UKBizDB.co.uk

E2 DESIGN AND BUILD LTD

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

This company is commonly known as E2 Design And Build Ltd. The company was founded 9 years ago and was given the registration number 09579607. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:E2 DESIGN AND BUILD LTD
Company Number:09579607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 May 2015
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director07 May 2015Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director17 December 2015Active

People with Significant Control

Mr Jason Robert Eldred
Notified on:17 December 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:85, High Street, Benfleet, United Kingdom, SS7 2PA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2019-08-29Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-04-17Resolution

Resolution.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Address

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

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2017-01-30Accounts

Change account reference date company current shortened.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Change of name

Certificate change of name company.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-05-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.