Company Information for EBP 620 LIMITED
THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB,
|
Company Registration Number
03667655
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EBP 620 LIMITED | |
Legal Registered Office | |
THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB Other companies in B79 | |
Company Number | 03667655 | |
---|---|---|
Company ID Number | 03667655 | |
Date formed | 1998-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 00:57:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
P B NOMINEES LTD |
||
CYRIL PETER GOULD |
||
KEVIN WILLIAM GOULD |
||
WALLACE GEOFFREY GOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANNE GOULD |
Director | ||
PATRICIA ANNE GOULD |
Company Secretary | ||
WILLIAM GEOFFREY GOULD |
Director | ||
JULIAN PATRICK TURNBULL |
Company Secretary | ||
MICHAEL WILLIAM JOHN BAILEY |
Director | ||
NICHOLAS IAN HOLE |
Director | ||
MARK RUSSELL KAY |
Director | ||
JULIAN PATRICK TURNBULL |
Director | ||
JULIAN THOROLD WARINGTON-SMYTH |
Company Secretary | ||
IAN CHARLES FRANKLIN |
Company Secretary | ||
ROBERT MICHAEL BEARDER |
Director | ||
PETER GEORGE GOODING |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEWARES (WALSALL) LIMITED | Company Secretary | 2003-10-15 | CURRENT | 1971-08-20 | Active | |
BUILDING DESIGN MANAGEMENT SERVICES LIMITED | Company Secretary | 2003-09-06 | CURRENT | 1986-11-18 | Dissolved 2016-05-15 | |
MAPLE VALE PROPERTIES LIMITED | Company Secretary | 2003-09-06 | CURRENT | 1996-02-14 | Dissolved 2016-05-31 | |
CORRICO LIMITED | Company Secretary | 2003-07-14 | CURRENT | 1982-08-19 | Active | |
THORNE PROPERTIES LIMITED | Company Secretary | 2003-02-17 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
KEIGO LTD | Company Secretary | 2003-02-17 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
W.G. GOULD & SONS (GREENHAM) LIMITED | Director | 1991-08-29 | CURRENT | 1974-02-13 | Active | |
THORNE PROPERTIES LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
KEIGO LTD | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
W.G. GOULD & SONS (GREENHAM) LIMITED | Director | 1991-08-29 | CURRENT | 1974-02-13 | Active | |
W.G. GOULD & SONS LIMITED | Director | 1991-08-06 | CURRENT | 1973-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | |
Termination of appointment of P B Nominees Ltd on 2022-09-08 | ||
TM02 | Termination of appointment of P B Nominees Ltd on 2022-09-08 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES | |
PSC02 | Notification of Relynk Limited as a person with significant control on 2021-11-09 | |
PSC07 | CESSATION OF CYRIL PETER GOULD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Cyril Peter Gould as a person with significant control on 2020-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALLACE GEOFFREY GOULD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Kevin William Gould on 2018-04-10 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE GOULD | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN WILLIAM GOULD | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Cyril Peter Gould on 2009-11-13 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR P B NOMINEES LTD on 2009-11-13 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/03/04 | |
ELRES | S366A DISP HOLDING AGM 11/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
88(2)R | AD 25/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: FOXDOWN THORNE ST. MARGARET WELLINGTON SOMERSET TA21 0EQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3PD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/01 FROM: CRANMERE COURT LUSTLEIGH CLOSE EXETER EX2 8RD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: CRANMERE COURT LUSTLEIGH CLOSE EXETER EX2 8RD | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 EBP 620 LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EBP 620 LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |