Ebrl - Eco Builds & Renewables Ltd

General information

Name:

Ebrl - Eco Builds & Renewables Limited

Office Address:

10 Riverside Industrial Estate Power Station Road WS15 2YR Rugeley

Number: 06873563

Incorporation date: 2009-04-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ebrl - Eco Builds & Renewables Ltd can be found at Rugeley at 10 Riverside Industrial Estate. Anyone can find the firm by the zip code - WS15 2YR. Ebrl - Eco Builds & Renewables's incorporation dates back to 2009. This enterprise is registered under the number 06873563 and their status at the time is active. Even though recently referred to as Ebrl - Eco Builds & Renewables Ltd, it was not always so. This firm was known as Electrical & Building Refurbishments until 2014-05-27, then the company name was replaced by Ebrl - Electrical & Building Refurbs. The final switch took place on 2015-12-01. The enterprise's SIC code is 41202 meaning Construction of domestic buildings. The firm's latest annual accounts describe the period up to 2022-07-31 and the most current annual confirmation statement was released on 2023-08-14.

The details that details the following firm's executives suggests the existence of two directors: Rachael G. and William C. who assumed their respective positions on 2015-01-19 and 2009-04-08.

  • Previous company's names
  • Ebrl - Eco Builds & Renewables Ltd 2015-12-01
  • Ebrl - Electrical & Building Refurbs Ltd 2014-05-27
  • Electrical & Building Refurbishments Ltd 2009-04-08

Financial data based on annual reports

Company staff

Rachael G.

Role: Director

Appointed: 19 January 2015

Latest update: 8 April 2024

William C.

Role: Director

Appointed: 08 April 2009

Latest update: 8 April 2024

People with significant control

Executives who control this firm include: William C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachael G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachael G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 March 2013
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 23 May 2014
Annual Accounts 15 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 March 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Satisfaction of charge 068735630001 in full (MR04)
filed on: 6th, September 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Closest Companies - by postcode