UKBizDB.co.uk

EEB31 LIMITED

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

This company is commonly known as Eeb31 Limited. The company was founded 5 years ago and was given the registration number 11780715. The firm's registered office is in WEYBRIDGE. You can find them at The Old Rectory, Church Street, Weybridge, Surrey. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EEB31 LIMITED
Company Number:11780715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Old Rectory, Church Street, Weybridge, Surrey, England, KT13 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director21 February 2024Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director21 February 2024Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director21 February 2024Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director21 February 2024Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2019Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director22 January 2019Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director22 January 2019Active
14-18, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA

Director24 April 2020Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director22 January 2019Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director22 January 2019Active
Cantor Fitzgerald, 75, St Stephens Green, Dublin 2, Ireland,

Director09 March 2020Active
The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE

Director22 January 2019Active

People with Significant Control

Pennon Power Limited
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:Peninsula House, Rydon Lane, Exeter, England, EX2 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eeb C. F. Co. 2019 Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:9, North Audley Street, London, England, W1K 6ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Elgin Energy Holdings Limited
Notified on:22 January 2019
Status:Active
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Address

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

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.