EBB & FLOW LIMITED

Register to unlock more data on OkredoRegister

EBB & FLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03453131

Incorporation date

21/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire GL6 0LACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon19/02/2026
Micro company accounts made up to 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon12/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon14/06/2020
Micro company accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon08/04/2016
Termination of appointment of Warren Alexander Abis as a director on 2016-04-05
dot icon01/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/01/2016
Termination of appointment of Michael John Silver as a secretary on 2016-01-15
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon28/11/2015
Change of share class name or designation
dot icon04/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/01/2015
Termination of appointment of Ian Gerard Barwick as a secretary on 2014-11-30
dot icon07/01/2015
Appointment of Mr Michael John Silver as a secretary on 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/05/2014
Registered office address changed from 10a John Street Stroud Gloucestershire GL5 2HA on 2014-05-21
dot icon03/02/2014
Director's details changed for Simon James Bransby Charter on 2014-02-03
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2013
Amended accounts made up to 2011-10-31
dot icon01/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/05/2012
Termination of appointment of Andrew Jones as a director
dot icon16/05/2012
Amended accounts made up to 2010-10-31
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA United Kingdom on 2010-12-13
dot icon22/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon27/08/2010
Registered office address changed from the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG on 2010-08-27
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2009
Director appointed mr andrew peter jones
dot icon03/12/2008
Director appointed warren alexander abis
dot icon21/10/2008
Return made up to 21/10/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 21/10/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 21/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon24/12/2004
Return made up to 21/10/04; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: ruskin mill mill bottom nailsworth stroud gloucestershire GL6 0LA
dot icon30/06/2004
Amended accounts made up to 2003-10-31
dot icon07/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/01/2004
Return made up to 21/10/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon07/12/2002
Return made up to 21/10/02; full list of members
dot icon15/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/11/2001
Return made up to 21/10/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon16/11/2000
Return made up to 21/10/00; full list of members
dot icon16/11/2000
New secretary appointed
dot icon14/07/2000
Full accounts made up to 1999-10-31
dot icon03/04/2000
Director resigned
dot icon24/11/1999
Return made up to 21/10/99; full list of members
dot icon09/08/1999
Full accounts made up to 1998-10-31
dot icon23/12/1998
Return made up to 21/10/98; full list of members
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New director appointed
dot icon21/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.79K
-
0.00
-
-
2022
1
9.24K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EBB & FLOW LIMITED

EBB & FLOW LIMITED is an(a) Active company incorporated on 21/10/1997 with the registered office located at Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire GL6 0LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBB & FLOW LIMITED?

toggle

EBB & FLOW LIMITED is currently Active. It was registered on 21/10/1997 .

Where is EBB & FLOW LIMITED located?

toggle

EBB & FLOW LIMITED is registered at Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire GL6 0LA.

What does EBB & FLOW LIMITED do?

toggle

EBB & FLOW LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for EBB & FLOW LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-10-31.