Company NameEuropean Billiards & Snooker Association Ltd
Company StatusActive
Company Number08542735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Maxime Cassis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 La Serraliere
38610 Venon
28610
Secretary NameSimon Smith
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address53 Beaumont Manor Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP
Director NameMr John Terry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityWelsh
StatusCurrent
Appointed01 August 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence Address8 Coedcelyn
Clase Road Morriston
Swansea
SA6 8DS
Wales
Director NameMr Simon Paul Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address53 Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP
Director NameMr Simon Paul Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Teal Avenue
South Beach Estate
Blyth
NE24 3PT

Contact

Websitewww.ebsa.tv
Telephone07 980927914
Telephone regionMobile

Location

Registered Address53 Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£47,647
Cash£42,368
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

13 June 2023Appointment of Mr Ricardo Jose Salgado as a director on 10 June 2023 (2 pages)
24 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
15 May 2023Registered office address changed from 8 Coedcelyn Road Sketty Swansea SA2 8DS to 53 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP on 15 May 2023 (1 page)
12 May 2023Termination of appointment of John Terry as a director on 3 May 2023 (1 page)
12 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
25 July 2021Amended total exemption full accounts made up to 31 December 2020 (6 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
15 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
16 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Appointment of Mr Simon Paul Smith as a director (2 pages)
4 July 2014Appointment of Mr Simon Paul Smith as a director (2 pages)
1 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
1 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
5 June 2014Annual return made up to 23 May 2014 no member list (4 pages)
5 June 2014Secretary's details changed for Simon Smith on 1 May 2014 (1 page)
5 June 2014Secretary's details changed for Simon Smith on 1 May 2014 (1 page)
5 June 2014Annual return made up to 23 May 2014 no member list (4 pages)
5 June 2014Secretary's details changed for Simon Smith on 1 May 2014 (1 page)
11 September 2013Registered office address changed from 8 Coedcelyn Clase Road Morriston Swansea SA6 8DS Wales on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 8 Coedcelyn Clase Road Morriston Swansea SA6 8DS Wales on 11 September 2013 (1 page)
10 September 2013Registered office address changed from 44 Teal Avenue South Beach Estate Blyth NE24 3PT United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 44 Teal Avenue South Beach Estate Blyth NE24 3PT United Kingdom on 10 September 2013 (1 page)
8 August 2013Termination of appointment of Simon Smith as a director (1 page)
8 August 2013Termination of appointment of Simon Smith as a director (1 page)
8 August 2013Appointment of Mr John Terry as a director (2 pages)
8 August 2013Appointment of Mr John Terry as a director (2 pages)
23 May 2013Incorporation (19 pages)
23 May 2013Incorporation (19 pages)