About

Registered Number: 06970477
Date of Incorporation: 23/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Malory Road, Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7DT,

 

Having been setup in 2009, Ebrex Business Solutions Ltd have registered office in Great Yarmouth, Norfolk, it's status is listed as "Active". This business has 6 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKOBSEN, Christian Paul Dyander 27 February 2020 - 1
DE WAAL, Josef 20 October 2010 27 February 2020 1
FRUERGAARD, Mikkel 27 February 2020 17 May 2020 1
MEIJER, Arvid Rolf Edouard 23 July 2009 27 February 2020 1
Secretary Name Appointed Resigned Total Appointments
WARD, Derek 27 February 2020 - 1
WARD, Derek John 23 November 2009 27 February 2020 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
PSC02 - N/A 03 October 2020
PSC07 - N/A 03 October 2020
PSC07 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
TM01 - Termination of appointment of director 14 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2020
SH08 - Notice of name or other designation of class of shares 09 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 08 September 2020
RESOLUTIONS - N/A 25 August 2020
RESOLUTIONS - N/A 25 August 2020
MA - Memorandum and Articles 25 August 2020
AD01 - Change of registered office address 07 August 2020
CH01 - Change of particulars for director 22 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AP03 - Appointment of secretary 30 March 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 September 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 11 September 2013
AUD - Auditor's letter of resignation 12 June 2013
AUD - Auditor's letter of resignation 14 May 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 02 September 2011
RESOLUTIONS - N/A 25 October 2010
AP01 - Appointment of director 22 October 2010
AA01 - Change of accounting reference date 05 October 2010
AR01 - Annual Return 13 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP03 - Appointment of secretary 05 February 2010
287 - Change in situation or address of Registered Office 10 September 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.