EBB & FLOW LIMITED - NAILSWORTH
Company Profile | Company Filings |
Overview
EBB & FLOW LIMITED is a Private Limited Company from NAILSWORTH and has the status: Active.
EBB & FLOW LIMITED was incorporated 26 years ago on 21/10/1997 and has the registered number: 03453131. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
EBB & FLOW LIMITED was incorporated 26 years ago on 21/10/1997 and has the registered number: 03453131. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
EBB & FLOW LIMITED - NAILSWORTH
This company is listed in the following categories:
42910 - Construction of water projects
42910 - Construction of water projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
RUSKIN MILL
NAILSWORTH
GLOUCESTERSHIRE
GL6 0LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/10/2023 | 04/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON JAMES BRANSBY CHARTER | May 1957 | English | Director | 1997-10-21 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-10-21 UNTIL 1997-10-21 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-21 UNTIL 1997-10-21 | RESIGNED | ||
ANDREW PETER JONES | Jul 1966 | British | Director | 1997-10-21 UNTIL 1999-11-01 | RESIGNED |
MR ANDREW PETER JONES | Jul 1966 | British | Director | 2009-04-01 UNTIL 2012-02-01 | RESIGNED |
WARREN ALEXANDER ABIS | Sep 1966 | British | Director | 2008-11-21 UNTIL 2016-04-05 | RESIGNED |
NADINE SMYKATZ-KLOSS | Mar 1969 | Secretary | 1997-10-21 UNTIL 2001-01-01 | RESIGNED | |
MR MICHAEL JOHN SILVER | Secretary | 2014-11-30 UNTIL 2016-01-15 | RESIGNED | ||
MR IAN GERARD BARWICK | May 1945 | British | Secretary | 2000-10-20 UNTIL 2014-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon James Bransby Charter | 2016-04-06 | 5/1957 | Chalford Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Catherine Louise Charter | 2016-04-06 | 6/1957 | Chalford Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Warren Alexander Abis | 2016-04-06 | 9/1966 | Stroud Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |