This company is commonly known as East Coast Construction (n.e.) Ltd. The company was founded 20 years ago and was given the registration number 05113335. The firm's registered office is in HULL. You can find them at Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | EAST COAST CONSTRUCTION (N.E.) LTD |
---|---|---|
Company Number | : | 05113335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire, England, HU8 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcourt Group, Foster Street, Hull, England, HU8 8BT | Secretary | 04 July 2017 | Active |
Ashcourt Group, Foster Street, Hull, England, HU8 8BT | Director | 04 July 2017 | Active |
Catwick Lane, Brandesburton, Driffield, England, YO25 8SB | Director | 08 October 2015 | Active |
Ashcourt Group, Foster Street, Hull, England, HU8 8BT | Director | 04 July 2017 | Active |
East Coast Construction (Ne) Ltd, Catwick Lane, Brandesburton, Driffield, England, YO25 8SB | Director | 05 December 2022 | Active |
Catwick Lane, Brandesburton, Driffield, United Kingdom, YO25 8SB | Director | 01 June 2004 | Active |
East Coast Construction (Ne) Ltd, Catwick Lane, Brandesburton, Driffield, England, YO25 8SB | Director | 17 January 2023 | Active |
East Coast Construction (Ne) Ltd, Catwick Lane, Brandesburton, Driffield, England, YO25 8SB | Director | 05 December 2022 | Active |
68 Main Street, Tickton, HU17 9RZ | Secretary | 30 June 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 April 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 April 2004 | Active |
Ashcourt Group Limited | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashcroft Group, Foster Street, Hull, England, HU8 8BT |
Nature of control | : |
|
Ashcourt Contracts Limited | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashcourt Group, Foster Street, Hull, England, HU8 8BT |
Nature of control | : |
|
Mr Philip Andrew Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Catwick Lane, Brandesburton, Driffield, England, YO25 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Incorporation | Memorandum articles. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.