EBP 620 LIMITED - TAMWORTH


Company Profile Company Filings

Overview

EBP 620 LIMITED is a Private Limited Company from TAMWORTH and has the status: Dissolved - no longer trading.
EBP 620 LIMITED was incorporated 25 years ago on 13/11/1998 and has the registered number: 03667655. The accounts status is TOTAL EXEMPTION FULL.

EBP 620 LIMITED - TAMWORTH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

THE OLD COUNCIL CHAMBERS
TAMWORTH
STAFFORDSHIRE
B79 7RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/11/2022 27/11/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEVIN WILLIAM GOULD Nov 1976 British Director 2013-09-24 CURRENT
MR CYRIL PETER GOULD May 1958 British Director 2001-12-19 CURRENT
MARK RUSSELL KAY May 1950 British Director 2001-07-01 UNTIL 2001-12-19 RESIGNED
MR IAN CHARLES FRANKLIN Jul 1951 English Secretary 2000-04-01 UNTIL 2000-10-31 RESIGNED
MR PETER GEORGE GOODING Apr 1938 British Secretary 1998-11-13 UNTIL 2000-04-01 RESIGNED
MRS PATRICIA ANNE GOULD Dec 1930 British Secretary 2001-12-19 UNTIL 2003-02-17 RESIGNED
MR JULIAN PATRICK TURNBULL Jan 1951 English Secretary 2001-07-01 UNTIL 2001-12-19 RESIGNED
MR JULIAN THOROLD WARINGTON-SMYTH Aug 1951 British Secretary 2000-10-31 UNTIL 2001-06-30 RESIGNED
MR WALLACE GEOFFREY GOULD Feb 1920 British Director 2001-12-19 UNTIL 2020-04-19 RESIGNED
MR JULIAN PATRICK TURNBULL Jan 1951 English Director 2001-01-31 UNTIL 2001-12-19 RESIGNED
P B NOMINEES LTD Corporate Secretary 2003-02-17 UNTIL 2022-09-08 RESIGNED
NICHOLAS IAN HOLE Dec 1961 British Director 2001-07-01 UNTIL 2001-12-19 RESIGNED
MR WILLIAM GEOFFREY GOULD Feb 1953 British Director 2001-12-19 UNTIL 2003-02-17 RESIGNED
MICHAEL WILLIAM JOHN BAILEY May 1953 British Director 1998-11-13 UNTIL 2001-12-19 RESIGNED
MRS PATRICIA ANNE GOULD Dec 1930 British Director 2001-12-19 UNTIL 2009-10-13 RESIGNED
MR ROBERT MICHAEL BEARDER Jan 1954 British Director 1998-11-13 UNTIL 2000-10-31 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 1998-11-13 UNTIL 1998-11-13 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 1998-11-13 UNTIL 1998-11-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Relynk Limited 2021-11-09 Tamworth   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Cyril Peter Gould 2016-04-06 - 2021-11-09 5/1958 Wellington   Somerset Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALTER LLEWELLYN & SONS LIMITED BRISTOL Dissolved... FULL 4521 - Gen construction & civil engineer
LLEWELLYN HASTINGS LIMITED EXETER Dissolved... DORMANT 4521 - Gen construction & civil engineer
00358466 PLC LONDON Active GROUP 7415 - Holding Companies including Head Offices
ISG PEARCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
ROK BUILDING LIMITED LONDON Dissolved... FULL 4521 - Gen construction & civil engineer
W.G. GOULD & SONS LIMITED WELLINGTON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
W.G. GOULD & SONS (GREENHAM) LIMITED WELLINGTON Active MICRO ENTITY 74990 - Non-trading company
ROK DEVELOPMENT LIMITED LONDON Dissolved... FULL 7011 - Development & sell real estate
NIGEL MATTHEW LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
PARKWAY COURT MANAGEMENT COMPANY LIMITED NEWTON ABBOT Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CRANMERE COURT MANAGEMENT COMPANY LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LLEWELLYN SCL LIMITED PARK, EXETER Dissolved... DORMANT 4521 - Gen construction & civil engineer
TEC CONSTRUCTION (HOLDINGS) LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROK 005 LIMITED CLEVEDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ROK 004 LIMITED CLEVEDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PORTROE PROPERTIES LIMITED BRISTOL Active UNAUDITED ABRIDGED 41100 - Development of building projects
ISG UK RETAIL LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
KEIGO LTD TAMWORTH Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THORNE PROPERTIES LIMITED TAMWORTH Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
EBP 620 Limited - Accounts to registrar (filleted) - small 22.3 2023-03-31 31-12-2022 £100 equity
EBP 620 Limited - Accounts to registrar (filleted) - small 18.2 2022-09-23 31-12-2021 £1,722,141 Cash £1,216,491 equity
EBP 620 Limited - Accounts to registrar (filleted) - small 18.2 2021-07-14 31-12-2020 £1,151 Cash £1,219,081 equity
EBP 620 Limited - Accounts to registrar (filleted) - small 18.2 2020-09-09 31-12-2019 £13,872 Cash £1,272,439 equity
EBP 620 Limited - Accounts to registrar (filleted) - small 18.2 2019-06-08 31-12-2018 £9,733 Cash £1,482,829 equity
EBP 620 Limited - Accounts to registrar (filleted) - small 18.2 2018-08-17 31-12-2017 £11,128 Cash £886,495 equity
EBP 620 Limited - Accounts to registrar - small 17.2 2017-09-12 31-12-2016 £10,671 Cash £788,786 equity
EBP 620 Limited - Abbreviated accounts 16.1 2016-08-13 31-12-2015 £6,238 Cash £689,581 equity
EBP 620 Limited - Limited company - abbreviated - 11.6 2015-07-16 31-12-2014 £14,688 Cash £623,765 equity
EBP 620 Limited - Limited company - abbreviated - 11.0.0 2014-09-05 31-12-2013 £37,084 Cash £537,304 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.H. DIXON (BUILDERS) LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
H & E CARTHY LTD TAMWORTH Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
ESSINGTON MANOR CARE HOME LIMITED HALFORD STREET Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
FLAMING PUMPKIN LIMITED TAMWORTH Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
GREENWOODS SERVICES (UK) LIMITED TAMWORTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
R.O.M DEVELOPMENTS LTD TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GTLAT LTD TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
SWYSH CONCIERGE LTD TAMWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
COOPERMARK LTD TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MCD DEVELOPMENTS (TAMWORTH) LTD TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects