UKBizDB.co.uk

E3 INTEGRATED EARTH PROJECTS LTD

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

This company is commonly known as E3 Integrated Earth Projects Ltd. The company was founded 8 years ago and was given the registration number 10021281. The firm's registered office is in NR ASHFORD. You can find them at Staple Farm, Hastingleigh, Nr Ashford, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:E3 INTEGRATED EARTH PROJECTS LTD
Company Number:10021281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom, TN25 5HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Glacier House, 14 Charles Clowes Walk, London, England, SW11 7AJ

Director30 June 2021Active
13, Brewery Close, Wembley, England, HA0 2XA

Director24 March 2021Active
13, Brewery Close, Wembley, England, HA0 2XA

Director14 June 2021Active
13, Brewery Close, Wembley, England, HA0 2XA

Director08 June 2021Active
13, Brewery Close, Wembley, England, HA0 2XA

Director23 February 2016Active

People with Significant Control

Mr Catalin-Stefan Ivan
Notified on:30 June 2021
Status:Active
Date of birth:May 1982
Nationality:Romanian
Country of residence:England
Address:10 Glacier House, 14 Charles Clowes Walk, London, England, SW11 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Gheorghe Giani Dobrica
Notified on:16 June 2021
Status:Active
Date of birth:December 1999
Nationality:Romanian
Country of residence:England
Address:13, Brewery Close, Wembley, England, HA0 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Gheorghe-Giani Dobrica
Notified on:14 March 2021
Status:Active
Date of birth:December 1999
Nationality:Romanian
Country of residence:England
Address:13, Brewery Close, Wembley, England, HA0 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Martindale
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:13, Brewery Close, Wembley, England, HA0 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-03Address

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

Download
2021-07-23Resolution

Resolution.

Download
2021-07-23Resolution

Resolution.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Address

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

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.