Era Complete Building Services Limited BUCKINGHAMSHIRE


Founded in 2015, Era Complete Building Services, classified under reg no. 09556182 is an active company. Currently registered at Brandon House 90 The Broadway HP5 1EG, Buckinghamshire the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Andrew A., appointed on 25 February 2021. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Hayley A.. There were no ex secretaries.

Era Complete Building Services Limited Address / Contact

Office Address Brandon House 90 The Broadway
Office Address2 Chesham
Town Buckinghamshire
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09556182
Date of Incorporation Thu, 23rd Apr 2015
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Andrew A.

Position: Director

Appointed: 25 February 2021

Hayley A.

Position: Director

Appointed: 23 April 2015

Resigned: 25 February 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Andrew A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hayley A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew A.

Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew A.

Notified on 25 February 2021
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hayley A.

Notified on 23 April 2017
Ceased on 25 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 7 June 2017
Ceased on 7 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100      
Balance Sheet
Current Assets1001001001005 5191 7627 50324 165
Net Assets Liabilities 1001001008 428591 7467 582
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       800
Creditors    6 1909 16413 21828 457
Fixed Assets    9 0997 4617 46112 674
Net Current Assets Liabilities1001001001006717 4025 7154 292
Total Assets Less Current Liabilities1001001001008 428591 7468 382
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 8, 2024
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements