About

Registered Number: 05727055
Date of Incorporation: 02/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Office 4 Stubley Works, Wreakes Lane, Dronfield, Derbyshire, S18 1PN

 

Based in Dronfield in Derbyshire, Ebero Pipe Systems Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOZE, Richard Henry 18 October 2013 - 1
COLLINS, Timothy Adam 18 October 2013 31 July 2017 1
DE KEYSER, Jean Pierre De Keyser 01 February 2007 18 October 2013 1
HARVEY, David 21 March 2006 18 June 2008 1
MILLICAN, Michael 01 January 2008 09 September 2009 1
SCHWENKER, Carsten 21 March 2006 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 14 March 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 02 March 2018
CH01 - Change of particulars for director 17 October 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
123 - Notice of increase in nominal capital 17 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
225 - Change of Accounting Reference Date 26 January 2007
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.