UKBizDB.co.uk

EDGEBOURN BUILDING CONTRACTS LIMITED

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

This company is commonly known as Edgebourn Building Contracts Limited. The company was founded 60 years ago and was given the registration number 00800542. The firm's registered office is in STOURBRIDGE. You can find them at 38 Stourbridge Road, Lye, Stourbridge, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDGEBOURN BUILDING CONTRACTS LIMITED
Company Number:00800542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1964
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:38 Stourbridge Road, Lye, Stourbridge, West Midlands, DY9 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Stourbridge Road, Stourbridge, DY9 7DL

Director09 February 1998Active
38, Stourbridge Road, Stourbridge, DY9 7DL

Director-Active
38, Stourbridge Road, Stourbridge, United Kingdom, DY9 7DL

Secretary-Active
38, Stourbridge Road, Stourbridge, United Kingdom, DY9 7DL

Director-Active
38, Stourbridge Road, Stourbridge, United Kingdom, DY9 7DL

Director-Active

People with Significant Control

Edgebourn Management Limited
Notified on:22 April 2020
Status:Active
Country of residence:England
Address:38 Stourbridge Road, Lye, Stourbridge, England, DY9 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Fellows
Notified on:09 June 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:38, Stourbridge Road, Stourbridge, DY9 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Syner
Notified on:01 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:38, Stourbridge Road, Stourbridge, England, DY9 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diane Margaret Fellows
Notified on:01 July 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:38, Stourbridge Road, Stourbridge, DY9 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Keith Joseph Fellows
Notified on:01 July 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:38, Stourbridge Road, Stourbridge, DY9 7DL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Resolution

Resolution.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Resolution

Resolution.

Download
2018-12-10Capital

Capital cancellation shares.

Download
2018-12-10Capital

Capital return purchase own shares.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.