ABOUT ELECTRONIC BUSINESS SYSTEMS LIMITED
ReACT is the solution of choice for Anti-social Behaviour case management in social housing. A ReACT solution ensures legislative compliance is delivered via a simple, flexible, functional and beautifully designed interface. ReACT mirrors your existing business policies and improves communication, making a real difference to a caseworkers life.
ReACT has proved a success in the management of ASB across public transport safety partnerships; enabling streamlined customer communication and helping improve the public’s perception of ASB across the network. ReACT has also enabled cost reductions and helped improve services through information sharing with all partners involved.
The ReACT technical support team are not only helpful and friendly, but also quick & efficient at resolving any queries or issues.
ReACT helps us ensure our procedures are being followed. It is a secure way to store all our current/closed case information.
The production of reports is much easier and customer service has improved
ReACT has helped to completely transform the management of ASB
ReACT provides us with a clear and concise record of our cases and enables us to produce analytical information to manage our monetary and staffing resources.
KEY FINANCES
Year
2016
Assets
£1218.75k
▲ £120.92k (11.01 %)
Cash
£217.57k
▲ £63.99k (41.66 %)
Liabilities
£639.03k
▼ £-3.33k (-0.52 %)
Net Worth
£579.72k
▲ £124.26k (27.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- ELECTRONIC BUSINESS SYSTEMS LIMITED
- Company number
- 01457911
- VAT
- GB724742771
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Oct 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- react-asb.co.uk
- Phones
-
01213 842 513
01213 776 014
- Registered Address
- 852 TYBURN ROAD,
ERDINGTON,
BIRMINGHAM,
B24 9NT
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 14 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 12 Apr 2016
- Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 250
- 15 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
15 August 2002
- Status
- Outstanding
- Delivered
- 28 August 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 September 1999
- Status
- Outstanding
- Delivered
- 8 October 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a 450 and 452 tyburn road birmingham west…
-
30 September 1999
- Status
- Outstanding
- Delivered
- 8 October 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a 9 and 11 bracken road erdington…
-
22 February 1985
- Status
- Outstanding
- Delivered
- 13 March 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- 9-11 bracken road, erdington birmingham B24 9NL.
-
20 February 1981
- Status
- Outstanding
- Delivered
- 3 March 1981
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H 9/11 bracken road erdington birmingham. Floating charge…
See Also
Last update 2018
ELECTRONIC BUSINESS SYSTEMS LIMITED DIRECTORS
Jason Tullah
Acting
- Appointed
- 25 September 2007
- Role
- Secretary
- Address
- 852 Tyburn Road, Erdington, Birmingham, B24 9NT
- Name
- TULLAH, Jason
Richard Daniel Brown
Acting
- Appointed
- 02 September 2014
- Occupation
- Client Services Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 852 Tyburn Road, Erdington, Birmingham, B24 9NT
- Country Of Residence
- England
- Name
- BROWN, Richard Daniel
Richard Torr
Acting
- Appointed
- 25 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 852 Tyburn Road, Erdington, Birmingham, B24 9NT
- Country Of Residence
- England
- Name
- TORR, Richard
Jason Tullah
Acting
- Appointed
- 25 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 852 Tyburn Road, Erdington, Birmingham, B24 9NT
- Country Of Residence
- England
- Name
- TULLAH, Jason
Frederick James Chamberlain
Resigned
- Resigned
- 02 April 2002
- Role
- Secretary
- Address
- 27 New Leasow, Walmley, Sutton Coldfield, West Midlands, B76 1YL
- Name
- CHAMBERLAIN, Frederick James
Odette Chamberlain
Resigned
- Appointed
- 02 April 2002
- Resigned
- 25 September 2007
- Role
- Secretary
- Address
- 12 Chartwell Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4NT
- Name
- CHAMBERLAIN, Odette
Leonard Robin Bane
Resigned
- Resigned
- 30 September 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 113 Dog Kennel Lane, Oldbury, Warley, West Midlands, B68 9NA
- Name
- BANE, Leonard Robin
Frederick James Chamberlain
Resigned
- Resigned
- 25 September 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 12 Chartwell Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4NT
- Name
- CHAMBERLAIN, Frederick James
Peter William Godden
Resigned
- Resigned
- 30 September 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 63 The Common, Earlswood, Solihull, West Midlands, B94
- Name
- GODDEN, Peter William
Steven Macartney
Resigned
- Appointed
- 22 June 2010
- Resigned
- 01 September 2014
- Occupation
- Operations Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 852 Tyburn Road, Erdington, Birmingham, B24 9NT
- Country Of Residence
- United Kingdom
- Name
- MACARTNEY, Steven
Patrick John Elphinstone Underwood
Resigned
- Resigned
- 12 April 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 1 Blackberry Field, Cheltenham, Gloucestershire, GL52 5LT
- Name
- UNDERWOOD, Patrick John Elphinstone
REVIEWS
Check The Company
Excellent according to the company’s financial health.