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

Ofs (ds) Ebt Trustees Limited BILLINGTON ROAD, BURNLEY


Ofs (ds) Ebt Trustees started in year 2000 as Private Limited Company with registration number 04112671. The Ofs (ds) Ebt Trustees company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Billington Road, Burnley at C/o The Factory Shop Ltd. Postal code: BB11 5UB. Since Thursday 30th October 2014 Ofs (ds) Ebt Trustees Limited is no longer carrying the name Ofs (ds) Ebt Trustee.

The company has 2 directors, namely Tracy F., Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 26 February 2019 and Tracy F. has been with the company for the least time - from 31 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ofs (ds) Ebt Trustees Limited Address / Contact

Office Address C/o The Factory Shop Ltd
Office Address2 Orient Business Park
Town Billington Road, Burnley
Post code BB11 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04112671
Date of Incorporation Fri, 17th Nov 2000
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Tracy F.

Position: Director

Appointed: 31 January 2024

Ian W.

Position: Director

Appointed: 26 February 2019

Philip B.

Position: Director

Appointed: 26 February 2019

Resigned: 31 January 2024

Carl A.

Position: Director

Appointed: 21 March 2018

Resigned: 21 February 2020

Stephen C.

Position: Director

Appointed: 21 March 2018

Resigned: 18 January 2019

Timothy B.

Position: Director

Appointed: 10 January 2018

Resigned: 21 December 2018

Emma F.

Position: Director

Appointed: 04 December 2017

Resigned: 01 July 2020

Raymond K.

Position: Director

Appointed: 25 April 2017

Resigned: 01 February 2018

Mark F.

Position: Director

Appointed: 25 April 2017

Resigned: 04 December 2017

Thomas H.

Position: Director

Appointed: 25 November 2016

Resigned: 25 April 2017

Matthew W.

Position: Director

Appointed: 25 November 2016

Resigned: 31 March 2021

Alison W.

Position: Director

Appointed: 25 November 2016

Resigned: 04 December 2017

Timothy B.

Position: Director

Appointed: 26 February 2016

Resigned: 25 November 2016

David W.

Position: Director

Appointed: 17 December 2015

Resigned: 25 November 2016

Dean A.

Position: Director

Appointed: 26 March 2015

Resigned: 29 May 2015

James C.

Position: Director

Appointed: 26 March 2015

Resigned: 25 November 2016

Martyn W.

Position: Director

Appointed: 18 September 2014

Resigned: 27 March 2015

Tony P.

Position: Director

Appointed: 13 August 2013

Resigned: 27 March 2017

Angela S.

Position: Director

Appointed: 12 January 2009

Resigned: 13 August 2013

George F.

Position: Director

Appointed: 26 July 2005

Resigned: 12 January 2009

Anthony O.

Position: Director

Appointed: 24 March 2005

Resigned: 20 July 2005

Gareth H.

Position: Secretary

Appointed: 24 March 2005

Resigned: 01 January 2015

Gareth H.

Position: Director

Appointed: 14 May 2003

Resigned: 30 September 2014

Robert L.

Position: Director

Appointed: 19 December 2001

Resigned: 24 March 2005

Robert L.

Position: Secretary

Appointed: 19 December 2001

Resigned: 24 March 2005

Harvey J.

Position: Director

Appointed: 20 August 2001

Resigned: 12 November 2004

Howard G.

Position: Secretary

Appointed: 20 August 2001

Resigned: 19 December 2001

David L.

Position: Director

Appointed: 20 August 2001

Resigned: 12 November 2004

Anthony S.

Position: Director

Appointed: 20 August 2001

Resigned: 12 November 2004

Mincoffs Nominees Two Limited

Position: Secretary

Appointed: 20 November 2000

Resigned: 20 August 2001

Mincoffs Nominees One Limited

Position: Director

Appointed: 20 November 2000

Resigned: 20 August 2001

Paul H.

Position: Director

Appointed: 17 November 2000

Resigned: 20 November 2000

John N.

Position: Secretary

Appointed: 17 November 2000

Resigned: 20 November 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is The Factory Shop Group Limited from Burnley, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Factory Shop Group Limited

Orient Business Park Billington Road, Burnley, BB11 5UB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 4675912
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ofs (ds) Ebt Trustee October 30, 2014
Changename May 30, 2014
The Factory Shop (north East) February 11, 2004
Poundzone August 12, 2003
Pound Zone October 16, 2001
Changename December 5, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 26th March 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search

Advertisements