UKBizDB.co.uk

EUGEN BILLY BUILDERS LTD

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

This company is commonly known as Eugen Billy Builders Ltd. The company was founded 6 years ago and was given the registration number 11183802. The firm's registered office is in WOLVERHAMPTON. You can find them at 15 Flat 2, Westland Road, Wolverhampton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EUGEN BILLY BUILDERS LTD
Company Number:11183802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:15 Flat 2, Westland Road, Wolverhampton, England, WV3 9NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Flat 2, Westland Road, Wolverhampton, England, WV3 9NZ

Director16 September 2021Active
5, Gorsebrook Road, Wolverhampton, England, WV6 0PD

Director02 February 2018Active
15 Flat 2, Westland Road, Wolverhampton, England, WV3 9NZ

Director30 November 2020Active
82, Stonegate Road, Bradford, England, BD10 8BU

Director02 February 2018Active

People with Significant Control

Mr Valentin Eugen Grancea
Notified on:16 September 2021
Status:Active
Date of birth:November 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:15 Flat 2, 2, Wolverhampton, United Kingdom, WV3 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Nicolae Adrian Petcu
Notified on:30 November 2020
Status:Active
Date of birth:June 1974
Nationality:Romanian
Country of residence:England
Address:15 Flat 2, Westland Road, Wolverhampton, England, WV3 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Valentin-Eugen Grancea
Notified on:06 May 2019
Status:Active
Date of birth:November 1977
Nationality:Romanian
Country of residence:England
Address:15 Flat 2, Westland Road, Wolverhampton, England, WV3 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Andreea Sirbu
Notified on:02 February 2018
Status:Active
Date of birth:May 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:187, Dirkhill Road, Bradford, United Kingdom, BD7 1QP
Nature of control:
  • Significant influence or control

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
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-06-11Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Address

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

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.