UKBizDB.co.uk

EUROPE BUILDING SERVICES LIMITED

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

This company is commonly known as Europe Building Services Limited. The company was founded 7 years ago and was given the registration number 10722724. The firm's registered office is in BINGLEY. You can find them at 12b Russell Court, Cottingley Business Park, Bingley, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EUROPE BUILDING SERVICES LIMITED
Company Number:10722724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12b Russell Court, Cottingley Business Park, Bingley, England, BD16 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b Russell Court, Cottingley Business Park, Bingley, England, BD16 1PE

Director12 April 2017Active
12b Russell Court, Cottingley Business Park, Bingley, England, BD16 1PE

Director12 April 2017Active
12b Russell Court, Cottingley Business Park, Bingley, England, BD16 1PE

Director03 May 2017Active

People with Significant Control

Mr Russell Young
Notified on:03 May 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:12b Russell Court, Cottingley Business Park, Bingley, England, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luigi Demurtas
Notified on:12 April 2017
Status:Active
Date of birth:December 1973
Nationality:Italian
Country of residence:United Kingdom
Address:Fairfax House, 6a Mill Field Road, Bradford, United Kingdom, BD16 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Paul Dobson
Notified on:12 April 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Fairfax House, 6a Mill Field Road, Bradford, United Kingdom, BD16 1PY
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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Address

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

Download
2019-09-16Address

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

Download
2019-05-16Address

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

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

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

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.