Background WavePink WaveYellow Wave

EBS CONSULTANCY SERVICES LIMITED (04352618)

EBS CONSULTANCY SERVICES LIMITED (04352618) is an active UK company. incorporated on 14 January 2002. with registered office in Holywell. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. EBS CONSULTANCY SERVICES LIMITED has been registered for 24 years. Current directors include BARTLETT, Steven Carl.

Company Number
04352618
Status
active
Type
ltd
Incorporated
14 January 2002
Age
24 years
Address
Rear Of 18 High Street, Holywell, CH8 7LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BARTLETT, Steven Carl
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBS CONSULTANCY SERVICES LIMITED

EBS CONSULTANCY SERVICES LIMITED is an active company incorporated on 14 January 2002 with the registered office located in Holywell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. EBS CONSULTANCY SERVICES LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04352618

LTD Company

Age

24 Years

Incorporated 14 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Rear Of 18 High Street Holywell, CH8 7LH,

Previous Addresses

Bryn Awel Mynydd Trelawnyd Flintshire LL18 6DY
From: 23 January 2012To: 19 November 2020
Bryn Awel Mynydd Trelawnyd Rhyl Flintshire LL18 6DY
From: 14 January 2002To: 23 January 2012
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Apr 11
Director Left
Mar 12
Director Left
Sept 23
Owner Exit
Mar 24
Loan Secured
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BARTLETT, Steven Carl

Active
High Street, HolywellCH8 7LH
Born October 1979
Director
Appointed 01 Jun 2005

BARTLETT, Martin Lindsay

Resigned
Bryn Awel, RhylLL18 6DY
Secretary
Appointed 10 Aug 2005
Resigned 01 Jan 2012

EVANS, Peter Alexander Hayes

Resigned
19 Bodtegwel Terrace, AbergeleLL22 9BH
Secretary
Appointed 25 Apr 2002
Resigned 29 Aug 2003

JELF, Pamela

Resigned
109 Marion Road, PrestatynLL19 7DD
Secretary
Appointed 01 Sept 2003
Resigned 10 Aug 2005

SAMUEL, Patricia Lesley

Resigned
Penrhiw, Colwyn BayLL28 5UG
Secretary
Appointed 14 Jan 2002
Resigned 25 Apr 2002

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 14 Jan 2002
Resigned 14 Jan 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 14 Jan 2002
Resigned 14 Jan 2002

BARTLETT, Judith Margaret

Resigned
High Street, HolywellCH8 7LH
Born April 1954
Director
Appointed 14 Jan 2002
Resigned 18 Sept 2023

BARTLETT JONES, Joanne Frances

Resigned
8 Tan Y Bryniau, DenbighLL16 3JG
Born November 1976
Director
Appointed 01 Jun 2005
Resigned 14 Jan 2012

SAMUEL, Patricia Lesley

Resigned
Penrhiw, Colwyn BayLL28 5UG
Born October 1944
Director
Appointed 14 Jan 2002
Resigned 25 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Judith Margaret Bartlett

Ceased
High Street, HolywellCH8 7LH
Born April 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2023

Mr Steven Carl Bartlett

Active
High Street, HolywellCH8 7LH
Born October 1979

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

85

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
27 June 2025
MR07MR07
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
7 May 2004
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
287Change of Registered Office
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
24 January 2002
88(2)R88(2)R
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Incorporation Company
14 January 2002
NEWINCIncorporation