Company number 05975875
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address 106 WALHOUSE ROAD, WALSALL, WEST MIDLANDS, WS1 2BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 1 in full. The most likely internet sites of ETERNITY DEVELOPMENTS LIMITED are www.eternitydevelopments.co.uk, and www.eternity-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Eternity Developments Limited is a Private Limited Company.
The company registration number is 05975875. Eternity Developments Limited has been working since 24 October 2006.
The present status of the company is Active. The registered address of Eternity Developments Limited is 106 Walhouse Road Walsall West Midlands Ws1 2be. . CHHIBER, Dipak Kumar is a Director of the company. Secretary CHHIBER, Parshotam Lal has been resigned. Secretary CHIBER, Raksha Devi has been resigned. Director CHHIBER, Parshotam Lal has been resigned. Director CHHIBER, Rakhsha Devi has been resigned. Director CHIBER, Raksha Devi has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Dipak Kumar Chhiber
Notified on: 1 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ETERNITY DEVELOPMENTS LIMITED Events
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Jan 2016
Satisfaction of charge 1 in full
23 Jan 2016
Satisfaction of charge 2 in full
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
...
... and 33 more events
15 Aug 2007
Particulars of mortgage/charge
17 Jul 2007
Secretary's particulars changed;director's particulars changed
05 Jul 2007
Secretary's particulars changed;director's particulars changed
25 May 2007
Director's particulars changed
24 Oct 2006
Incorporation
25 March 2015
Charge code 0597 5875 0006
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Title number(s) out of which the property is transferred:…
30 December 2014
Charge code 0597 5875 0005
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the william butler john street ettingshall…
16 April 2014
Charge code 0597 5875 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Land at farm lane horsehay telford t/no's SL223345 and…
16 April 2014
Charge code 0597 5875 0003
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Land adjacent to farm lane spring village telford t/no's…
3 August 2007
Legal charge
Delivered: 15 August 2007
Status: Satisfied
on 23 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h property situate and k/a land at john street…
3 August 2007
Debenture
Delivered: 15 August 2007
Status: Satisfied
on 23 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…