UKBizDB.co.uk

EBRL - ECO BUILDS & RENEWABLES LTD

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

This company is commonly known as Ebrl - Eco Builds & Renewables Ltd. The company was founded 15 years ago and was given the registration number 06873563. The firm's registered office is in RUGELEY. You can find them at Units 3 & 4 Keypoint Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EBRL - ECO BUILDS & RENEWABLES LTD
Company Number:06873563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Units 3 & 4 Keypoint Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England, WS15 1UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Riverside Industrial Estate, Power Station Road, Rugeley, England, WS15 2YR

Director08 April 2009Active
10, Riverside Industrial Estate, Power Station Road, Rugeley, England, WS15 2YR

Director19 January 2015Active
10, Riverside Industrial Estate, Power Station Road, Rugeley, England, WS15 2YR

Director01 January 2016Active
Ebrl, Blithfield Park Farm Business Units, Off Lea Lane, Admaston, Rugeley, England, WS15 3NL

Director20 May 2014Active

People with Significant Control

Mr William Henry Clannachan
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:10, Riverside Industrial Estate, Rugeley, England, WS15 2YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Gavin
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:10, Riverside Industrial Estate, Rugeley, England, WS15 2YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachael Gavin
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:10, Riverside Industrial Estate, Rugeley, England, WS15 2YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-13Address

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

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Address

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

Download
2018-02-06Address

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

Download

Copyright © 2024. All rights reserved.