Construction Group Europe Ltd TADWORTH


Construction Group Europe Ltd was dissolved on 2022-02-15. Construction Group Europe was a private limited company that could have been found at Po Box 385, The Avenue, Tadworth, KT20 9FN, ENGLAND. Its full net worth was valued to be approximately -6814 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2005-11-01) was run by 2 directors.
Director Mats A. who was appointed on 10 April 2019.
Director Jim M. who was appointed on 21 January 2019.

The company was classified as "other building completion and finishing" (43390). According to the official information, there was a name alteration on 2019-04-16, their previous name was Eurotech Installation Company. There is a second name change: previous name was Esora Real Estate Group performed on 2018-01-30. The latest confirmation statement was filed on 2021-04-10 and last time the statutory accounts were filed was on 31 December 2019. 2015-11-01 is the date of the last annual return.

Construction Group Europe Ltd Address / Contact

Office Address Po Box 385
Office Address2 The Avenue
Town Tadworth
Post code KT20 9FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05609553
Date of Incorporation Tue, 1st Nov 2005
Date of Dissolution Tue, 15th Feb 2022
Industry Other building completion and finishing
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 24th Apr 2022
Last confirmation statement dated Sat, 10th Apr 2021

Company staff

Mats A.

Position: Director

Appointed: 10 April 2019

Jim M.

Position: Director

Appointed: 21 January 2019

London G.

Position: Secretary

Appointed: 10 April 2017

Resigned: 21 January 2019

European G.

Position: Secretary

Appointed: 29 May 2015

Resigned: 10 April 2017

Hk Capital And Invest Kb

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 01 January 2011

Hk Capital & Invest Kb

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 29 May 2015

S.

Position: Secretary

Appointed: 08 September 2006

Resigned: 01 December 2008

Jean A.

Position: Director

Appointed: 07 March 2006

Resigned: 01 December 2008

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2005

Resigned: 01 November 2005

Hans K.

Position: Director

Appointed: 01 November 2005

Resigned: 21 January 2019

People with significant control

Mats A.

Notified on 10 April 2019
Nature of control: significiant influence or control

Jim M.

Notified on 21 January 2019
Ceased on 10 April 2019
Nature of control: significiant influence or control

Esora Investment

A3 4 Waterhouse Lane, Kingswood, Tadworth, KT20 6EB, England

Legal authority The Small Business, Enterprise And Employment Act
Legal form Llimited Share
Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Eurotech Installation Company April 16, 2019
Esora Real Estate Group January 30, 2018
International Construction Management December 27, 2017
Ere United Kingdom Contracting March 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-6 814-7 385-7 390-7 390-7 390-7 390   
Balance Sheet
Current Assets31 64083 77788 61288 61288 61288 61288 61288 61288 612
Net Assets Liabilities     7 3907 3907 3907 390
Cash Bank In Hand117171171     
Debtors31 63983 76088 44188 441     
Net Assets Liabilities Including Pension Asset Liability-6 814-7 385-7 390-7 390-7 390-7 390   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000     
Profit Loss Account Reserve-7 814-8 385-8 390-8 390     
Shareholder Funds-6 814-7 385-7 390-7 390-7 390-7 390   
Other
Creditors     96 00296 00296 00296 002
Net Current Assets Liabilities27 93671 35388 61288 612-7 390-7 3907 3907 3907 390
Total Assets Less Current Liabilities27 93671 35388 61288 61288 612-7 3907 3907 3907 390
Creditors Due After One Year34 75078 73883 57896 00296 002    
Creditors Due Within One Year3 70412 42412 424 96 00296 002   
Number Shares Allotted1 0001 0001 0001 000     
Par Value Share1111     
Profit Loss For Period -543-5      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, September 2021
Free Download (3 pages)

Company search

Advertisements