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

EBCO SYSTEMS LIMITED

PEMBROKE HOUSE STANMOOR ROAD, BURROWBRIDGE, BRIDGWATER, SOMERSET, TA7 0RX,
Company Registration Number
04216354
Private Limited Company
Active

Company Overview

About Ebco Systems Ltd
EBCO SYSTEMS LIMITED was founded on 2001-05-14 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Ebco Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EBCO SYSTEMS LIMITED
 
Legal Registered Office
PEMBROKE HOUSE STANMOOR ROAD
BURROWBRIDGE
BRIDGWATER
SOMERSET
TA7 0RX
Other companies in BS9
 
Filing Information
Company Number 04216354
Company ID Number 04216354
Date formed 2001-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 09:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBCO SYSTEMS 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 EBCO SYSTEMS LIMITED
The following companies were found which have the same name as EBCO SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBCO SYSTEMS LIMITED PARTNERSHIP 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED Active Company formed on the 2003-09-23

Company Officers of EBCO SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-05-30
MICHAEL LEO CHARLES GOODMAN
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DICK KWIST
Director 2015-11-09 2016-05-01
FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN
Director 2014-03-07 2015-11-09
EMMANUEL DE CROY
Director 2004-06-02 2014-03-07
THOMAS MATTHEW DONOVAN
Director 2001-05-30 2004-06-02
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-05-14 2001-05-14
BOURSE NOMINEES LIMITED
Nominated Director 2001-05-14 2001-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBURY SECRETARIAL SERVICES LIMITED CINIBOM TOPCO LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CUMBERLAND ENTERPRISES LIMITED Company Secretary 2017-05-05 CURRENT 2001-04-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED CAPSTON LIMITED Company Secretary 2016-05-01 CURRENT 2003-06-03 Active
WESTBURY SECRETARIAL SERVICES LIMITED BCCB INCORPORATED LIMITED Company Secretary 2016-05-01 CURRENT 2005-02-08 Active
WESTBURY SECRETARIAL SERVICES LIMITED FDJ INVESTMENTS LIMITED Company Secretary 2015-12-16 CURRENT 2003-12-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE DEVELOPMENTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-11-14
WESTBURY SECRETARIAL SERVICES LIMITED W.D.A. INVESTMENTS LIMITED Company Secretary 2015-07-10 CURRENT 2004-02-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED Company Secretary 2015-02-21 CURRENT 2015-02-21 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CV HEALTHCARE LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Company Secretary 2014-10-17 CURRENT 2001-02-22 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HARRWICH LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED FINDON LIMITED Company Secretary 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CHANE LIMITED Company Secretary 2013-09-12 CURRENT 2001-09-07 Active
WESTBURY SECRETARIAL SERVICES LIMITED IFORD LIMITED Company Secretary 2012-08-06 CURRENT 2000-07-04 Dissolved 2016-05-24
WESTBURY SECRETARIAL SERVICES LIMITED BASEROCK LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED R-MANI LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED JORMUND PROPERTIES LIMITED Company Secretary 2011-02-01 CURRENT 2010-09-29 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HOLLINGBURY LIMITED Company Secretary 2010-08-09 CURRENT 2010-07-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SQUARE SYSTEMS LIMITED Company Secretary 2009-10-01 CURRENT 1995-04-19 Active
WESTBURY SECRETARIAL SERVICES LIMITED TECHNOMEDICAL INVESTMENTS LIMITED Company Secretary 2009-08-28 CURRENT 2006-03-13 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED CAMROSE REAL ESTATE LIMITED Company Secretary 2009-02-20 CURRENT 2000-06-23 Dissolved 2016-02-23
WESTBURY SECRETARIAL SERVICES LIMITED KINGSGATE INCORPORATED LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED PEMBROOK REAL ESTATE LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED TOTTENHAM OFFICES & HOUSES LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MURCHSIDE LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Dissolved 2015-02-24
WESTBURY SECRETARIAL SERVICES LIMITED JOHN PEARCE INSURANCE SERVICES LIMITED Company Secretary 2003-10-02 CURRENT 2003-03-13 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CORSHAM LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2014-05-13
WESTBURY SECRETARIAL SERVICES LIMITED JOHN SPILLER ENTERPRISES LIMITED Company Secretary 2002-08-22 CURRENT 2001-12-06 Dissolved 2015-08-11
WESTBURY SECRETARIAL SERVICES LIMITED MIKE CALDWELL LIMITED Company Secretary 2002-08-22 CURRENT 2002-06-28 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE LIMITED Company Secretary 2002-02-01 CURRENT 1964-04-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED JACQUES HAMELLE LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED EASYMEDAL LIMITED Company Secretary 2001-10-11 CURRENT 1992-04-27 Active
WESTBURY SECRETARIAL SERVICES LIMITED JBL EUROPE LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Active
WESTBURY SECRETARIAL SERVICES LIMITED MORVAN LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED E=MC2 LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2014-02-04
WESTBURY SECRETARIAL SERVICES LIMITED BEAUFORTE ENTERPRISES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
WESTBURY SECRETARIAL SERVICES LIMITED POWERVENTURE LIMITED Company Secretary 2001-01-01 CURRENT 1987-03-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SHIREBROOK LIMITED Company Secretary 2001-01-01 CURRENT 1983-11-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED EMD COMMERCIAL LTD Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED DJAZZ LIMITED Company Secretary 2000-06-30 CURRENT 2000-04-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ALGORAN LIMITED Company Secretary 2000-03-23 CURRENT 1982-11-10 Active
WESTBURY SECRETARIAL SERVICES LIMITED METALS & MACHINERY INDUSTRIES LIMITED Company Secretary 2000-03-23 CURRENT 1999-08-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED KITTEN FINANCE LIMITED Company Secretary 2000-03-23 CURRENT 1988-01-21 Active
WESTBURY SECRETARIAL SERVICES LIMITED NADEL FINANCE OVERSEAS LIMITED Company Secretary 2000-03-23 CURRENT 1981-11-24 Active
WESTBURY SECRETARIAL SERVICES LIMITED FAIRBAIRN LIMITED Company Secretary 2000-03-20 CURRENT 1982-07-16 Active
WESTBURY SECRETARIAL SERVICES LIMITED EUROLINK FINANCE LTD Company Secretary 2000-03-02 CURRENT 1997-10-17 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED WHITECHURCH LIMITED Company Secretary 2000-03-02 CURRENT 1994-10-12 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED TOWER OPTIONS LIMITED Company Secretary 2000-03-02 CURRENT 1995-08-23 Active
WESTBURY SECRETARIAL SERVICES LIMITED MARKETLINE MANAGEMENT CO. LIMITED Company Secretary 2000-03-02 CURRENT 1997-11-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Company Secretary 2000-03-02 CURRENT 1994-11-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED JOHNSON & WILLIAMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED GRACE & SIMMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED MARKETSOURCE LIMITED Company Secretary 1999-12-16 CURRENT 1987-02-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED ENTERSAFE LIMITED Company Secretary 1999-12-08 CURRENT 1987-09-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED IMAGEDRIVE LIMITED Company Secretary 1999-12-06 CURRENT 1987-01-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED EAGLE FINANCE LIMITED Company Secretary 1999-12-02 CURRENT 1999-11-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED ROUNDPEG LIMITED Company Secretary 1999-12-01 CURRENT 1997-01-20 Dissolved 2014-05-20
MICHAEL LEO CHARLES GOODMAN ALGORAN LIMITED Director 2017-10-01 CURRENT 1982-11-10 Active
MICHAEL LEO CHARLES GOODMAN ECNP-LPN LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
MICHAEL LEO CHARLES GOODMAN TOTTENHAM OFFICES & HOUSES LIMITED Director 2016-10-01 CURRENT 1999-09-14 Active
MICHAEL LEO CHARLES GOODMAN EAGLE FINANCE LIMITED Director 2016-10-01 CURRENT 1999-11-30 Active
MICHAEL LEO CHARLES GOODMAN EMD COMMERCIAL LTD Director 2016-10-01 CURRENT 2000-11-02 Active
MICHAEL LEO CHARLES GOODMAN GRACE & SIMMS LIMITED Director 2016-10-01 CURRENT 1997-10-15 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN SHIREBROOK LIMITED Director 2016-06-01 CURRENT 1983-11-15 Active
MICHAEL LEO CHARLES GOODMAN BASEROCK LIMITED Director 2016-05-01 CURRENT 2011-05-11 Dissolved 2016-11-15
MICHAEL LEO CHARLES GOODMAN EUROLINK FINANCE LTD Director 2016-05-01 CURRENT 1997-10-17 Dissolved 2016-11-15
MICHAEL LEO CHARLES GOODMAN CAPSTON LIMITED Director 2016-05-01 CURRENT 2003-06-03 Active
MICHAEL LEO CHARLES GOODMAN HOLLINGBURY LIMITED Director 2016-05-01 CURRENT 2010-07-15 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JORMUND PROPERTIES LIMITED Director 2016-05-01 CURRENT 2010-09-29 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Director 2016-05-01 CURRENT 2001-02-22 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN FINDON LIMITED Director 2016-05-01 CURRENT 2014-06-25 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN WHITECHURCH LIMITED Director 2016-05-01 CURRENT 1994-10-12 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN MARKETLINE MANAGEMENT CO. LIMITED Director 2016-05-01 CURRENT 1997-11-25 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Director 2016-05-01 CURRENT 1994-11-17 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JOHNSON & WILLIAMS LIMITED Director 2016-05-01 CURRENT 1997-10-15 Liquidation
MICHAEL LEO CHARLES GOODMAN METALS & MACHINERY INDUSTRIES LIMITED Director 2016-05-01 CURRENT 1999-08-02 Active
MICHAEL LEO CHARLES GOODMAN DJAZZ LIMITED Director 2016-05-01 CURRENT 2000-04-11 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN MORVAN LIMITED Director 2016-05-01 CURRENT 2001-05-08 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN JBL EUROPE LIMITED Director 2016-05-01 CURRENT 2001-06-20 Active
MICHAEL LEO CHARLES GOODMAN FDJ INVESTMENTS LIMITED Director 2016-05-01 CURRENT 2003-12-17 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN HARRWICH LIMITED Director 2016-05-01 CURRENT 2014-09-11 Active - Proposal to Strike off
MICHAEL LEO CHARLES GOODMAN KITTEN FINANCE LIMITED Director 2016-05-01 CURRENT 1988-01-21 Active
MICHAEL LEO CHARLES GOODMAN NADEL FINANCE OVERSEAS LIMITED Director 2016-05-01 CURRENT 1981-11-24 Active
MICHAEL LEO CHARLES GOODMAN BCCB INCORPORATED LIMITED Director 2016-05-01 CURRENT 2005-02-08 Active
MICHAEL LEO CHARLES GOODMAN WESTBURY SECRETARIAL SERVICES LIMITED Director 1999-11-18 CURRENT 1999-11-18 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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-16CH04SECRETARY'S DETAILS CHNAGED FOR WESTBURY SECRETARIAL SERVICES LIMITED on 2020-03-06
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 49 High Street Westbury on Trym Bristol BS9 3ED
2020-04-01DS02Withdrawal of the company strike off application
2020-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-23DS01Application to strike the company off the register
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DICK KWIST
2016-05-13AP01DIRECTOR APPOINTED MR MICHAEL LEO CHARLES GOODMAN
2015-11-11CH01Director's details changed for Mr Dick Kwist on 2015-11-09
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN
2015-11-11AP01DIRECTOR APPOINTED MR DICK KWIST
2015-09-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DE CROY
2014-03-07AP01DIRECTOR APPOINTED MR FRANCOIS JOSEPH MARIE-AMELIE GERARD DEJARDIN
2013-09-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AR0114/05/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-28AR0114/05/12 ANNUAL RETURN FULL LIST
2012-01-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-18AR0114/05/11 FULL LIST
2010-11-02AA31/05/10 TOTAL EXEMPTION FULL
2010-05-17AR0114/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DE CROY / 14/05/2010
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 14/05/2010
2009-10-21AA31/05/09 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-09-26AA31/05/08 TOTAL EXEMPTION FULL
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-05-15363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-06-27363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-18244DELIVERY EXT'D 3 MTH 31/05/04
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-06-10363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-03-19244DELIVERY EXT'D 3 MTH 31/05/03
2003-06-24363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-09244DELIVERY EXT'D 3 MTH 31/05/02
2002-06-2688(2)RAD 15/05/02--------- £ SI 999@1=999 £ IC 1/1000
2002-06-02363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-01CERTNMCOMPANY NAME CHANGED EBCO EUROPE LIMITED CERTIFICATE ISSUED ON 01/03/02
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288bSECRETARY RESIGNED
2001-06-01CERTNMCOMPANY NAME CHANGED SCRUMLEVEL LIMITED CERTIFICATE ISSUED ON 01/06/01
2001-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EBCO SYSTEMS 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 EBCO SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT 2005-02-09 Outstanding BANCO DO BRASIL S.A.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31

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 EBCO SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of EBCO SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBCO SYSTEMS LIMITED
Trademarks
We have not found any records of EBCO SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBCO SYSTEMS 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 (70229 - Management consultancy activities other than financial management) as EBCO SYSTEMS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EBCO SYSTEMS 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 EBCO SYSTEMS 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 EBCO SYSTEMS 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.