About

Registered Number: 04013942
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 47 Shore Mount, Littleborough, OL15 8EW,

 

Ebs Consulting Ltd was registered on 08 June 2000 and has its registered office in Littleborough. This organisation has 3 directors listed as Crawford, Stephen, Crawford, Stephen, Crawford, Christine. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Stephen 08 June 2000 - 1
CRAWFORD, Christine 08 June 2000 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Stephen 08 June 2000 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 13 January 2020
AD01 - Change of registered office address 10 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 21 February 2018
AD01 - Change of registered office address 12 December 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 22 June 2017
TM02 - Termination of appointment of secretary 28 April 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 31 August 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 14 February 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 09 July 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 08 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363s - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 09 May 2006
MEM/ARTS - N/A 13 October 2005
CERTNM - Change of name certificate 07 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 29 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 14 July 2002
CERTNM - Change of name certificate 14 August 2001
363s - Annual Return 26 July 2001
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.