Eminence Design & Build Services Ltd
Private Limited Company
Eminence Design & Build Services Ltd
16 Wraxall Grove
Bristol
BS13 7EG
Company Name | Eminence Design & Build Services Ltd |
---|
Company Status | Active |
---|
Company Number | 12868030 |
---|
Incorporation Date | 9 September 2020 (3 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
---|
Registered Address | 16 Wraxall Grove Bristol BS13 7EG |
Shared Address | This company shares its address with 1 other company |
Constituency | Bristol South |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months from now) |
---|
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Construction |
---|
SIC 2003 (4534) | Other building installation |
---|
SIC 2007 (43210) | Electrical installation |
---|
SIC Industry | Construction |
---|
SIC 2003 (4533) | Plumbing |
---|
SIC 2007 (43220) | Plumbing, heat and air-conditioning installation |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71111) | Architectural activities |
---|
22 January 2024 | Confirmation statement made on 12 January 2024 with updates | 5 pages |
---|
22 January 2024 | Change of details for Mr Matthew Paul Muscat as a person with significant control on 12 January 2024 | 2 pages |
---|
22 January 2024 | Change of details for Mr Jason Alexander Baker as a person with significant control on 12 January 2024 | 2 pages |
---|
22 January 2024 | Cessation of Andrew Gerald Packer as a person with significant control on 12 January 2024 | 1 page |
---|
3 January 2024 | Termination of appointment of Andrew Gerald Packer as a director on 18 December 2023 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—