This company is commonly known as E Installations Limited. The company was founded 7 years ago and was given the registration number 10681979. The firm's registered office is in ACCRINGTON. You can find them at Oswaldtwistle Mills Pickup Street, Oswaldtwistle, Accrington, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | E INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 10681979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oswaldtwistle Mills Pickup Street, Oswaldtwistle, Accrington, England, BB5 0EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 16, St. James Square, The Globe Centre, Accrington, England, BB5 0RE | Director | 21 March 2017 | Active |
Accounts Office, Cunliffe House Farm, Longsight Road, Langho, Blackburn, United Kingdom, BB6 8AD | Director | 23 July 2018 | Active |
Accounts Office, Cunliffe House Farm, Longsight Road, Langho, Blackburn, United Kingdom, BB6 8AD | Director | 23 July 2018 | Active |
Accounts Office, Cunliffe House Farm, Longsight Road, Langho, Blackburn, United Kingdom, BB6 8AD | Director | 23 July 2018 | Active |
Onwards Chambers, 34 Market Street, Hyde, England, SK14 1AH | Director | 21 March 2017 | Active |
Suite 16, St. James Square, The Globe Centre, Accrington, England, BB5 0RE | Director | 01 November 2020 | Active |
Mr Zak Khan | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 16, St. James Square, Accrington, England, BB5 0RE |
Nature of control | : |
|
Mr Robert Joseph Critchley | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Accounts Office, Cunliffe House Farm, Longsight Road, Blackburn, United Kingdom, BB6 8AD |
Nature of control | : |
|
Mr Lee Fitzpatrick | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oswaldtwistle Mills, Pickup Street, Accrington, England, BB5 0EY |
Nature of control | : |
|
Mr Luke Thomas Devine | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Accounts Office, Cunliffe House Farm, Longsight Road, Blackburn, United Kingdom, BB6 8AD |
Nature of control | : |
|
Mr Christian Gillibrand | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Onwards Chambers, 34 Market Street, Hyde, England, SK14 1AH |
Nature of control | : |
|
Mr Immy Valentino | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 16, St. James Square, Accrington, England, BB5 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-04 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.