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

ECEBS LIMITED

PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PT,
Company Registration Number
03974521
Private Limited Company
Active

Company Overview

About Ecebs Ltd
ECEBS LIMITED was founded on 2000-04-17 and has its registered office in Wimborne. The organisation's status is listed as "Active". Ecebs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECEBS LIMITED
 
Legal Registered Office
PEARTREE BUSINESS CENTRE COBHAM ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7PT
Other companies in BR8
 
Telephone01355 272911
 
Filing Information
Company Number 03974521
Company ID Number 03974521
Date formed 2000-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB150637033  
Last Datalog update: 2024-03-06 09:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECEBS LIMITED
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.
Companies with same name ECEBS LIMITED
The following companies were found which have the same name as ECEBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECEBS GROUP LIMITED 5 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT ENGLAND BR8 7AG Dissolved Company formed on the 2000-04-17

Company Officers of ECEBS LIMITED

Current Directors
Officer Role Date Appointed
JAE KYUNG KIM
Director 2016-01-25
RAHUL MATHUR
Director 2016-10-03
RUSSELL EUGENE MCCULLAGH
Director 2016-02-26
MARTIN PHILIP SCOTT
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANTHONY PILLING
Director 2016-09-14 2018-05-25
SATISH RISHI
Director 2016-01-25 2016-09-14
PATRICK BRIAN CURRAN
Director 2012-11-13 2016-01-25
CHRISTOPHER ROBERT HARVEY
Director 2012-11-13 2016-01-25
RUSSELL EUGENE MCCULLAGH
Director 2012-11-13 2016-01-25
GLYNIS CURRAN
Company Secretary 2014-04-30 2015-09-22
SEAN CURRAN
Company Secretary 2012-11-13 2014-04-30
NEIL ANTHONY MURRIN
Company Secretary 2007-07-31 2012-11-13
MURRAY EDWIN HENNESSY
Director 2008-09-03 2012-11-13
RUSSELL EUGENE MCCULLAGH
Director 2009-07-20 2012-11-13
JONATHAN MICHAEL MITCHELL
Director 2007-07-31 2012-11-13
ALAN JOHN MOODY
Director 2009-07-20 2010-07-14
DAVID WILLIAM BRADDOCK
Director 2000-05-30 2010-02-01
BENJAMIN MICHAEL PEARSON
Director 2007-09-03 2009-07-20
BARRY SIM HOCHFIELD
Director 2001-03-15 2009-06-30
ALAN COLIN TOMLIN
Director 2007-07-31 2008-08-29
RUSSELL EUGENE MCCULLAGH
Director 2006-02-16 2007-09-25
MELVIN STUART PASHLEY
Director 2006-02-16 2007-09-25
STEPHEN NAYLOR
Company Secretary 2000-05-30 2007-07-31
STEPHEN NAYLOR
Director 2000-05-30 2007-07-31
DAVID THOMAS MCGUIRE
Director 2000-08-11 2001-09-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-04-17 2000-06-12
DLA NOMINEES LIMITED
Nominated Director 2000-04-17 2000-06-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-04-17 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAE KYUNG KIM MULTEFILE LIMITED Director 2016-01-25 CURRENT 2000-04-17 Active
JAE KYUNG KIM SMART CARD SOFTWARE LIMITED Director 2016-01-25 CURRENT 2004-10-13 Active
RAHUL MATHUR MULTEFILE LIMITED Director 2016-10-03 CURRENT 2000-04-17 Active
RUSSELL EUGENE MCCULLAGH ACCRINGTON TECHNOLOGIES LIMITED Director 2012-11-14 CURRENT 2004-03-31 Active
RUSSELL EUGENE MCCULLAGH NEVIS TECHNOLOGIES LIMITED Director 2011-10-24 CURRENT 2011-08-11 Active
MARTIN PHILIP SCOTT MULTEFILE LIMITED Director 2016-01-25 CURRENT 2000-04-17 Active
MARTIN PHILIP SCOTT SMART CARD SOFTWARE LIMITED Director 2016-01-25 CURRENT 2004-10-13 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 5 White Oak Square London Road Swanley Kent BR8 7AG
2023-08-17Current accounting period extended from 30/09/23 TO 31/12/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JAMES HOLTON HOFFMEISTER
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LIVINGSTON
2023-08-08DIRECTOR APPOINTED MR PETER LEO VERREPT
2023-08-08DIRECTOR APPOINTED MR SEAN GRANVILLE DICKINSON
2023-08-08CESSATION OF SMART CARD SOFTWARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08Notification of Unicard Limited as a person with significant control on 2023-08-04
2023-08-0403/08/23 STATEMENT OF CAPITAL GBP 27416930
2023-07-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2023-04-28CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-24CH01Director's details changed for Mr Robert Philip Livingston on 2020-04-20
2020-04-24CH01Director's details changed for Mr Robert Philip Livingston on 2020-04-20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-10-22AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAE KYUNG KIM
2019-10-22AP01DIRECTOR APPOINTED MR. ROBERT PHILIP LIVINGSTON
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY PILLING
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-05-23CH01Director's details changed for Mr Rathur Mathur on 2018-04-01
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-10-19CH01Director's details changed for Mr Martin Anthony Pilling on 2017-10-12
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR RATHUR MATHUR
2016-10-21AP01DIRECTOR APPOINTED MR MARTIN ANTHONY PILLING
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SATISH RISHI
2016-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR RUSSELL EUGENE MCCULLAGH
2016-02-09RES13Resolutions passed:
  • Section 175 conflict of interest 25/01/2016
2016-02-05AP01DIRECTOR APPOINTED MR SATISH RISHI
2016-02-05AP01DIRECTOR APPOINTED MR JAE KYUNG KIM
2016-02-05AP01DIRECTOR APPOINTED MR MARTIN PHILIP SCOTT
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT HARVEY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCCULLAGH
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CURRAN
2016-01-14TM02Termination of appointment of Glynis Curran on 2015-09-22
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-22AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-30TM02Termination of appointment of Sean Curran on 2014-04-30
2015-01-29AP03SECRETARY APPOINTED MRS GLYNIS CURRAN
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-23AR0117/04/14 FULL LIST
2014-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-11SH1911/09/13 STATEMENT OF CAPITAL GBP 100000
2013-09-06SH20STATEMENT BY DIRECTORS
2013-09-06CAP-SSSOLVENCY STATEMENT DATED 21/08/13
2013-09-06RES06REDUCE ISSUED CAPITAL 21/08/2013
2013-09-06RES13CANCEL SHARE PREM A/C 21/08/2013
2013-09-05SH0120/08/13 STATEMENT OF CAPITAL GBP 1123314
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-17AR0117/04/13 FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 5 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 13/11/2012
2012-11-26MISCAUD RESIGNATION
2012-11-22AP01DIRECTOR APPOINTED MR RUSSELL EUGENE MCCULLAGH
2012-11-22SH0113/11/12 STATEMENT OF CAPITAL GBP 1123314
2012-11-21AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-11-20AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN JOSEPH CURRAN / 13/11/2012
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MITCHELL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCCULLAGH
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENNESSY
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY NEIL MURRIN
2012-11-13AP03SECRETARY APPOINTED MR SEAN CURRAN
2012-11-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE
2012-11-13AP01DIRECTOR APPOINTED MR PATRICK BRIAN JOSEPH CURRAN
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EUGENE MCCULLAGH / 01/09/2011
2012-05-22AR0117/04/12 FULL LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM THE MATRIX 9 ALDGATE HIGH STREET LONDON EC3N 1AH
2011-11-28AAFULL ACCOUNTS MADE UP TO 05/03/11
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EUGENE MCCULLAGH / 01/04/2011
2011-05-16AR0117/04/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MOODY
2010-11-29AAFULL ACCOUNTS MADE UP TO 06/03/10
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 25/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 25/05/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MURRIN / 25/05/2010
2010-05-04AR0117/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MOODY / 17/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MITCHELL / 17/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EUGENE MCCULLAGH / 17/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY EDWIN HENNESSY / 17/04/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADDOCK
2009-11-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-16288aDIRECTOR APPOINTED ALAN JOHN MOODY
2009-08-06288aDIRECTOR APPOINTED RUSSELL EUGENE MCCULLAGH
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN PEARSON
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / NEIL MURRIN / 26/06/2009
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BARRY HOCHFIELD
2009-05-15363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-12RES01ADOPT ARTICLES 22/04/2009
2009-05-12RES13CONFLICT OF INTEREST 22/04/2009
2008-12-29AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-09-11288aDIRECTOR APPOINTED MURRAY EDWIN HENNESSY
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN TOMLIN
2008-07-17363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADDOCK / 23/06/2008
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ECEBS 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 ECEBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-28 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2002-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE SECURITY OVER DEPOSIT ACCOUNT 2000-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-13 Satisfied HIGHFIELD ELECTRONICS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-03
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ECEBS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ECEBS LIMITED

ECEBS LIMITED has registered 4 patents

GB2444006 , GB2398905 , GB2417343 , GB2414590 ,

Domain Names
We could not find the registrant information for the domain

ECEBS LIMITED owns 2 domain names.

venuecard.co.uk   ecebs.co.uk  

Trademarks

Trademark applications by ECEBS LIMITED

ECEBS LIMITED is the 1st New Owner Before Publication for the trademark ™ (88159355) through the USPTO on the 2018-10-17
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with ECEBS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £850 525-Transport Operators
SUNDERLAND CITY COUNCIL 2015-11 GBP £47,469 COMMUNICATIONS & COMPUTING
Nottingham City Council 2015-6 GBP £102 525-Transport Operators
Nottingham City Council 2015-5 GBP £850 475-Other Services
Devon County Council 2015-4 GBP £10,539 Printing & Design
Nottingham City Council 2015-3 GBP £801 525-Transport Operators
Nottingham City Council 2015-2 GBP £174 475-Other Services
Buckinghamshire County Council 2015-1 GBP £8,434 Concessionary Fares Supplies
Southampton City Council 2014-12 GBP £78,498 Comp Equip - Software
Nottingham City Council 2014-10 GBP £1,450 475-Other Services
SUNDERLAND CITY COUNCIL 2014-10 GBP £39,741 COMMUNICATIONS & COMPUTING
Devon County Council 2014-9 GBP £7,028
Bracknell Forest Council 2014-9 GBP £4,750 Licences
Southampton City Council 2014-8 GBP £78,498 Comp Equip - Software
Nottinghamshire County Council 2014-7 GBP £5,624
Nottingham City Council 2014-5 GBP £365
Bath & North East Somerset Council 2014-4 GBP £14,052 Stationery
SUNDERLAND CITY COUNCIL 2014-4 GBP £10,304 COMMUNICATIONS & COMPUTING
Nottingham City Council 2014-4 GBP £760
St Helens Council 2014-3 GBP £1,500
Isle of Wight Council 2014-3 GBP £4,922
Nottingham City Council 2014-3 GBP £2,228
Worcestershire County Council 2014-3 GBP £17,570 Equipment Special Equipment Purchase
Nottingham City Council 2014-2 GBP £99,900
Bracknell Forest Council 2014-2 GBP £6,398 Materials
St Helens Council 2014-2 GBP £3,000
Nottingham City Council 2014-1 GBP £25,300
St Helens Council 2014-1 GBP £3,000
Bracknell Forest Council 2014-1 GBP £1,000 Other Fees for Bought-in Services
Nottingham City Council 2013-12 GBP £122,389
East Riding Council 2013-11 GBP £14,000
St Helens Council 2013-11 GBP £1,500
Buckinghamshire County Council 2013-10 GBP £8,434
Bracknell Forest Council 2013-10 GBP £30,677 Materials
St Helens Council 2013-10 GBP £4,500
Bracknell Forest Council 2013-9 GBP £4,200 Computer Software
Nottingham City Council 2013-9 GBP £21,524
SUNDERLAND CITY COUNCIL 2013-9 GBP £13,924 COMMUNICATIONS & COMPUTING
Devon County Council 2013-7 GBP £10,534
St Helens Council 2013-7 GBP £14,210
St Helens Council 2013-6 GBP £9,000
Nottingham City Council 2013-6 GBP £126,900
City of York Council 2013-5 GBP £18,000
Nottingham City Council 2013-4 GBP £60,000
Buckinghamshire County Council 2013-4 GBP £8,433
Worcestershire County Council 2013-4 GBP £28,104 Equipment Special Equipment Purchase
St Helens Council 2013-2 GBP £14,658
Nottingham City Council 2012-11 GBP £18,838
Devon County Council 2012-11 GBP £119,450
Devon County Council 2012-9 GBP £10,530
City of York Council 2012-9 GBP £4,330
SUNDERLAND CITY COUNCIL 2012-8 GBP £30,000 PRINTING/STATIONERY/GEN OFFICE
Bracknell Forest Council 2012-8 GBP £1,638 Equipment - Purchase
Bracknell Forest Council 2012-5 GBP £19,861 Materials
Worcestershire County Council 2012-4 GBP £61,124 Equipment Special Equipment Purchase
Shropshire Council 2012-4 GBP £35,131 Supplies And Services-Grants & Subscriptions
Nottingham City Council 2012-3 GBP £8,000
Bracknell Forest Council 2012-2 GBP £10,000 Materials
Nottingham City Council 2012-2 GBP £50,000
Shropshire Council 2012-2 GBP £21,079 Supplies And Services-Grants & Subscriptions
Isle of Wight Council 2011-10 GBP £21,000
Isle of Wight Council 2011-9 GBP £21,000 Concessionary Fares- Over 60s
Worcestershire County Council 2011-6 GBP £10,892 Equipment Special Equipment Purchase
Nottingham City Council 2011-4 GBP £7,000 TRAINING COURSE FEES
Isle of Wight Council 2011-3 GBP £2,100 Concessionary Fares- Over 60s

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ECEBS 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.
Import/Export of Goods
Goods imported/exported by ECEBS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-01-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2016-11-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ECEBS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 30,000

CategoryAward Date Award/Grant
ERePHORM (Electronic Records of Personal Health: Organisational Risk Mitigation) : Collaborative Research and Development 2009-10-01 £ 30,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ECEBS 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.