About

Registered Number: 04305113
Date of Incorporation: 16/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 11 Willow House Blenheim Park, Medlicott Close, Corby, Northamptonshire, NN18 9NF,

 

Ebm Electrical Services Ltd was registered on 16 October 2001 and are based in Northamptonshire. There are 3 directors listed as Mcauley, Julie, Mcauley, Kieran John, Mildren, Steven for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAULEY, Julie 01 February 2004 - 1
MCAULEY, Kieran John 01 April 2020 - 1
MILDREN, Steven 01 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CH03 - Change of particulars for secretary 15 April 2020
CH01 - Change of particulars for director 10 April 2020
CH01 - Change of particulars for director 10 April 2020
CH01 - Change of particulars for director 10 April 2020
CH03 - Change of particulars for secretary 10 April 2020
CH01 - Change of particulars for director 10 April 2020
CH01 - Change of particulars for director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 10 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 17 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 03 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
395 - Particulars of a mortgage or charge 25 January 2006
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 10 January 2003
225 - Change of Accounting Reference Date 27 March 2002
225 - Change of Accounting Reference Date 03 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2011 Outstanding

N/A

All assets debenture 03 September 2009 Fully Satisfied

N/A

Fixed and floating charge 07 December 2006 Fully Satisfied

N/A

Legal mortgage 13 September 2006 Outstanding

N/A

Debenture 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.