Company NameEBN Limited
Company StatusActive
Company Number04545533
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Luigi Zannier
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Victor Mervyn Summers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Gordon Stuart Best
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(21 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
Director NameDario Osvaldo Santin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Viale Grigoletti
Fontanafredda (Pordenone)
33074
Italy
Director NameMarco Pecorari
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBorgo Stefanelli G.G. 15/2
Porcia (Pordenone)
33080
Italy
Secretary NameAlberto Valmori
NationalityItalian
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 December 2023)
RoleInto Tax Consultant
Correspondence Address232-238 Bishopsgate
London
EC2M 4QD
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Contact

Websiteebnlimited.co.uk
Email address[email protected]
Telephone01304 219966
Telephone regionDover

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18k at €1C.l.d. S.r.l
72.00%
Ordinary
6.3k at €1Luigi Zannier
25.00%
Ordinary
500 at €1Victor Mervyn Summers
2.00%
Ordinary
250 at €1Alan John Dimbleby
1.00%
Ordinary

Financials

Year2014
Net Worth£30,553
Cash£33,822
Current Liabilities£436,114

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

2 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 May 2019Second filing of Confirmation Statement dated 25/09/2018 (6 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 201825/09/18 Statement of Capital eur 25000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 20/05/2019
(6 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 October 2017Notification of Marco Pecorari as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Change of details for Mr Luigi Zannier as a person with significant control on 7 July 2017 (2 pages)
16 October 2017Notification of Marco Pecorari as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Cessation of Cld Srl as a person with significant control on 16 October 2017 (1 page)
16 October 2017Cessation of Cld Srl as a person with significant control on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Luigi Zannier as a person with significant control on 7 July 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • EUR 25,000
(5 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • EUR 25,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Termination of appointment of Marco Pecorari as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Marco Pecorari as a director on 8 October 2014 (1 page)
13 October 2014Termination of appointment of Marco Pecorari as a director on 8 October 2014 (1 page)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • EUR 25,000
(7 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • EUR 25,000
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • EUR 25,000
(7 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • EUR 25,000
(7 pages)
26 July 2013Director's details changed for Mr Luigi Zannier on 23 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Luigi Zannier on 23 July 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Director's details changed for Mr Luigi Zannier on 24 September 2010 (2 pages)
13 October 2010Secretary's details changed for Alberto Valmori on 1 April 2010 (2 pages)
13 October 2010Secretary's details changed for Alberto Valmori on 1 April 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
13 October 2010Secretary's details changed for Alberto Valmori on 1 April 2010 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mr Luigi Zannier on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Marco Pecorari on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Marco Pecorari on 24 September 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Appointment of Mr Victor Mervyn Summers as a director (1 page)
17 March 2010Appointment of Mr Victor Mervyn Summers as a director (1 page)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 October 2008Return made up to 25/09/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
17 October 2007Return made up to 25/09/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 April 2007Registered office changed on 10/04/07 from: c/o nagler simmons, 5 beaumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page)
10 April 2007Registered office changed on 10/04/07 from: c/o nagler simmons, 5 beaumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 25/09/06; full list of members (3 pages)
9 October 2006Return made up to 25/09/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 25/09/05; full list of members (3 pages)
31 October 2005Return made up to 25/09/05; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 25/09/04; full list of members (8 pages)
11 January 2005Return made up to 25/09/04; full list of members (8 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 2 duke street st james's london SW1Y 6BJ (1 page)
12 November 2004Registered office changed on 12/11/04 from: 2 duke street st james's london SW1Y 6BJ (1 page)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 25/09/03; full list of members (7 pages)
3 June 2004Return made up to 25/09/03; full list of members (7 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
8 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 September 2002Incorporation (33 pages)
25 September 2002Incorporation (33 pages)