EMINENCE DESIGN & BUILD SERVICES LTD

Register to unlock more data on OkredoRegister

EMINENCE DESIGN & BUILD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12868030

Incorporation date

09/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

180 Wells Road, Knowle, Bristol BS4 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2020)
dot icon09/04/2026
Change of details for Matthew Paul Muscat as a person with significant control on 2026-04-08
dot icon09/04/2026
Change of details for Matthew Paul Muscat as a person with significant control on 2026-04-09
dot icon08/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon08/04/2026
Change of details for Mr Matthew Paul Muscat as a person with significant control on 2026-04-08
dot icon03/04/2026
Change of details for Mr Jason Alexander Baker as a person with significant control on 2026-04-01
dot icon28/03/2026
Change of details for Mr Jason Alexander Baker as a person with significant control on 2026-03-01
dot icon05/03/2026
Notification of Jonathan Neil Kemery as a person with significant control on 2024-03-01
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2025
Registered office address changed from 16 Wraxall Grove Bristol BS13 7EG England to 180 Wells Road Knowle Bristol BS4 2AL on 2025-06-24
dot icon09/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon02/04/2024
Appointment of Mr Jonathan Neil Kemery as a director on 2024-03-01
dot icon22/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon22/01/2024
Cessation of Andrew Gerald Packer as a person with significant control on 2024-01-12
dot icon22/01/2024
Change of details for Mr Matthew Paul Muscat as a person with significant control on 2024-01-12
dot icon22/01/2024
Change of details for Mr Jason Alexander Baker as a person with significant control on 2024-01-12
dot icon03/01/2024
Termination of appointment of Andrew Gerald Packer as a director on 2023-12-18
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon23/06/2022
Notification of Andrew Gerald Packer as a person with significant control on 2021-01-09
dot icon23/06/2022
Notification of Jason Alexander Baker as a person with significant control on 2021-01-09
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon27/09/2021
Registered office address changed from First Floor 29, St. Augustine's Parade Bristol BS1 4UL United Kingdom to 16 Wraxall Grove Bristol BS13 7EG on 2021-09-27
dot icon13/05/2021
Registered office address changed from Monarch House 1-7 Smyth Road Bristol BS3 2BX England to First Floor 29, St. Augustine's Parade Bristol BS1 4UL on 2021-05-13
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon09/01/2021
Statement of capital following an allotment of shares on 2021-01-09
dot icon08/01/2021
Appointment of Mr Andrew Gerald Packer as a director on 2021-01-08
dot icon08/01/2021
Appointment of Mr Jason Alexander Baker as a director on 2021-01-08
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon08/01/2021
Appointment of Mr Matthew Paul Muscat as a director on 2021-01-08
dot icon08/01/2021
Notification of Matthew Paul Muscat as a person with significant control on 2021-01-08
dot icon08/01/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-01-08
dot icon08/01/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Monarch House 1-7 Smyth Road Bristol BS3 2BX on 2021-01-08
dot icon08/01/2021
Cessation of Peter Valaitis as a person with significant control on 2021-01-08
dot icon09/09/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+494.01 % *

* during past year

Cash in Bank

£75,006.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11K
-
0.00
4.38K
-
2022
3
10.98K
-
0.00
12.63K
-
2023
3
76.72K
-
0.00
75.01K
-
2023
3
76.72K
-
0.00
75.01K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

76.72K £Ascended598.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.01K £Ascended494.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EMINENCE DESIGN & BUILD SERVICES LTD

EMINENCE DESIGN & BUILD SERVICES LTD is an(a) Active company incorporated on 09/09/2020 with the registered office located at 180 Wells Road, Knowle, Bristol BS4 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EMINENCE DESIGN & BUILD SERVICES LTD?

toggle

EMINENCE DESIGN & BUILD SERVICES LTD is currently Active. It was registered on 09/09/2020 .

Where is EMINENCE DESIGN & BUILD SERVICES LTD located?

toggle

EMINENCE DESIGN & BUILD SERVICES LTD is registered at 180 Wells Road, Knowle, Bristol BS4 2AL.

What does EMINENCE DESIGN & BUILD SERVICES LTD do?

toggle

EMINENCE DESIGN & BUILD SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EMINENCE DESIGN & BUILD SERVICES LTD have?

toggle

EMINENCE DESIGN & BUILD SERVICES LTD had 3 employees in 2023.

What is the latest filing for EMINENCE DESIGN & BUILD SERVICES LTD?

toggle

The latest filing was on 09/04/2026: Change of details for Matthew Paul Muscat as a person with significant control on 2026-04-08.