EBUILDERS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
EBUILDERS LIMITED is a Private Limited Company from NORWICH and has the status: Active.
EBUILDERS LIMITED was incorporated 26 years ago on 17/07/1997 and has the registered number: 03404409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EBUILDERS LIMITED was incorporated 26 years ago on 17/07/1997 and has the registered number: 03404409. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EBUILDERS LIMITED - NORWICH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE 1 JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK
NORWICH
NORFOLK
NR10 3JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JAMES JERVIS | Jan 1967 | British | Director | 2019-12-17 | CURRENT |
MR THOMAS LEONARD CROSSWELL | Feb 1981 | British | Director | 2019-12-17 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-07-17 UNTIL 1997-07-17 | RESIGNED | ||
FRANS VAN STEENBRUGGE | Jun 1955 | Director | 2008-07-31 UNTIL 2014-10-01 | RESIGNED | |
MR MICHAEL HOWARD SHARPE | Nov 1954 | British | Director | 2006-06-02 UNTIL 2008-07-31 | RESIGNED |
MR JACQUES ETIENNE MARIE LORNE | Oct 1965 | French | Director | 2014-10-01 UNTIL 2019-12-17 | RESIGNED |
PETER JAMES JERVIS | Jan 1967 | British | Director | 2006-06-02 UNTIL 2014-10-01 | RESIGNED |
TINA NANETTE DUNLOP | May 1961 | British | Director | 1997-07-17 UNTIL 2006-05-31 | RESIGNED |
MR BARRY WILLIAM JOHN DUNLOP | Nov 1960 | British | Director | 1999-11-30 UNTIL 2008-07-31 | RESIGNED |
FRANS VAN STEENBRUGGE | Jun 1955 | Secretary | 2008-07-31 UNTIL 2014-10-01 | RESIGNED | |
MR BARRY WILLIAM JOHN DUNLOP | Nov 1960 | British | Secretary | 1997-07-17 UNTIL 2006-05-31 | RESIGNED |
TINA NANETTE DUNLOP | May 1961 | British | Secretary | 2006-05-31 UNTIL 2006-06-02 | RESIGNED |
MR MICHAEL HOWARD SHARPE | Nov 1954 | British | Secretary | 2006-06-02 UNTIL 2008-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Improvement Marketing Limited | 2019-12-17 - 2019-12-17 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Quotatis Limited | 2016-04-06 - 2019-12-17 | Norwich | Ownership of shares 75 to 100 percent | |
Quotatis Limited | 2016-04-06 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EBUILDERS_LIMITED - Accounts | 2023-07-04 | 31-03-2023 | £398 Cash £398 equity |
EBUILDERS_LIMITED - Accounts | 2022-08-02 | 31-03-2022 | £398 Cash £398 equity |
EBUILDERS_LIMITED - Accounts | 2021-09-03 | 31-03-2021 | £398 Cash £398 equity |
EBUILDERS_LIMITED - Accounts | 2020-05-22 | 31-12-2019 | £398 Cash £398 equity |
EBUILDERS_LIMITED - Accounts | 2019-09-07 | 31-12-2018 | £213 Cash £-11,897 equity |