UKBizDB.co.uk

E7 BUILDING SERVICES LIMITED

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

This company is commonly known as E7 Building Services Limited. The company was founded 35 years ago and was given the registration number 02297129. The firm's registered office is in BERKSHIRE. You can find them at 1 Langley Quay Waterside Drive, Langley, Berkshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:E7 BUILDING SERVICES LIMITED
Company Number:02297129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Langley Quay Waterside Drive, Langley, Berkshire, England, SL3 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Montrose Close, Woodford Green, England, IG8 6AJ

Director08 March 2022Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Director30 April 2019Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Director30 April 2019Active
48 Booth Lane South, Northampton, NN3 3EP

Secretary-Active
1, Waterside, Station Road, Harpenden, England, AL5 4US

Secretary22 May 2013Active
48 Booth Lane South, Northampton, NN3 3EP

Director-Active
48 Booth Lane South, Northampton, NN3 3EP

Director01 August 1992Active
1, Waterside, Station Road, Harpenden, AL5 4US

Director12 August 2016Active
1, Waterside, Station Road, Harpenden, AL5 4US

Director31 January 2018Active
1, Waterside, Station Road, Harpenden, England, AL5 4US

Director22 May 2013Active
1, Waterside, Station Road, Harpenden, AL5 4US

Director17 February 2016Active
Pacioli House,, 9 Brookfield, Duncan Close,, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director12 November 2009Active
1, Waterside, Station Road, Harpenden, England, AL5 4US

Director22 May 2013Active
1 Langley Quay, Waterside Drive, Langley, Berkshire, England, SL3 6EY

Director30 April 2019Active
1, Waterside, Station Road, Harpenden, England, AL5 4US

Director22 May 2013Active
1, Waterside, Station Road, Harpenden, AL5 4US

Director01 May 2016Active
1 Langley Quay, Waterside Drive, Langley, Berkshire, England, SL3 6EY

Director01 October 2019Active
1, Waterside, Station Road, Harpenden, AL5 4US

Director04 October 2017Active
21 The Avenue, Spinney Hill, Northampton, NN3 6BA

Director01 August 1992Active
21 The Avenue, Northampton, NN3 6BA

Director-Active

People with Significant Control

Michael Lonsdale Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:1 Langley Quay, Waterside Drive, Slough, England, SL3 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
E7 Holdings Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:1 Waterside, Station Road, Harpenden, England, AL5 4US
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-30Insolvency

Liquidation in administration result creditors meeting.

Download
2023-11-30Insolvency

Liquidation in administration proposals.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-01Resolution

Resolution.

Download
2023-09-01Incorporation

Memorandum articles.

Download
2023-08-22Resolution

Resolution.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Change of name

Certificate change of name company.

Download
2022-12-23Change of name

Change of name notice.

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type small.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-06-17Accounts

Change account reference date company current shortened.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-05-29Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.