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

EIBS LIMITED

C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
Company Registration Number
03769594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eibs Ltd
EIBS LIMITED was founded on 1999-05-13 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Eibs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EIBS LIMITED
 
Legal Registered Office
C/O Ideagen Plc One Mere Way
Ruddington
Nottingham
NG11 6JS
Other companies in NG12
 
Filing Information
Company Number 03769594
Company ID Number 03769594
Date formed 1999-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-18 03:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIBS 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 EIBS LIMITED
The following companies were found which have the same name as EIBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EIBS HK LTD CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON ENGLAND N14 5BP Dissolved Company formed on the 2015-06-24
EIBS LIMITED Dissolved Company formed on the 2008-06-18
EIBS POND EDUCATION PROGRAM INC. 50 DONGAN HILLS AVE, 2B Richmond STATEN ISLAND NY 10306 Active Company formed on the 2003-04-17
EIBS POND NATURE CENTER INC. 50 DONGAN HILLS AVENUE, 2B Richmond STATEN ISLAND NY 10306 Active Company formed on the 2003-04-17
EIBS SERVICES PRIVATE LIMITED SECOND FLOOR SANA PALACE-1 8 SHAHNAJAF ROAD HAZRATGANJ LUCKNOW Uttar Pradesh 226001 ACTIVE Company formed on the 2012-03-29
EIBSEE ENTERPRISES, LLC 251 WINDWARD PASSAGE CLEARWATER FL 33767 Active Company formed on the 2013-09-25
EIBSEE GLASER LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-01-27
EIBSEE LIMITED 2ND FLOOR 1-2 VICTORIA BUILDINGS HADDINGTON ROAD DUBLIN 4, DUBLIN, D04XN32, IRELAND D04XN32 Active Company formed on the 2019-01-30
EIBSEE LTD. C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ Active - Proposal to Strike off Company formed on the 2010-12-07
EIBSEE, L.P. 5523 GARNET GROVE CT KATY TX 77494 Dissolved Company formed on the 2002-04-24
EIBSEN & ASSOCIATES, INC. 24522 CREEKVIEW DR SPRING TX 77389 Active Company formed on the 1992-05-26

Company Officers of EIBS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM HOLLINS
Company Secretary 2014-10-15
DAVID ROBERT KNIGHT HORNSBY
Director 2014-06-24
GRAEME PETER SPENCELEY
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALEXANDER BURNETT
Director 1999-05-13 2018-01-15
HUGH THOMAS SMITH
Director 1999-05-13 2014-06-24
JULIAN MARTIN WATSON
Director 1999-05-13 2014-06-24
CHRISTOPHER DAVID BOLTON
Director 1999-05-13 2010-11-29
PETER EDWARD FRENCH
Company Secretary 1999-05-13 2009-04-10
TIMOTHY CHARLES MILLER
Director 1999-05-13 2000-05-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-05-13 1999-05-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-05-13 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT KNIGHT HORNSBY IPI SOLUTIONS LTD Director 2017-04-30 CURRENT 2005-05-09 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
DAVID ROBERT KNIGHT HORNSBY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
DAVID ROBERT KNIGHT HORNSBY ROOT 3 SYSTEMS LIMITED Director 2011-04-04 CURRENT 1996-10-31 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SYSTEMS LIMITED Director 2011-04-04 CURRENT 1993-03-11 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY FILEBUTTON LIMITED Director 2011-04-04 CURRENT 2004-04-26 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN LIMITED Director 2009-06-01 CURRENT 1993-03-30 Active
GRAEME PETER SPENCELEY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
GRAEME PETER SPENCELEY ROOT 3 SYSTEMS LIMITED Director 2017-01-26 CURRENT 1996-10-31 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SYSTEMS LIMITED Director 2017-01-26 CURRENT 1993-03-11 Active - Proposal to Strike off
GRAEME PETER SPENCELEY FILEBUTTON LIMITED Director 2017-01-26 CURRENT 2004-04-26 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IPI SOLUTIONS LTD Director 2016-12-08 CURRENT 2005-05-09 Active - Proposal to Strike off
GRAEME PETER SPENCELEY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
GRAEME PETER SPENCELEY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
GRAEME PETER SPENCELEY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
GRAEME PETER SPENCELEY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
GRAEME PETER SPENCELEY IDEAGEN CAPTURE LIMITED Director 2012-10-24 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN LIMITED Director 2010-03-12 CURRENT 1993-03-30 Active

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-14Resolutions passed:<ul><li>Resolution The shareholder(s) hereby ratify (to the extent they are able) all and any acts and decisions of any sole director of the company notwithstanding any provisions contained in the company's articles of association as to
2023-08-14Memorandum articles filed
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-08Statement of company's objects
2023-07-26Application to strike the company off the register
2023-07-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 24/07/2023</ul>
2023-07-24Resolutions passed:<ul><li>Resolution Cancelling share premium account 24/07/2023<li>Resolution reduction in capital</ul>
2023-07-24Solvency Statement dated 24/07/23
2023-07-24Statement by Directors
2023-07-24Statement of capital on GBP 1
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-25Appointment of Mr Stephen Thompson as company secretary on 2022-08-19
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-19AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19
2021-03-19AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19TM02Termination of appointment of Richard William Hollins on 2021-03-19
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER BURNETT
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 3441.8
2016-07-19AR0113/05/16 ANNUAL RETURN FULL LIST
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER BURNETT / 18/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 18/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER SPENCELEY / 18/07/2016
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-25AA01Previous accounting period shortened from 23/06/15 TO 30/04/15
2015-08-13AA23/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 3441.8
2015-07-02AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Plumtree Group Ltd 83 Nottingham Road Keyworth Nottingham NG12 5GS United Kingdom
2015-03-20AA01Previous accounting period shortened from 31/07/14 TO 23/06/14
2014-10-17AP03Appointment of Mr Richard William Hollins as company secretary on 2014-10-15
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM Unit 3 Wilford Business Park Ruddington Lane Nottingham Nottinghamshire NG11 7EP
2014-09-10AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2014-09-10AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WATSON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SMITH
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 3441.8
2014-05-18AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-16SH0104/04/14 STATEMENT OF CAPITAL GBP 3401.8
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-11AR0113/05/13 FULL LIST
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-26AR0113/05/12 FULL LIST
2012-01-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-13AR0113/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER BURNETT / 13/05/2011
2011-02-07AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-04SH0101/02/11 STATEMENT OF CAPITAL GBP 2775.8
2010-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-03SH0603/12/10 STATEMENT OF CAPITAL GBP 2023
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLTON
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER GEMMELL / 21/09/2010
2010-07-26AR0113/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARTIN WATSON / 13/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER GEMMELL / 13/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BOLTON / 13/05/2010
2010-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-2588(2)AD 31/07/09 GBP SI 6042@0.1=604.2 GBP IC 1833.2/2437.4
2009-06-16363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY PETER FRENCH
2009-02-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-2688(2)RAD 15/07/05--------- £ SI 250@.1=25
2007-06-06363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 3.2 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP
2004-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/04
2004-05-19363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: UNIT 22 NOTTINGHAM FASHION CENTRE HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LH
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-16225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS
2001-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/01
2001-05-24363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-20288bDIRECTOR RESIGNED
2000-06-19363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EIBS 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 EIBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-28 Satisfied WELCOME FINANCIAL SERVICES LIMITED
DEBENTURE 2003-10-23 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-16 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 117,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

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 EIBS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 3,403
Cash Bank In Hand 2012-08-01 £ 328,803
Current Assets 2012-08-01 £ 904,918
Debtors 2012-08-01 £ 477,320
Fixed Assets 2012-08-01 £ 28,331
Shareholder Funds 2012-08-01 £ 815,403
Stocks Inventory 2012-08-01 £ 98,795
Tangible Fixed Assets 2012-08-01 £ 28,331

Debtors and other cash assets

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

EIBS LIMITED owns 3 domain names.

propertyjam.co.uk   easysite-cms.co.uk   easysitecms.co.uk  

Trademarks
We have not found any records of EIBS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EIBS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-12 GBP £9,750 Servers
Borough of Poole 2016-8 GBP £8,000 Conslt ICT Related
Borough of Poole 2016-6 GBP £2,175 Conslt ICT Related
Poole Housing Partnership 2016-2 GBP £9,120 ICT Equipment
Borough of Poole 2016-1 GBP £8,000 Conslt ICT Related
Poole Housing Partnership 2015-10 GBP £3,780 ICT Equipment
Borough of Poole 2015-3 GBP £2,250 Conslt ICT Related
Eastbourne Borough Council 2015-3 GBP £2,336 Supplies & Services
Blaby District Council 2015-3 GBP £4,800 Partnerships & Corp. Services
Eastbourne Borough Council 2014-12 GBP £2,625 Supplies & Services
Barrow Borough Council 2014-12 GBP £14,313 Professional fees
Wokingham Council 2014-12 GBP £10,632 Services - Project Costs
Wokingham Council 2014-11 GBP £14,400 Construction
Eastbourne Borough Council 2014-11 GBP £13,800 Capital 4
Poole Housing Partnership 2014-10 GBP £3,600 ICT Equipment
Borough of Poole 2014-9 GBP £17,327 Application Software Licenses
Eastbourne Borough Council 2014-9 GBP £5,000 Supplies & Services
Daventry District Council 2014-8 GBP £15,000 ANNUAL ENHANCED SUPPORT & MAINT 01.09.14 - 31.08.17
Wokingham Council 2014-7 GBP £5,854
South Lakeland District Council 2014-7 GBP £3,071 Software Maintenance
Borough of Poole 2014-6 GBP £2,900 Conslt ICT Related
Wokingham Council 2014-5 GBP £2,050
North Lincolnshire Council 2014-5 GBP £465 Course Fees/Training
Blaby District Council 2014-5 GBP £4,800 Corp Serv, Perform. & Leisure
Borough of Poole 2014-5 GBP £1,500 Conslt ICT Related
Blaby District Council 2014-4 GBP £4,000 Corp Serv, Perform. & Leisure
East Riding Council 2014-3 GBP £16,208
Blaby District Council 2014-3 GBP £1,350 Other
Wiltshire Council 2014-2 GBP £900 Public Health Commissioning
Dudley Borough Council 2014-1 GBP £990
Wokingham Council 2013-12 GBP £17,972
Wiltshire Council 2013-12 GBP £3,845 Public Health Commissioning
Blaby District Council 2013-12 GBP £7,688 Other
Borough of Poole 2013-11 GBP £11,093
Poole Housing Partnership 2013-11 GBP £11,093 ICT Equipment
Blaby District Council 2013-11 GBP £900 Other
South Lakeland District Council 2013-10 GBP £9,560 Software Maintenance
Wokingham Council 2013-10 GBP £5,854
Borough of Poole 2013-9 GBP £9,330
Dudley Borough Council 2013-8 GBP £1,100
Blaby District Council 2013-8 GBP £14,250 Other
South Lakeland District Council 2013-8 GBP £1,500 Training Costs
Borough of Poole 2013-8 GBP £10,471
Wokingham Council 2013-8 GBP £375
Blaby District Council 2013-7 GBP £7,125 Other
Blaby District Council 2013-6 GBP £15,338 Corp Serv, Perform. & Leisure
Borough of Poole 2013-6 GBP £5,633
Dudley Borough Council 2013-5 GBP £474
Blaby District Council 2013-5 GBP £10,688 Other
South Lakeland District Council 2013-5 GBP £7,170 Software Maintenance
Wokingham Council 2013-4 GBP £900
Borough of Poole 2013-4 GBP £12,230
Borough of Poole 2013-3 GBP £1,800
Wokingham Council 2013-3 GBP £10,960
Borough of Poole 2013-2 GBP £31,160
Borough of Poole 2013-1 GBP £2,732
Wokingham Council 2013-1 GBP £2,000
Borough of Poole 2012-12 GBP £1,013
Borough of Poole 2012-11 GBP £4,215
Borough of Poole 2012-9 GBP £2,865
Borough of Poole 2012-8 GBP £9,860
Dudley Borough Council 2011-12 GBP £22,277
Borough of Poole 2011-11 GBP £5,725
Dudley Borough Council 2011-10 GBP £5,612
Dudley Borough Council 2011-9 GBP £1,732
Borough of Poole 2011-9 GBP £14,313
Borough of Poole 2011-8 GBP £15,993
Borough of Poole 2011-6 GBP £15,033
Dudley Borough Council 2011-5 GBP £14,224
Borough of Poole 2011-3 GBP £17,951
Dudley Borough Council 2011-3 GBP £9,483
Borough of Poole 2011-1 GBP £4,950
Dudley Metropolitan Council 0-0 GBP £7,982

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EIBS 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 EIBS 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 EIBS 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.