Entire Business Services Ltd

General information

Name:

Entire Business Services Limited

Office Address:

C/o Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street M2 4NG Manchester

Number: 06565181

Incorporation date: 2008-04-14

Dissolution date: 2021-11-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Clarke Bell Limited 3rd Floor, The Pinnacle, Manchester M2 4NG Entire Business Services Ltd was categorised as a Private Limited Company registered under the 06565181 Companies House Reg No. This company was started on 2008-04-14. Entire Business Services Ltd had been prospering on the British market for at least 13 years.

Deborah H. and Clifford H. were listed as firm's directors and were running the company for 13 years.

Executives who had significant control over the firm were: Clifford H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Deborah H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah H.

Role: Director

Appointed: 14 April 2008

Latest update: 27 March 2022

Deborah H.

Role: Secretary

Appointed: 14 April 2008

Latest update: 27 March 2022

Clifford H.

Role: Director

Appointed: 14 April 2008

Latest update: 27 March 2022

People with significant control

Clifford H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Deborah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 28 April 2021
Confirmation statement last made up date 14 April 2020
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 September 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 January 2016
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

13 Wheeler Avenue Tylers Green

Post code:

HP10 8EN

City / Town:

Penn

HQ address,
2014

Address:

13 Wheeler Avenue Tylers Green

Post code:

HP10 8EN

City / Town:

Penn

HQ address,
2015

Address:

13 Wheeler Avenue Tylers Green

Post code:

HP10 8EN

City / Town:

Penn

HQ address,
2016

Address:

13 Wheeler Avenue Tylers Green

Post code:

HP10 8EN

City / Town:

Penn

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode