EBF INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

EBF INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC540279

Incorporation date

14/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2016)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/02/2026
Cessation of Gheorghe-Nelu Ciocan as a person with significant control on 2026-02-11
dot icon25/02/2026
Termination of appointment of Gheorghe-Nelu Ciocan as a director on 2026-02-12
dot icon12/02/2026
Court order in a winding-up (& Court Order attachment)
dot icon12/02/2026
Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to 1 Kings Inch Place Renfrew PA4 8WF on 2026-02-12
dot icon09/12/2025
Appointment of Mr Daniel Claudiu Berinde as a director on 2025-12-01
dot icon09/12/2025
Notification of Daniel Claudiu Berinde as a person with significant control on 2025-12-01
dot icon09/12/2025
Change of details for Gheorghe-Nelu Ciocan as a person with significant control on 2025-12-01
dot icon31/07/2025
Cessation of Daniel Claudiu Berinde as a person with significant control on 2025-07-15
dot icon31/07/2025
Termination of appointment of Daniel Claudiu Berinde as a director on 2025-07-15
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon31/07/2025
Change of details for Gheorghe-Nelu Ciocan as a person with significant control on 2025-07-15
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2024
Registered office address changed from 4 Woodside Place Glasgow G3 7QF Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2024-07-25
dot icon21/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/11/2023
Director's details changed for Mr Daniel Claudiu Berinde on 2023-11-10
dot icon22/11/2023
Change of details for Mr Daniel Claudiu Berinde as a person with significant control on 2023-11-10
dot icon22/11/2023
Change of details for Gheorghe-Nelu Ciocan as a person with significant control on 2023-11-10
dot icon22/11/2023
Director's details changed for Mr Gheorghe-Nelu Ciocan on 2023-11-10
dot icon30/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/04/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon27/03/2018
Registered office address changed from Flat Go2 33 Cardwell Road Gourock PA19 1UW Scotland to 4 Woodside Place Glasgow G3 7QF on 2018-03-27
dot icon22/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon09/02/2017
Registered office address changed from 8 Dailly Road Maybole KA19 7AU United Kingdom to Flat Go2 33 Cardwell Road Gourock PA19 1UW on 2017-02-09
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/01/2017
Appointment of Mr Daniel Claudiu Berinde as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Mihai Bledea as a director on 2017-01-30
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon26/09/2016
Appointment of Mr Gheorghe-Nelu Ciocan as a director on 2016-09-26
dot icon29/07/2016
Appointment of Mr Mihai Bledea as a director on 2016-07-29
dot icon29/07/2016
Termination of appointment of Gheorghe-Nelu Ciocan as a director on 2016-07-29
dot icon14/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

40
2022
change arrow icon-20.88 % *

* during past year

Cash in Bank

£84,616.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
263.89K
-
0.00
106.94K
-
2022
40
385.24K
-
0.00
84.62K
-
2022
40
385.24K
-
0.00
84.62K
-

Employees

2022

Employees

40 Ascended14 % *

Net Assets(GBP)

385.24K £Ascended45.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.62K £Descended-20.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EBF INTERNATIONAL LTD

EBF INTERNATIONAL LTD is an(a) Liquidation company incorporated on 14/07/2016 with the registered office located at Titanium 1 Kings Inch Place, Renfrew PA4 8WF. There is currently 1 active director according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of EBF INTERNATIONAL LTD?

toggle

EBF INTERNATIONAL LTD is currently Liquidation. It was registered on 14/07/2016 .

Where is EBF INTERNATIONAL LTD located?

toggle

EBF INTERNATIONAL LTD is registered at Titanium 1 Kings Inch Place, Renfrew PA4 8WF.

What does EBF INTERNATIONAL LTD do?

toggle

EBF INTERNATIONAL LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does EBF INTERNATIONAL LTD have?

toggle

EBF INTERNATIONAL LTD had 40 employees in 2022.

What is the latest filing for EBF INTERNATIONAL LTD?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.