Check the

ELECTRONIC BUSINESS SYSTEMS LIMITED

Company
ELECTRONIC BUSINESS SYSTEMS LIMITED (01457911)

ELECTRONIC BUSINESS SYSTEMS

Phone: 01213 842 513
A⁺ rating

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

Company name
ELECTRONIC BUSINESS SYSTEMS LIMITED
Company number
01457911
VAT
GB724742771
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1979
Age - 45 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
44
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
53
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
57
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
84
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
71
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
82
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
44
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
76
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.