Check the

EBB & FLOW LIMITED

Company
EBB & FLOW LIMITED (03453131)

EBB & FLOW

Phone: 01453 836 060
A⁺ rating

ABOUT EBB & FLOW LIMITED

Water is essential to life. Experiencing water in movement also helps connect us to nature. It can help make a place refreshing, thought provoking, exhilerating, or peaceful and relaxing. It can create many subtle moods. Healthy moving water can be the vital element that brings a landscape to life.

If you would like to visit us, tour the production workshop or see many of the designs in flow, we would be happy to arrange a convenient time to meet with you.

KEY FINANCES

Year
2016
Assets
£24.49k ▼ £-5.83k (-19.22 %)
Cash
£0.32k ▼ £-0.15k (-31.14 %)
Liabilities
£19.82k ▼ £-2.72k (-12.07 %)
Net Worth
£4.67k ▼ £-3.11k (-39.96 %)

REGISTRATION INFO

Company name
EBB & FLOW LIMITED
Company number
03453131
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
ebbandflowltd.co.uk
Phones
01453 836 060
Registered Address
RUSKIN MILL,
OLD BRISTOL ROAD,
NAILSWORTH,
GLOUCESTERSHIRE,
GL6 0LA

ECONOMIC ACTIVITIES

42910
Construction of water projects

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 October 2016
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
08 Apr 2016
Termination of appointment of Warren Alexander Abis as a director on 5 April 2016

CHARGES

29 May 2009
Status
Outstanding
Delivered
30 May 2009
Persons entitled
Triodos Bank
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

EBB & FLOW LIMITED DIRECTORS

Simon James Bransby Charter

  Acting PSC
Appointed
21 October 1997
Occupation
Landscape Design Consultancy
Role
Director
Age
67
Nationality
English
Address
The Old Mill House, Hampton Lane, St Marys, Chalford, Gloucestershire, United Kingdom, GL6 8NX
Country Of Residence
England
Name
CHARTER, Simon James Bransby
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Gerard Barwick

  Resigned
Appointed
20 October 2000
Resigned
30 November 2014
Role
Secretary
Address
Margaux, Lower Street, Whiteshill, Stroud, Gloucestershire, GL6 6AR
Name
BARWICK, Ian Gerard

Michael John Silver

  Resigned
Appointed
30 November 2014
Resigned
15 January 2016
Role
Secretary
Address
Heddwyn, 20 Bryn-Y-Bia Road, Llandudno, Conwy County, United Kingdom, LL30 3AS
Name
SILVER, Michael John

Nadine Smykatz Kloss

  Resigned
Appointed
21 October 1997
Resigned
01 January 2001
Role
Secretary
Address
51 Lansdown, Stroud, Gloucestershire, GL5 1BN
Name
SMYKATZ-KLOSS, Nadine

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
21 October 1997
Resigned
21 October 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Warren Alexander Abis

  Resigned PSC
Appointed
21 November 2008
Resigned
05 April 2016
Occupation
Landscaper
Role
Director
Age
58
Nationality
English
Address
8 Millpond End, North Woodchester, Stroud, Gloucestershire, GL5 5PB
Country Of Residence
England
Name
ABIS, Warren Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Peter Jones

  Resigned
Appointed
01 April 2009
Resigned
01 February 2012
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
2 Summer Close, Stroud, Gloucestershire, GL5 1PF
Name
JONES, Andrew Peter

Andrew Peter Jones

  Resigned
Appointed
21 October 1997
Resigned
01 November 1999
Occupation
Landscape Architect
Role
Director
Age
58
Nationality
British
Address
2 Churchfield Cottages, Churchfield Road, Stroud, Gloucestershire, GL5 1EL
Name
JONES, Andrew Peter

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
21 October 1997
Resigned
21 October 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.