E2 Services Limited

General information

Name:

E2 Services Ltd

Office Address:

C/o Makinson & Co 1 Hill Street GL15 5HB Lydney

Number: 05401878

Incorporation date: 2005-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named E2 Services was registered on 2005-03-23 as a Private Limited Company. This firm's head office can be contacted at Lydney on C/o Makinson & Co, 1 Hill Street. Should you want to reach the business by post, the zip code is GL15 5HB. The company registration number for E2 Services Limited is 05401878. This firm's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. E2 Services Ltd reported its account information for the period that ended on 2022-03-31. Its latest annual confirmation statement was submitted on 2023-03-23.

On 2015-02-10, the corporation was looking for a Amt Administrator to fill a post in Hallow. They offered a job with wage from £15000.00 to £17000.00 per year.

Regarding to this specific firm, most of director's duties up till now have been fulfilled by James E. and David L.. Amongst these two managers, James E. has supervised firm for the longest time, having become a part of officers' team one year ago.

Financial data based on annual reports

Company staff

James E.

Role: Director

Appointed: 05 April 2023

Latest update: 29 February 2024

David L.

Role: Director

Appointed: 05 April 2023

Latest update: 29 February 2024

People with significant control

The companies with significant control over this firm include: Johnson Controls Building Efficiency Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterlooville at Waterberry Drive, PO7 7YH and was registered as a PSC under the reg no 08993483.

Johnson Controls Building Efficiency Uk Limited
Address: 9/10 The Briars Waterberry Drive, Waterlooville, PO7 7YH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08993483
Notified on 5 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Blacksoft Limited
Address: 31 Grange Court, Upper Park, Loughton, Essex, IG10 4QY, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 08295398
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl Revens Group Ltd
Address: 1 Hill Street, Lydney, Glos, GL15 5HB, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 7233478
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 23 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 23 November 2012
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 17 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 November 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Jobs and Vacancies at E2 Services Ltd

Amt Administrator in Hallow, posted on Tuesday 10th February 2015
Region / City Hallow
Salary From £15000.00 to £17000.00 per year
Job type permanent
Expiration date Wednesday 25th March 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from C/O Makinson & Co 1 Hill Street Lydney Gloucestershire GL15 5HB on 21st December 2023 to 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH (AD01)
filed on: 21st, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies