Company NameEBS Consultancy Services Limited
DirectorsJudith Margaret Bartlett and Steven Carl Bartlett
Company StatusActive
Company Number04352618
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Judith Margaret Bartlett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleArea Manager
Country of ResidenceWales
Correspondence AddressRear Of 18 High Street
Holywell
Flintshire
CH8 7LH
Wales
Director NameMr Steven Carl Bartlett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceWales
Correspondence AddressRear Of 18 High Street
Holywell
Flintshire
CH8 7LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePatricia Lesley Samuel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleEmployment Consultant
Correspondence AddressPenrhiw
Eglwysbach
Colwyn Bay
LL28 5UG
Wales
Secretary NamePatricia Lesley Samuel
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleEmployment Consultant
Correspondence AddressPenrhiw
Eglwysbach
Colwyn Bay
LL28 5UG
Wales
Secretary NamePeter Alexander Hayes Evans
NationalityBritish
StatusResigned
Appointed25 April 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address19 Bodtegwel Terrace
St. George
Abergele
Clwyd
LL22 9BH
Wales
Secretary NamePamela Jelf
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2005)
RoleOffice Manager
Correspondence Address109 Marion Road
Prestatyn
Denbighshire
LL19 7DD
Wales
Director NameMrs Joanne Frances Bartlett Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Tan Y Bryniau
Denbigh
Clwyd
LL16 3JG
Wales
Secretary NameMartin Lindsay Bartlett
NationalityBritish
StatusResigned
Appointed10 August 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2012)
RoleManager
Correspondence AddressBryn Awel
Mynydd Trelawnyd
Rhyl
Clwyd
LL18 6DY
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone01745 571041
Telephone regionRhyl

Location

Registered AddressRear Of 18
High Street
Holywell
Flintshire
CH8 7LH
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

300 at £1Judith Margaret Bartlett
60.00%
Ordinary
200 at £1Steven Carl Bartlett
40.00%
Ordinary

Financials

Year2014
Net Worth£13,468
Cash£2,551
Current Liabilities£94,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

16 April 2009Delivered on: 21 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 November 2020Registered office address changed from Bryn Awel Mynydd Trelawnyd Flintshire LL18 6DY to Rear of 18 High Street Holywell Flintshire CH8 7LH on 19 November 2020 (1 page)
19 November 2020Director's details changed for Mr Steven Carl Bartlett on 19 November 2020 (2 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
17 December 2019Director's details changed for Mrs Judith Margaret Bartlett on 17 December 2019 (2 pages)
17 December 2019Change of details for Mrs Judith Margaret Bartlett as a person with significant control on 17 December 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500
(4 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500
(4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Termination of appointment of Joanne Bartlett Jones as a director (1 page)
22 March 2012Termination of appointment of Joanne Bartlett Jones as a director (1 page)
23 January 2012Registered office address changed from Bryn Awel Mynydd Trelawnyd Rhyl Flintshire LL18 6DY on 23 January 2012 (1 page)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from Bryn Awel Mynydd Trelawnyd Rhyl Flintshire LL18 6DY on 23 January 2012 (1 page)
23 January 2012Director's details changed for Mr Steven Carl Bartlett on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Steven Carl Bartlett on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Steven Carl Bartlett on 1 January 2012 (2 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Martin Bartlett as a secretary (1 page)
20 January 2012Termination of appointment of Martin Bartlett as a secretary (1 page)
14 April 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 500
(3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 500
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 500
(3 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Steven Carl Bartlett on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Steven Carl Bartlett on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Joanne Frances Bartlett Jones on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Judith Margaret Bartlett on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joanne Frances Bartlett Jones on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Judith Margaret Bartlett on 21 January 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 14/01/04; full list of members (6 pages)
16 February 2004Return made up to 14/01/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 19 bodtegwel terrace st. George abergele conwy LL22 9BH (1 page)
16 September 2003Registered office changed on 16/09/03 from: 19 bodtegwel terrace st. George abergele conwy LL22 9BH (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
25 February 2003Return made up to 14/01/03; full list of members (7 pages)
25 February 2003Return made up to 14/01/03; full list of members (7 pages)
7 May 2002Registered office changed on 07/05/02 from: penrhiw ffordd maenan, eglwysbach colwyn bay LL28 5UG (1 page)
7 May 2002Secretary resigned;director resigned (2 pages)
7 May 2002New secretary appointed (1 page)
7 May 2002Registered office changed on 07/05/02 from: penrhiw ffordd maenan, eglwysbach colwyn bay LL28 5UG (1 page)
7 May 2002Secretary resigned;director resigned (2 pages)
7 May 2002New secretary appointed (1 page)
24 January 2002Ad 14/01/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 January 2002Ad 14/01/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
24 January 2002Registered office changed on 24/01/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Incorporation (12 pages)
14 January 2002Incorporation (12 pages)