Company Information for ECONOMIC GROWTH MANAGEMENT LTD
115C MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1XE,
|
Company Registration Number
04036037
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ECONOMIC GROWTH MANAGEMENT LTD | ||||
Legal Registered Office | ||||
115C MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XE Other companies in CB4 | ||||
Previous Names | ||||
|
Company Number | 04036037 | |
---|---|---|
Company ID Number | 04036037 | |
Date formed | 2000-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB771541529 |
Last Datalog update: | 2023-10-05 13:42:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN FRANCIS EBBS |
||
MARTIN FRANCIS EBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD PEASE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Martin Francis Ebbs as a person with significant control on 2023-07-25 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARTIN FRANCIS EBBS on 2023-07-31 | ||
Director's details changed for Mr Martin Francis Ebbs on 2023-07-25 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Martin Francis Ebbs as a person with significant control on 2021-07-21 | |
CH01 | Director's details changed for Mr Martin Francis Ebbs on 2021-07-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN FRANCIS EBBS on 2021-07-21 | |
CH01 | Director's details changed for Mr Martin Francis Ebbs on 2021-07-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN FRANCIS EBBS on 2021-07-21 | |
PSC04 | Change of details for Mr Martin Francis Ebbs as a person with significant control on 2021-07-21 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Francis Ebbs on 2018-07-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN FRANCIS EBBS on 2018-07-19 | |
PSC04 | Change of details for Mr Martin Francis Ebbs as a person with significant control on 2018-07-19 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martin Francis Ebbs on 2015-01-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN FRANCIS EBBS on 2015-01-13 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 27/06/2012 | |
CERTNM | Company name changed ancer spa (gse) LIMITED\certificate issued on 28/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PEASE | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS EBBS / 18/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 01/02/2010 | |
CERTNM | COMPANY NAME CHANGED ANCER SPA (LONDON AND SOUTH EAST) LTD. CERTIFICATE ISSUED ON 02/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DURNELL MARKETING LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 7,220 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 20,338 |
Creditors and other liabilities
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 ECONOMIC GROWTH MANAGEMENT LTD
Cash Bank In Hand | 2011-12-31 | £ 1,343 |
---|---|---|
Current Assets | 2012-12-31 | £ 3,546 |
Current Assets | 2011-12-31 | £ 20,300 |
Debtors | 2012-12-31 | £ 1,818 |
Debtors | 2011-12-31 | £ 18,957 |
Shareholder Funds | 2011-12-31 | £ 1,917 |
Stocks Inventory | 2012-12-31 | £ 1,015 |
Tangible Fixed Assets | 2012-12-31 | £ 4,291 |
Tangible Fixed Assets | 2011-12-31 | £ 1,955 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Epsom & Ewell Borough Council | |
|
EEBC Economic development plan |
London Borough of Lambeth | |
|
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.
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. |