008 - 1
BECK, John 01 November 2008 22 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HALL, Michael David 11 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
225 - Change of Accounting Reference Date 13 August 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.