EBB3 LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
EBB3 LIMITED is a Private Limited Company from WILMSLOW ENGLAND and has the status: Active.
EBB3 LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09942744. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/09/2024.
EBB3 LIMITED was incorporated 8 years ago on 08/01/2016 and has the registered number: 09942744. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/09/2024.
EBB3 LIMITED - WILMSLOW
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 30/12/2022 | 28/09/2024 |
Registered Office
97 ALDERLEY ROAD
WILMSLOW
SK9 1PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JBMV PLC (until 02/06/2016)
JBMV PLC (until 02/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ROBERT MONKS | May 1978 | British | Director | 2017-06-20 | CURRENT |
MR CHRISTOPHER BRASSINGTON | Oct 1964 | British | Director | 2017-05-18 | CURRENT |
DOUGLAS NOMINEES LIMITED | Corporate Director | 2016-01-08 UNTIL 2016-01-08 | RESIGNED | ||
MW DOUGLAS & COMPANY LIMITED | Corporate Secretary | 2016-01-08 UNTIL 2016-01-08 | RESIGNED | ||
MR MARK RICHARD VICKERS | Aug 1960 | English | Director | 2016-01-08 UNTIL 2020-03-11 | RESIGNED |
ANDREW BRYANT SYMMONDS | May 1970 | British | Director | 2017-05-18 UNTIL 2020-03-11 | RESIGNED |
MR DAVID LAURENCE KEMP | Jun 1977 | British | Director | 2021-02-26 UNTIL 2023-09-29 | RESIGNED |
MR KEITH GIBSON | May 1966 | British | Director | 2019-06-18 UNTIL 2020-08-28 | RESIGNED |
MICHAEL FARRELL | Mar 1958 | British | Director | 2020-10-01 UNTIL 2022-11-14 | RESIGNED |
MICHAEL ANTHONY CLARK | May 1966 | British | Director | 2016-01-08 UNTIL 2017-03-22 | RESIGNED |
ANDREW NICHOLAS BRUCE | Mar 1965 | British | Director | 2020-03-11 UNTIL 2021-02-01 | RESIGNED |
MR ANDREW JOHN BOWKER | Sep 1977 | British | Director | 2016-08-12 UNTIL 2019-03-25 | RESIGNED |
MR LAURENCE DOUGLAS ADAMS | Dec 1965 | British | Director | 2016-01-08 UNTIL 2016-01-08 | RESIGNED |
MR MICHAEL CLARK | Secretary | 2016-01-08 UNTIL 2017-06-13 | RESIGNED | ||
MS HANNAH BROWN | Secretary | 2021-04-19 UNTIL 2023-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maven Income & Growth Vct 4 Plc | 2022-03-01 | Glasgow | Voting rights 25 to 50 percent | |
Maven Capital Partners Uk Llp | 2017-05-17 | Leicester | Significant influence or control | |
Mr Andrew John Bowker | 2016-04-06 - 2017-05-17 | 9/1977 | Wilmslow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Mark Richard Vickers | 2016-04-06 - 2017-05-17 | 8/1960 | Wilmslow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EBB3_LIMITED - Accounts | 2023-09-28 | 30-12-2022 | £325,811 Cash £-849,658 equity |
EBB3_LIMITED - Accounts | 2022-10-05 | 30-12-2021 | £324,423 Cash £-656,738 equity |
EBB3_LIMITED - Accounts | 2021-09-29 | 30-12-2020 | £115,018 Cash £-320,543 equity |
EBB3_LIMITED - Accounts | 2020-12-23 | 30-12-2019 | £60,942 Cash £-144,180 equity |
EBB3_LIMITED - Accounts | 2019-09-28 | 30-12-2018 | £137,544 Cash £-178,043 equity |