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.
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 | : |
|
Registered Address | : | 38 Stourbridge Road, Lye, Stourbridge, West Midlands, DY9 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Stourbridge Road, Stourbridge, DY9 7DL | Director | 09 February 1998 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Resolution | Resolution. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Resolution | Resolution. | Download |
2018-12-10 | Capital | Capital cancellation shares. | Download |
2018-12-10 | Capital | Capital return purchase own shares. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.