Company NameEBS Projects Ltd
DirectorsRichard Ian Smith and Chistopher Ian Lewis
Company StatusActive
Company Number04207521
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ian Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thamesgate
Riverway
Laleham
Middlesex
TW18 2SZ
Secretary NameChristopher Ian Lewis
NationalityBritish
StatusCurrent
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DP
Director NameChistopher Ian Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(8 years, 12 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Roebuck Rise
Tilehurst
Reading
RG31 6TP
Director NameChristopher Ian Lewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 The Stadbury
Whittets Ait
Weybridge
Surrey
KT13 8BT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

38 at £1Chistopher Ian Lewis
38.00%
Ordinary
38 at £1Richard Ian Smith
38.00%
Ordinary
12 at £1Sandra Mary Smith
12.00%
Ordinary
12 at £1Susan Margaret Lewis
12.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

30 July 2020Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 13 the Stadbury Whittets Ait Weybridge Surrey KT13 8BT on 30 July 2020 (1 page)
13 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2010Appointment of Chistopher Ian Lewis as a director (2 pages)
21 September 2010Appointment of Chistopher Ian Lewis as a director (2 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Christopher Lewis as a director (1 page)
13 May 2010Termination of appointment of Christopher Lewis as a director (1 page)
4 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 June 2009Return made up to 27/04/09; full list of members (4 pages)
18 June 2009Return made up to 27/04/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
30 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Return made up to 27/04/07; full list of members (3 pages)
18 May 2007Return made up to 27/04/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Return made up to 27/04/06; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 27/04/05; full list of members (3 pages)
28 April 2005Return made up to 27/04/05; full list of members (3 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Return made up to 27/04/04; full list of members (8 pages)
29 April 2004Return made up to 27/04/04; full list of members (8 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Registered office changed on 21/05/03 from: 23 yarm road stockton upon tees TS18 3NJ (1 page)
21 May 2003Registered office changed on 21/05/03 from: 23 yarm road stockton upon tees TS18 3NJ (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
2 August 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
27 April 2001Incorporation (12 pages)
27 April 2001Incorporation (12 pages)