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

EBS AFTERMARKET GROUP LIMITED

Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS,
Company Registration Number
06565929
Private Limited Company
Active

Company Overview

About Ebs Aftermarket Group Ltd
EBS AFTERMARKET GROUP LIMITED was founded on 2008-04-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Ebs Aftermarket Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EBS AFTERMARKET GROUP LIMITED
 
Legal Registered Office
Unit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Other companies in M17
 
Previous Names
LUBY GROUP (UK) LIMITED24/05/2019
Filing Information
Company Number 06565929
Company ID Number 06565929
Date formed 2008-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts GROUP
VAT Number /Sales tax ID GB932414347  
Last Datalog update: 2024-06-07 11:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBS AFTERMARKET GROUP 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.

Company Officers of EBS AFTERMARKET GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH HELEN LUBY
Company Secretary 2008-04-15
NEIL PATRICK INSKIP
Director 2017-12-14
DEBORAH HELEN LUBY
Director 2008-04-15
MARK PETER LUBY
Director 2008-04-15
MICHAEL JOHN MOLESWORTH
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-04-15 2008-04-15
LONDON LAW SERVICES LIMITED
Nominated Director 2008-04-15 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH HELEN LUBY EUROPEAN BRAKING SYSTEMS LTD Company Secretary 2004-06-01 CURRENT 1995-03-07 Active
NEIL PATRICK INSKIP ANEXSYS GROUP LIMITED Director 2017-09-08 CURRENT 2016-07-08 Liquidation
NEIL PATRICK INSKIP SENTRIC MUSIC LIMITED Director 2017-03-10 CURRENT 2006-02-24 Active
NEIL PATRICK INSKIP NSS MAINTENANCE LIMITED Director 2016-06-30 CURRENT 2005-01-06 Active
NEIL PATRICK INSKIP TD4 BRANDS LIMITED Director 2016-01-29 CURRENT 2006-03-29 Active
NEIL PATRICK INSKIP GEORGIA GC HOLDINGS LIMITED Director 2016-01-15 CURRENT 2015-06-12 Active
NEIL PATRICK INSKIP HOBS LIVER LIMITED Director 2014-12-17 CURRENT 2014-11-14 Active - Proposal to Strike off
NEIL PATRICK INSKIP NATIONWIDE SPECIALIST INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2008-10-24 Active - Proposal to Strike off
DEBORAH HELEN LUBY EUROPEAN BRAKING SYSTEMS LTD Director 2004-11-10 CURRENT 1995-03-07 Active
MARK PETER LUBY FIRST PACKAGING SERVICES LIMITED Director 2014-09-12 CURRENT 2008-07-30 Active
MARK PETER LUBY EUROPEAN BRAKING SYSTEMS LTD Director 2000-04-01 CURRENT 1995-03-07 Active
MICHAEL JOHN MOLESWORTH YNFINITI ENERGY SERVICES UK LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
MICHAEL JOHN MOLESWORTH ROS ROCA DENNIS RCV LIMITED Director 2006-12-07 CURRENT 2006-11-17 Active - Proposal to Strike off
MICHAEL JOHN MOLESWORTH TWP (NEWCO) 150 LIMITED Director 2003-12-17 CURRENT 2003-11-19 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
2024-01-27Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-01-10Cancellation of shares. Statement of capital on 2021-08-17 GBP 38,002.00
2022-01-10SH06Cancellation of shares. Statement of capital on 2021-08-17 GBP 38,002.00
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-09-01SH03Purchase of own shares
2021-07-22DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-10AP01DIRECTOR APPOINTED MR ROBIN JAMES ANDERSON
2020-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK INSKIP
2020-03-02AP01DIRECTOR APPOINTED MR SPENCER JOHN WOODS
2020-02-25PSC04Change of details for Mr Mark Peter Luby as a person with significant control on 2020-02-24
2020-02-25CH01Director's details changed for Mr Mark Peter Luby on 2020-02-24
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-24SH0122/07/19 STATEMENT OF CAPITAL GBP 38003
2019-05-24RES15CHANGE OF COMPANY NAME 24/05/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-11-09SH03Purchase of own shares
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-30SH06Cancellation of shares. Statement of capital on 2018-09-24 GBP 38,000.00
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HELEN LUBY
2018-09-25TM02Termination of appointment of Deborah Helen Luby on 2018-09-24
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065659290005
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065659290004
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 47500
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065659290003
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-30SH10Particulars of variation of rights attached to shares
2017-12-30SH08Change of share class name or designation
2017-12-27RES12Resolution of varying share rights or name
2017-12-27RES01ADOPT ARTICLES 14/12/2017
2017-12-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN MOLESWORTH
2017-12-21AP01DIRECTOR APPOINTED MR NEIL PATRICK INSKIP
2017-12-21PSC04Change of details for Mr Mark Peter Luby as a person with significant control on 2017-12-14
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 47500
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 47500
2016-05-27AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 47500
2015-04-27AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 47500
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065659290003
2013-04-17AR0115/04/13 FULL LIST
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-25DISS40DISS40 (DISS40(SOAD))
2012-08-23AR0115/04/12 FULL LIST
2012-08-14GAZ1FIRST GAZETTE
2012-04-18RES01ADOPT ARTICLES 14/03/2012
2012-04-18RES12VARYING SHARE RIGHTS AND NAMES
2012-04-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-10RES01ADOPT ARTICLES 28/03/2012
2012-04-10RES12VARYING SHARE RIGHTS AND NAMES
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-02AR0115/04/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HELEN LUBY / 23/07/2010
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER LUBY / 23/07/2010
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH HELEN LUBY / 01/04/2011
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-28MISCSECTION 519
2010-06-03AR0115/04/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-18MISCSECTION 519
2009-06-26363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-0488(2)AD 06/05/08 GBP SI 47499@1=47499 GBP IC 1/47500
2008-07-07225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED DEBORAH HELEN LUBY
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND
2008-04-23288aDIRECTOR APPOINTED MARK PETER LUBY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-04-15NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EBS AFTERMARKET GROUP 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 EBS AFTERMARKET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Outstanding ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EBS AFTERMARKET GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBS AFTERMARKET GROUP LIMITED
Trademarks
We have not found any records of EBS AFTERMARKET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBS AFTERMARKET GROUP 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 (70100 - Activities of head offices) as EBS AFTERMARKET GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EBS AFTERMARKET GROUP 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 EBS AFTERMARKET GROUP 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 EBS AFTERMARKET GROUP 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.