European Construction Costs Limited

General information

Name:

European Construction Costs Ltd

Office Address:

One Eleven Edmund Street B3 2HJ Birmingham

Number: 08145334

Incorporation date: 2012-07-17

Dissolution date: 2021-03-30

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as European Construction Costs was registered on 2012/07/17 as a private limited company. The company head office was situated in Birmingham on One Eleven, Edmund Street. This place zip code is B3 2HJ. The official reg. no. for European Construction Costs Limited was 08145334. European Construction Costs Limited had been in business for nine years up until 2021/03/30.

The directors were: Stuart S. appointed on 2014/09/22, Johannes D. appointed in 2012 in August, Edward B. appointed on 2012/08/31 and .

Financial data based on annual reports

Company staff

Stuart S.

Role: Director

Appointed: 22 September 2014

Latest update: 9 December 2023

Stuart S.

Role: Secretary

Appointed: 31 August 2012

Latest update: 9 December 2023

Johannes D.

Role: Director

Appointed: 31 August 2012

Latest update: 9 December 2023

Edward B.

Role: Director

Appointed: 31 August 2012

Latest update: 9 December 2023

Andrew R.

Role: Director

Appointed: 31 August 2012

Latest update: 9 December 2023

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 31 July 2021
Confirmation statement last made up date 17 July 2020
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 17 July 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 April 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
8
Company Age

Similar companies nearby

Closest companies