Edwards Building Maintenance Ltd (06817860) is a private limited with share capital incorporated on 12/02/2009 (17 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 43390 - other building completion and finishing.
Ebm- ltd is a construction company based out of unit 8 st katherine's court winch wen, swansea, united kingdom.
Private Limited With Share Capital
SIC: 43390
Small
Incorporated 12/02/2009
M14PB
13 employees
Financial Overview
Total Assets
£2.66M
Liabilities
£1.55M
Net Assets
£1.11M
Cash
£35.5K
Key Metrics
13
Employees
2
Shareholders
16
CCJs
Charges
10
Registered
0
Outstanding
0
Part Satisfied
10
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:03-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:24-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:12-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Capital Name Of Class Of Shares
Category:Capital
Date:20-12-2012
Termination Director Company With Name
Category:Officers
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2012
Legacy
Category:Mortgage
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-10-2011
Legacy
Category:Mortgage
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Legacy
Category:Mortgage
Date:16-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2010
Incorporation Company
Category:Incorporation
Date:12-02-2009
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date31/08/2024
Filing Date19/05/2023
Latest Accounts30/11/2022
Trading Addresses
Unit 6-8, St Katherines Court, Clarke Way, Swansea, West Glamorgan, SA17ER
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered