Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD

Company

ENVIRONMENTAL BUILDING SOLUTIONS (EBS)

Telephone: 01522 686 964
C⁺ rating

ABOUT ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD

The Point Business Park, Weaver Road, Lincoln LN6 3QN

KEY FINANCE

Year
2017
Assets
£50.2k ▼ £-54.36k (-51.99 %)
Cash
£29.56k ▲ £2.01k (7.30 %)
Liabilities
£126.35k ▼ £-27.18k (-17.70 %)
Net Worth
£-76.15k ▲ £-27.18k (55.49 %)

REGISTRATION INFO

Company name
ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD
Company number
05030606
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
e-bsolutions.co.uk
Phones
01522 686 964
Registered Address
UNIT B2 THE POINT BUSINESS PARK,
WEAVER ROAD,
LINCOLN,
LN6 3QN

ECONOMIC ACTIVITIES

74901
Environmental consulting activities

LAST EVENTS

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100

CHARGES

26 July 2013
Status
Outstanding
Delivered
9 August 2013
Persons entitled
Barclays Bank PLC
Description
F/H unit B2 the point business park weaver road lincoln…

24 May 2013
Status
Outstanding
Delivered
30 May 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD DIRECTORS

Simon Richard Castledine

  Acting
Appointed
30 January 2004
Occupation
Engineer
Role
Secretary
Nationality
British
Address
70 Rivermead, Lincoln, Lincolnshire, LN6 8FE
Name
CASTLEDINE, Simon Richard

Simon Richard Castledine

  Acting PSC
Appointed
06 April 2005
Occupation
Engineer
Role
Director
Age
50
Nationality
British
Address
70 Rivermead, Lincoln, Lincolnshire, LN6 8FE
Country Of Residence
England
Name
CASTLEDINE, Simon Richard
Notified On
20 January 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
30 January 2004
Resigned
30 January 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Kerry Louise Castledine

  Resigned
Appointed
30 January 2004
Resigned
01 April 2014
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
70 Rivermead, Lincoln, Lincolnshire, LN6 8FE
Country Of Residence
United Kingdom
Name
CASTLEDINE, Kerry Louise

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
30 January 2004
Resigned
30 January 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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