About

Registered Number: 07477113
Date of Incorporation: 23/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: C/O Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT,

 

Having been setup in 2010, E & B Construction Ltd have registered office in Wrexham, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies director is Jones, Richard Elfyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Richard Elfyn 23 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 16 March 2018
AA - Annual Accounts 16 March 2018
AA - Annual Accounts 16 March 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
CS01 - N/A 08 January 2018
AD01 - Change of registered office address 25 October 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2017
RESOLUTIONS - N/A 19 April 2017
CS01 - N/A 28 March 2017
DISS40 - Notice of striking-off action discontinued 20 July 2016
AR01 - Annual Return 19 July 2016
DISS16(SOAS) - N/A 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 19 January 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP03 - Appointment of secretary 12 January 2011
SH01 - Return of Allotment of shares 12 January 2011
TM01 - Termination of appointment of director 11 January 2011
NEWINC - New incorporation documents 23 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.