UKBizDB.co.uk

ADVANCED ECOBUILD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Ecobuild Services Limited. The company was founded 23 years ago and was given the registration number 04074928. The firm's registered office is in NEW MILTON. You can find them at 36a Station Road, , New Milton, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ADVANCED ECOBUILD SERVICES LIMITED
Company Number:04074928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2000
End of financial year:28 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:36a Station Road, New Milton, Hampshire, BH25 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Lodge, 95 Milford Road, Lymington, England, SO41 8DN

Director17 May 2013Active
63/65 Burnham Green Road, Datchworth, AL6 0NH

Secretary01 September 2006Active
Cherry Tree House, Greenfield Road, Pulloxhill, MK45 5EY

Secretary20 September 2000Active
9 Pollards Way, Lower Stondon, SG16 6NF

Secretary28 February 2007Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Secretary21 January 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 September 2000Active
Cherry Tree House, Greenfield Road, Pulloxhill, MK45 5EY

Director20 September 2000Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director20 September 2000Active
9 Harlington Road, Sundon, Luton, LU3 3PE

Director20 September 2000Active
9 Pollards Way, Lower Stondon, SG16 6NF

Director01 February 2007Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director20 September 2000Active
47 Burygreen, Wheathampstead, AL4 8DB

Director20 September 2000Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

Director21 January 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 September 2000Active

People with Significant Control

The A+ Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36a, Station Road, New Milton, England, BH25 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Hugh Roche
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Little Lodge, 95 Milford Road, Lymington, England, SO41 8DN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-12-22Accounts

Change account reference date company previous extended.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-06Address

Change registered office address company with date old address new address.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Gazette

Gazette filings brought up to date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-04-19Accounts

Change account reference date company previous shortened.

Download
2018-01-24Accounts

Change account reference date company previous shortened.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.