Company NameEIB Growth Services Limited
Company StatusActive
Company Number11246954
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)
Previous NamesExcellence In Bid Writing Limited and Preferred Bid Writers Limited

Business Activity

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

Directors

Director NameMr Alexander Scott Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Christopher Shane Geyton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(2 months after company formation)
Appointment Duration5 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Richard Kenneth Templeton Roddie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(2 months after company formation)
Appointment Duration5 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr James William Chillcott
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleE&P Finance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Peter Frederick Whipp
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed31 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMrs Deborah Brown
StatusResigned
Appointed14 May 2018(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
2 January 2024Accounts for a small company made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
1 June 2022Second filing for the appointment of Sarah Anne Louise Mogford as a director (3 pages)
5 April 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 March 2022Director's details changed for Mr Alasdair Alan Ryder on 9 March 2022 (2 pages)
27 September 2021Director's details changed for Alan Ryder on 27 September 2021 (2 pages)
6 September 2021Appointment of James William Chillcott as a director on 31 August 2021 (2 pages)
6 September 2021Appointment of Alan Ryder as a director on 31 August 2021 (2 pages)
3 September 2021Appointment of Ms Abigail Sarah Draper as a director on 31 August 2021 (2 pages)
3 September 2021Termination of appointment of Deborah Brown as a secretary on 31 August 2021 (1 page)
3 September 2021Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
3 September 2021Appointment of Sally Evans as a secretary on 31 August 2021 (2 pages)
3 September 2021Registered office address changed from 4 Office Village, Forder Way Cygnet Park, Hampton Peterborough PE7 8GX United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 3 September 2021 (1 page)
3 September 2021Appointment of Sarah Anne Mogford as a director on 31 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2022.
(3 pages)
3 September 2021Appointment of Peter Frederick Whipp as a director on 31 August 2021 (2 pages)
25 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
7 April 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
4 March 2021Cessation of Alexander Scott Brown as a person with significant control on 26 March 2018 (1 page)
4 March 2021Notification of Eib Group Limited as a person with significant control on 26 March 2018 (2 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
15 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
25 May 2018Current accounting period shortened from 31 March 2019 to 30 June 2018 (1 page)
18 May 2018Appointment of Mr Richard Kenneth Templeton Roddie as a director on 14 May 2018 (2 pages)
18 May 2018Appointment of Mr Christopher Shane Geyton as a director on 14 May 2018 (2 pages)
18 May 2018Appointment of Mrs Deborah Brown as a secretary on 14 May 2018 (2 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)