Company NameEBS Aftermarket Group Limited
Company StatusActive
Company Number06565929
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Previous NameLUBY Group (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameMr Michael John Molesworth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameMr Spencer John Woods
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Street
Manchester
M2 1HW
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameMrs Deborah Helen Luby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Secretary NameMrs Deborah Helen Luby
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameMr Neil Patrick Inskip
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteeuropeanbrakingsystems.co.uk
Email address[email protected]
Telephone0161 8775551
Telephone regionManchester

Location

Registered AddressUnit 3, Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

3.8k at £1Deborah Helen Luby
8.00%
Ordinary B
3.8k at £1Deborah Helen Luby
8.00%
Ordinary G
36.1k at £1Mr Mark Peter Luby
76.00%
Ordinary A
950 at £1Deborah Helen Luby
2.00%
Ordinary E
950 at £1Deborah Helen Luby
2.00%
Ordinary F
950 at £1Holly Luby
2.00%
Ordinary C
950 at £1Jessica Luby
2.00%
Ordinary D

Financials

Year2014
Turnover£18,161,674
Gross Profit£7,204,742
Net Worth£10,200,137
Cash£1,984,583
Current Liabilities£3,805,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

12 July 2018Delivered on: 31 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property known as or being unit 3 westpoint enterprise park, clarence road, trafford park, manchester (GM494512) and unit 4 westpoint enterprise park, clarence road, trafford park, manchester (GM804149).
Outstanding
18 May 2018Delivered on: 22 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 June 2013Delivered on: 7 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4 westpoint enterprise park clarence avenue manchester t/no GM804149. Notification of addition to or amendment of charge.
Outstanding
19 May 2008Delivered on: 20 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 westpoint enterprise park clarence avenue trafford park manchester t/n GM494512 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
8 January 2023Group of companies' accounts made up to 31 March 2022 (36 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
10 January 2022Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 38,002.00
(10 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
15 September 2021Confirmation statement made on 15 April 2021 with updates (6 pages)
1 September 2021Purchase of own shares. (3 pages)
10 December 2020Appointment of Mr Robin James Anderson as a director on 9 December 2020 (2 pages)
27 October 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
20 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
2 March 2020Appointment of Mr Spencer John Woods as a director on 11 February 2020 (2 pages)
2 March 2020Termination of appointment of Neil Patrick Inskip as a director on 11 February 2020 (1 page)
25 February 2020Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages)
25 February 2020Change of details for Mr Mark Peter Luby as a person with significant control on 24 February 2020 (2 pages)
3 October 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
21 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
24 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 38,003
(4 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
(3 pages)
30 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
9 November 2018Purchase of own shares. (3 pages)
5 November 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
30 October 2018Cancellation of shares. Statement of capital on 24 September 2018
  • GBP 38,000.00
(4 pages)
25 September 2018Termination of appointment of Deborah Helen Luby as a director on 24 September 2018 (1 page)
25 September 2018Termination of appointment of Deborah Helen Luby as a secretary on 24 September 2018 (1 page)
31 July 2018Registration of charge 065659290005, created on 12 July 2018 (31 pages)
22 May 2018Registration of charge 065659290004, created on 18 May 2018 (37 pages)
25 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
25 January 2018Satisfaction of charge 1 in full (2 pages)
25 January 2018Satisfaction of charge 2 in full (1 page)
25 January 2018Satisfaction of charge 065659290003 in full (1 page)
30 December 2017Particulars of variation of rights attached to shares (2 pages)
30 December 2017Change of share class name or designation (2 pages)
27 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
21 December 2017Appointment of Mr Neil Patrick Inskip as a director on 14 December 2017 (2 pages)
21 December 2017Appointment of Mr Michael John Molesworth as a director on 14 December 2017 (2 pages)
21 December 2017Change of details for Mr Mark Peter Luby as a person with significant control on 14 December 2017 (2 pages)
21 December 2017Appointment of Mr Neil Patrick Inskip as a director on 14 December 2017 (2 pages)
21 December 2017Change of details for Mr Mark Peter Luby as a person with significant control on 14 December 2017 (2 pages)
21 December 2017Appointment of Mr Michael John Molesworth as a director on 14 December 2017 (2 pages)
25 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
25 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
9 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 47,500
(6 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 47,500
(6 pages)
16 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
16 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 47,500
(6 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 47,500
(6 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 47,500
(6 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 47,500
(6 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
7 June 2013Registration of charge 065659290003 (10 pages)
7 June 2013Registration of charge 065659290003 (10 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
18 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Change of share class name or designation (2 pages)
10 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page)
1 June 2011Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages)
1 June 2011Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages)
1 June 2011Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page)
1 June 2011Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page)
1 June 2011Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages)
1 June 2011Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
28 October 2010Section 519 (1 page)
28 October 2010Section 519 (1 page)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
18 September 2009Section 519 (1 page)
18 September 2009Section 519 (1 page)
26 June 2009Return made up to 15/04/09; full list of members (4 pages)
26 June 2009Return made up to 15/04/09; full list of members (4 pages)
4 September 2008Ad 06/05/08\gbp si 47499@1=47499\gbp ic 1/47500\ (2 pages)
4 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 September 2008Ad 06/05/08\gbp si 47499@1=47499\gbp ic 1/47500\ (2 pages)
7 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Director appointed mark peter luby (1 page)
23 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
23 April 2008Appointment terminated director london law services LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
23 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
23 April 2008Appointment terminated director london law services LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
23 April 2008Director and secretary appointed deborah helen luby (1 page)
23 April 2008Director appointed mark peter luby (1 page)
23 April 2008Director and secretary appointed deborah helen luby (1 page)
15 April 2008Incorporation (31 pages)
15 April 2008Incorporation (31 pages)