UKBizDB.co.uk

EAST COAST CONSTRUCTION (N.E.) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Secretary04 July 2017Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director04 July 2017Active
Catwick Lane, Brandesburton, Driffield, England, YO25 8SB

Director08 October 2015Active
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director04 July 2017Active
East Coast Construction (Ne) Ltd, Catwick Lane, Brandesburton, Driffield, England, YO25 8SB

Director05 December 2022Active
Catwick Lane, Brandesburton, Driffield, United Kingdom, YO25 8SB

Director01 June 2004Active
East Coast Construction (Ne) Ltd, Catwick Lane, Brandesburton, Driffield, England, YO25 8SB

Director17 January 2023Active
East Coast Construction (Ne) Ltd, Catwick Lane, Brandesburton, Driffield, England, YO25 8SB

Director05 December 2022Active
68 Main Street, Tickton, HU17 9RZ

Secretary30 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-07-26Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.