You are here: bizstats.co.uk > a-z index > E list > E list

E & B Group Limited CRAWLEY


E & B Group started in year 1993 as Private Limited Company with registration number 02854874. The E & B Group company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Crawley at Ravendene House. Postal code: RH10 6AE. Since Monday 1st March 2004 E & B Group Limited is no longer carrying the name E & B Engineering Services Group PLC.

Currently there are 3 directors in the the company, namely Jeffery T., Peter G. and Clive M.. In addition one secretary - Clive M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David E. who worked with the the company until 10 December 1993.

E & B Group Limited Address / Contact

Office Address Ravendene House
Office Address2 21 Brighton Road
Town Crawley
Post code RH10 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854874
Date of Incorporation Mon, 20th Sep 1993
Industry Plumbing, heat and air-conditioning installation
Industry Activities of head offices
End of financial Year 28th August
Company age 31 years old
Account next due date Tue, 28th May 2024 (39 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Jeffery T.

Position: Director

Appointed: 21 December 2011

Peter G.

Position: Director

Appointed: 17 February 2011

Clive M.

Position: Secretary

Appointed: 10 December 1993

Clive M.

Position: Director

Appointed: 10 December 1993

Richard Y.

Position: Director

Appointed: 22 March 1996

Resigned: 17 November 2010

Steven J.

Position: Director

Appointed: 10 December 1993

Resigned: 04 February 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1993

Resigned: 20 September 1993

David E.

Position: Director

Appointed: 20 September 1993

Resigned: 10 December 1993

David E.

Position: Secretary

Appointed: 20 September 1993

Resigned: 10 December 1993

Linda E.

Position: Director

Appointed: 20 September 1993

Resigned: 10 December 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1993

Resigned: 20 September 1993

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Peter G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Clive M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeffery T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter G.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Clive M.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffery T.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

E & B Engineering Services Group PLC March 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 8th, December 2023
Free Download (15 pages)

Company search

Advertisements