Advanced company searchLink opens in new window

EBC MOTOR FACTORS LIMITED

Company number 06500343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
10 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
12 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
08 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
04 May 2021 AD01 Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2021 MA Memorandum and Articles of Association
11 Mar 2021 MR04 Satisfaction of charge 065003430004 in full
10 Mar 2021 AP01 Appointment of Mr John Frederick Coombes as a director on 26 February 2021
10 Mar 2021 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Samantha Rae Rzepa as a director on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Leon Rzepa as a director on 26 February 2021
10 Mar 2021 TM02 Termination of appointment of Samantha Rae Rzepa as a secretary on 26 February 2021
10 Mar 2021 PSC07 Cessation of Samantha Rae Rzepa as a person with significant control on 26 February 2021
10 Mar 2021 PSC07 Cessation of Leon Rzepa as a person with significant control on 26 February 2021
10 Mar 2021 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to No.1 Colmore Square Birmingham B4 6AA on 10 March 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
09 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 30 June 2018