About

Registered Number: 04352618
Date of Incorporation: 14/01/2002 (23 years ago)
Company Status: Active
Registered Address: Bryn Awel Mynydd, Trelawnyd, Flintshire, LL18 6DY

 

Having been setup in 2002, Ebs Consultancy Services Ltd are based in Flintshire, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Judith Margaret 14 January 2002 - 1
BARTLETT, Steven Carl 01 June 2005 - 1
BARTLETT JONES, Joanne Frances 01 June 2005 14 January 2012 1
SAMUEL, Patricia Lesley 14 January 2002 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Martin Lindsay 10 August 2005 01 January 2012 1
EVANS, Peter Alexander Hayes 25 April 2002 29 August 2003 1
JELF, Pamela 01 September 2003 10 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 17 December 2019
PSC04 - N/A 17 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 22 March 2012
AR01 - Annual Return 23 January 2012
AD01 - Change of registered office address 23 January 2012
CH01 - Change of particulars for director 23 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AA - Annual Accounts 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 08 June 2009
395 - Particulars of a mortgage or charge 21 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
225 - Change of Accounting Reference Date 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.