Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIAN SMITH EBT LIMITED
Company Information for

BRIAN SMITH EBT LIMITED

CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP,
Company Registration Number
03304116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brian Smith Ebt Ltd
BRIAN SMITH EBT LIMITED was founded on 1997-01-17 and has its registered office in Meridian Business Park. The organisation's status is listed as "Active - Proposal to Strike off". Brian Smith Ebt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIAN SMITH EBT LIMITED
 
Legal Registered Office
CHARNWOOD HOUSE
HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTERSHIRE
LE19 1WP
Other companies in LE19
 
Filing Information
Company Number 03304116
Company ID Number 03304116
Date formed 1997-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/03/2022
Account next due 27/12/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIAN SMITH EBT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JLM RESOURCES LTD   KNG BUSINESS SERVICES LTD   THE ROWLEYS PARTNERSHIP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIAN SMITH EBT LIMITED

Current Directors
Officer Role Date Appointed
CLIVE EDMUND SMITH
Company Secretary 1999-07-28
ANTHONY HENRY JARVIS
Director 1999-07-28
CAROL LESLEY SMITH
Director 1997-03-26
CLIVE EDMUND SMITH
Director 1997-03-26
RUSSELL GORDON SMITH
Director 1999-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WILLIAM CRAMP
Company Secretary 1997-03-26 1999-07-28
MALCOLM WILLIAM CRAMP
Director 1997-03-26 1999-07-28
ROGER BOWDER
Director 1999-05-14 1999-05-14
PAULA CLARE HOLLIS
Nominated Secretary 1997-01-17 1997-03-26
JULIE ROSE VALLANCE
Nominated Director 1997-01-17 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HENRY JARVIS LEICESTERSHIRE GOLF CLUB LIMITED(THE) Director 2009-06-30 CURRENT 1920-04-14 Active
ANTHONY HENRY JARVIS THE ROWLEYS PARTNERSHIP LTD. Director 2007-02-23 CURRENT 2007-02-23 Active
ANTHONY HENRY JARVIS TENNIS LEICESTERSHIRE LIMITED Director 2006-03-31 CURRENT 2005-12-01 Active
ANTHONY HENRY JARVIS ROWLEYS LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
ANTHONY HENRY JARVIS ROWLEYS SECRETARIES LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
ANTHONY HENRY JARVIS LEICESTER CHARITY ORGANISATION SOCIETY Director 2003-04-28 CURRENT 1999-04-28 Active
ANTHONY HENRY JARVIS G B PRINT TRUSTEES LIMITED Director 2002-01-01 CURRENT 1997-01-16 Dissolved 2017-08-29
ANTHONY HENRY JARVIS ROWLEY TURTON (I.F.A.) LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active
ANTHONY HENRY JARVIS ROWLEYS TOTAL BUSINESS DIRECTION LIMITED Director 1992-10-16 CURRENT 1991-10-16 Active
ANTHONY HENRY JARVIS THROWHOT LIMITED Director 1992-05-06 CURRENT 1987-10-26 Liquidation
CLIVE EDMUND SMITH THERA SOUTH MIDLANDS Director 2016-07-27 CURRENT 2013-08-28 Active - Proposal to Strike off
CLIVE EDMUND SMITH HH REALISATIONS 2021 LIMITED Director 2001-04-01 CURRENT 1984-09-10 Liquidation
CLIVE EDMUND SMITH LEICESTER CHARITY ORGANISATION SOCIETY Director 2000-12-29 CURRENT 1999-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-11Application to strike the company off the register
2023-02-20CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-13Termination of appointment of a secretary
2022-12-13TM02Termination of appointment of a secretary
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GORDON SMITH
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/22
2022-02-08CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-11-23TM02Termination of appointment of Clive Edmund Smith on 2020-11-13
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDMUND SMITH
2020-10-07CH01Director's details changed for Mr Clive Edmund Smith on 2020-10-05
2020-10-07PSC04Change of details for Mr Clive Edmund Smith as a person with significant control on 2020-10-05
2020-03-27CH01Director's details changed for Mr Anthony Henry Jarvis on 2020-03-27
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/19
2019-11-14CH01Director's details changed for Mr Anthony Henry Jarvis on 2019-11-06
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-12-05AA27/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-16AA27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-10AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-12AA27/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0117/01/14 ANNUAL RETURN FULL LIST
2013-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE EDMUND SMITH on 2013-11-25
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 25/11/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SMITH / 25/11/2013
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 6 Dominus Way Meridian Business Park Leicester LE19 1RP
2013-11-08AA27/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0117/01/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/12
2012-02-14AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-14CH01Director's details changed for Mr Anthony Henry Jarvis on 2012-01-01
2011-10-12AA27/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0117/01/11 ANNUAL RETURN FULL LIST
2010-05-13AA27/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0117/01/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SMITH / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GORDON SMITH / 01/01/2010
2009-06-08AA26/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-07-11AA26/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07
2007-01-31363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA
2006-01-31363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/05
2005-02-07363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04
2004-02-06363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03
2003-02-05363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/02
2002-02-18363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 26/03/01
2001-01-26363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 26/03/00
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: COBDEN HOUSE 106 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EB
2000-05-18363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-17288aNEW SECRETARY APPOINTED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288aNEW DIRECTOR APPOINTED
1999-07-14AAFULL ACCOUNTS MADE UP TO 26/03/99
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288bDIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-01-12363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-10-30225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 27/03/98
1997-04-25CERTNMCOMPANY NAME CHANGED NO. 295 LEICESTER LIMITED CERTIFICATE ISSUED ON 28/04/97
1997-04-21288bSECRETARY RESIGNED
1997-04-21288bDIRECTOR RESIGNED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-04-08288aNEW DIRECTOR APPOINTED
1997-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-08287REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 20 NEW WALK LEICESTER LE1 6TX
1997-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRIAN SMITH EBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIAN SMITH EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIAN SMITH EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-27
Annual Accounts
2014-03-27
Annual Accounts
2015-03-27
Annual Accounts
2016-03-27
Annual Accounts
2017-03-27
Annual Accounts
2018-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIAN SMITH EBT LIMITED

Intangible Assets
Patents
We have not found any records of BRIAN SMITH EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIAN SMITH EBT LIMITED
Trademarks
We have not found any records of BRIAN SMITH EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIAN SMITH EBT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRIAN SMITH EBT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIAN SMITH EBT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIAN SMITH EBT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIAN SMITH EBT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.