Ebrit Services Limited

DataGardener
ebrit services limited
live
Small

Ebrit Services Limited

07679850Private Limited With Share Capital

Unit 2 Kings Close, Charfleets Industrial Estate, Canvey Island, SS80QZ
Incorporated

23/06/2011

Company Age

14 years

Directors

3

Employees

29

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Ebrit Services Limited (07679850) is a private limited with share capital incorporated on 23/06/2011 (14 years old) and registered in canvey island, SS80QZ. The company operates under SIC code 96090 - other service activities n.e.c..

Ebrit services are one of the largest asbestos removal, management and abatement contractors in london, essex and the south east of england.since formation in 2011, ebrit services has expanded rapidly and now employ over 300 staff from our offices in essex, london and middlesex. we believe this succ...

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 23/06/2011
SS80QZ
29 employees

Financial Overview

Total Assets

£3.35M

Liabilities

£2.83M

Net Assets

£519.3K

Est. Turnover

£9.59M

AI Estimated
Unreported
Cash

£14.4K

Key Metrics

29

Employees

3

Directors

1

Shareholders

8

CCJs

Board of Directors

3
director
director

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

75
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-02-2016
Accounts Amended With Accounts Type Full
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:15-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2011
Legacy
Category:Mortgage
Date:07-10-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2011
Incorporation Company
Category:Incorporation
Date:23-06-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date18/06/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 2, Charfleet Industrial Estate, Kings Close, Canvey Island, SS80QZRegistered

Contact

01268685886
info@ebritservices.co.uk
ebritservices.co.uk
Unit 2 Kings Close, Charfleets Industrial Estate, Canvey Island, SS80QZ