Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBUILDERS LIMITED
Company Information for

EBUILDERS LIMITED

97 Alderley Road, HORSHAM ST FAITHS, Wilmslow, NORFOLK, SK9 1PT,
Company Registration Number
03404409
Private Limited Company
Active

Company Overview

About Ebuilders Ltd
EBUILDERS LIMITED was founded on 1997-07-17 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Ebuilders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EBUILDERS LIMITED
 
Legal Registered Office
97 Alderley Road
HORSHAM ST FAITHS
Wilmslow
NORFOLK
SK9 1PT
Other companies in NR10
 
Filing Information
Company Number 03404409
Company ID Number 03404409
Date formed 1997-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-07-17
Return next due 2024-07-31
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-23 14:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EBUILDERS LIMITED
The following companies were found which have the same name as EBUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBUILDERS HOLDINGS LIMITED DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF Active - Proposal to Strike off Company formed on the 2006-02-24
EBUILDERS INCORPORATED NV Permanently Revoked Company formed on the 2000-08-17
EBUILDERS LLC 6854 ROSE MALLOW ST LAS VEGAS NV 89148 Permanently Revoked Company formed on the 2005-06-27
EBUILDERS PTE. LTD. EAST COAST ROAD Singapore 428780 Dissolved Company formed on the 2008-09-12
EBUILDERS COMPANY LIMITED Dissolved Company formed on the 1999-11-26
EBUILDERSERVE LLC Georgia Unknown
EBUILDERSERVE L.L.C Georgia Unknown

Company Officers of EBUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JACQUES ETIENNE MARIE LORNE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANS VAN STEENBRUGGE
Company Secretary 2008-07-31 2014-10-01
PETER JAMES JERVIS
Director 2006-06-02 2014-10-01
FRANS VAN STEENBRUGGE
Director 2008-07-31 2014-10-01
MICHAEL HOWARD SHARPE
Company Secretary 2006-06-02 2008-07-31
BARRY WILLIAM JOHN DUNLOP
Director 1999-11-30 2008-07-31
MICHAEL HOWARD SHARPE
Director 2006-06-02 2008-07-31
TINA NANETTE DUNLOP
Company Secretary 2006-05-31 2006-06-02
BARRY WILLIAM JOHN DUNLOP
Company Secretary 1997-07-17 2006-05-31
TINA NANETTE DUNLOP
Director 1997-07-17 2006-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-17 1997-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES ETIENNE MARIE LORNE CONSERVATORIES LIMITED Director 2014-10-01 CURRENT 2002-01-10 Active
JACQUES ETIENNE MARIE LORNE EBUILDERS HOLDINGS LIMITED Director 2014-10-01 CURRENT 2006-02-24 Active - Proposal to Strike off
JACQUES ETIENNE MARIE LORNE WINDOWSTODAY LIMITED Director 2014-10-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JACQUES ETIENNE MARIE LORNE QUOTATIS LIMITED Director 2014-10-01 CURRENT 2005-12-02 Active
JACQUES ETIENNE MARIE LORNE CONSERVATORIESONLINE LIMITED Director 2014-10-01 CURRENT 1994-12-19 Active
JACQUES ETIENNE MARIE LORNE DIAL A CONSERVATORY LIMITED Director 2014-10-01 CURRENT 1996-07-26 Active - Proposal to Strike off
JACQUES ETIENNE MARIE LORNE CONSERVATORIESTODAY LIMITED Director 2014-10-01 CURRENT 1997-07-17 Active
JACQUES ETIENNE MARIE LORNE ONLINECONSERVATORIES LIMITED Director 2014-10-01 CURRENT 2000-05-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Suite 1 Joseph King House Abbey Farm Commercial Park Horsham St Faiths Norwich Norfolk NR10 3JU
2023-07-31CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-08-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-15AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-05-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CH01Director's details changed for Mr Thomas Leonard Cresswell on 2019-12-17
2019-12-19PSC02Notification of Improvement Marketing Limited as a person with significant control on 2019-12-17
2019-12-19PSC07CESSATION OF QUOTATIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ETIENNE MARIE LORNE
2019-12-19AP01DIRECTOR APPOINTED MR THOMAS LEONARD CRESSWELL
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034044090003
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0117/07/15 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED JACQUES ETIENNE MARIE LORNE
2014-12-03AP01DIRECTOR APPOINTED MR JACQUES ETIENNE MARIE LORNE
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANS VAN STEENBRUGGE
2014-11-19TM02Termination of appointment of Frans Van Steenbrugge on 2014-10-01
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES JERVIS
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0117/07/14 ANNUAL RETURN FULL LIST
2013-08-07AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0117/07/12 ANNUAL RETURN FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANS VAN STEENBRUGGE / 01/07/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES JERVIS / 01/07/2012
2012-07-09CH03SECRETARY'S DETAILS CHNAGED FOR FRANS VAN STEENBRUGGE on 2012-07-01
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0117/07/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-13AR0117/07/10 FULL LIST
2010-08-12AD02SAIL ADDRESS CREATED
2009-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL
2008-11-04225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL HOWARD SHARPE LOGGED FORM
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR BARRY DUNLOP
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD, CREWE CHESHIRE CW2 8UY
2008-08-07288aDIRECTOR AND SECRETARY APPOINTED FRANS VAN STEENBRUGGE
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2007-07-17363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD, CREWE CHESHIRE CW2 8UY
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW2 8UY
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-25363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-25353LOCATION OF REGISTER OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR
2006-06-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-06-13288bSECRETARY RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13RES13RE LOAN AGREE GUAR 02/06/06
2006-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-29353LOCATION OF REGISTER OF MEMBERS
2005-07-29363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-06363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ
2001-08-17363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EBUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-24 Outstanding HORSHAM DEVELOPMENTS LIMITED
DEBENTURE 2006-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of EBUILDERS LIMITED registering or being granted any patents
Domain Names

EBUILDERS LIMITED owns 1 domain names.

allrenewables.co.uk  

Trademarks
We have not found any records of EBUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EBUILDERS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EBUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.