Company NameRaymond Ebdy Contractors Limited
DirectorRaymond George Ebdy
Company StatusActive
Company Number06638406
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Previous NameRelamp Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Raymond George Ebdy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLes Murdie
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QR

Contact

Websiteraymondebdy.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Raymond George Ebdy
75.00%
Ordinary
25 at £1Julia Ebdy
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,767
Cash£2,048
Current Liabilities£18,650

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Notification of Raymond George Ebdy as a person with significant control on 11 July 2016 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Notification of Raymond George Ebdy as a person with significant control on 11 July 2016 (2 pages)
6 July 2017Notification of Raymond George Ebdy as a person with significant control on 6 July 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Raymond George Ebdy on 26 April 2016 (2 pages)
11 July 2016Director's details changed for Mr Raymond George Ebdy on 26 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
29 May 2015Registered office address changed from 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ England to 19 Montpelier Avenue Bexley Kent DA5 3AP on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ England to 19 Montpelier Avenue Bexley Kent DA5 3AP on 29 May 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Registered office address changed from Les Murdie Morleys Road Weald Sevenoaks Kent TN14 6QR to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Les Murdie Morleys Road Weald Sevenoaks Kent TN14 6QR to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(3 pages)
7 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(3 pages)
7 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(3 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Director's details changed for Mr Raymond George Ebdy on 31 May 2010 (2 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Raymond George Ebdy on 31 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 November 2009Company name changed relamp electrical contractors LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Company name changed relamp electrical contractors LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
19 November 2009Change of name notice (2 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
13 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
13 July 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
4 July 2008Incorporation (11 pages)
4 July 2008Incorporation (11 pages)