Background WavePink WaveYellow Wave

E.B.C. (SERVICES) LIMITED (03236920)

E.B.C. (SERVICES) LIMITED (03236920) is an active UK company. incorporated on 12 August 1996. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. E.B.C. (SERVICES) LIMITED has been registered for 29 years. Current directors include LANE, Richard Bertram.

Company Number
03236920
Status
active
Type
ltd
Incorporated
12 August 1996
Age
29 years
Address
Cedar Court 221 Hagley Road, Halesowen, B63 1ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANE, Richard Bertram
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.B.C. (SERVICES) LIMITED

E.B.C. (SERVICES) LIMITED is an active company incorporated on 12 August 1996 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. E.B.C. (SERVICES) LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03236920

LTD Company

Age

29 Years

Incorporated 12 August 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Cedar Court 221 Hagley Road Hayley Green Halesowen, B63 1ED,

Previous Addresses

Meriden House 6 Great Cornbow Halesowen B63 3AB
From: 12 August 1996To: 5 May 2023
Timeline

2 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LANE, Richard Bertram

Active
Stourport Road, KidderminsterDY11 7YA
Secretary
Appointed 30 Apr 2002

LANE, Richard Bertram

Active
Stourport Road, KidderminsterDY11 7YA
Born April 1968
Director
Appointed 12 Aug 1996

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 12 Aug 1996
Resigned 12 Aug 1996

LANE, Angela Jean

Resigned
16 Cardinal Drive, KidderminsterDY10 4RY
Secretary
Appointed 12 Aug 1996
Resigned 30 Apr 2002

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 12 Aug 1996
Resigned 12 Aug 1996

LANE, Angela Jean

Resigned
16 Cardinal Drive, KidderminsterDY10 4RY
Born December 1941
Director
Appointed 28 Apr 2000
Resigned 30 Apr 2002

LANE, Nichola

Resigned
Stourport Road, KidderminsterDY11 7YA
Born August 1970
Director
Appointed 30 Apr 2002
Resigned 03 Aug 2022

Persons with significant control

1

Hagley Road, HalesowenB63 1ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
27 September 2002
288cChange of Particulars
Legacy
27 September 2002
288cChange of Particulars
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
21 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
30 October 2000
287Change of Registered Office
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
88(2)R88(2)R
Legacy
3 September 1996
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Incorporation Company
12 August 1996
NEWINCIncorporation