UKBizDB.co.uk

ECONOMY BUSTERS LTD

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

This company is commonly known as Economy Busters Ltd. The company was founded 13 years ago and was given the registration number 07637743. The firm's registered office is in BIRMINGHAM. You can find them at 11 Portland Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:ECONOMY BUSTERS LTD
Company Number:07637743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:11 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149 Green Road, Moseley, Birmingham, England, B13 9XA

Director03 May 2018Active
149 Green Road, Moseley, Birmingham, England, B13 9XA

Director18 May 2012Active
Westwood, Speen Lane, Newbury, England, RG14 1RW

Director17 May 2011Active

People with Significant Control

Mr Harishwadan Chunilal Parmar
Notified on:01 October 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:149, Green Road, Moseley, United Kingdom, B13 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anand Parmar
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:149 Green Road, Moseley, Birmingham, United Kingdom, B13 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rakesh Parmar
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:149, Green Road, Moseley, United Kingdom, B13 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shardaben Parmar
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:149 Green Road, Moseley, Birmingham, England, B13 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rakesh Parmar
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:149 Green Road, Moseley, Birmingham, United Kingdom, B13 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shardaben Parmar
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:149, Green Road, Moseley, United Kingdom, B13 9XA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Gazette

Gazette filings brought up to date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-04Officers

Termination director company.

Download
2018-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.