This company is commonly known as Elate Construction Limited. The company was founded 15 years ago and was given the registration number 06724260. The firm's registered office is in HOLYWELL. You can find them at Brynford House, Brynford Street, Holywell, Flintshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ELATE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06724260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brynford House, Brynford Street, Holywell, Flintshire, CH8 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crossing House, Bromfield Lane, Mold, Wales, CH7 1JW | Secretary | 01 August 2023 | Active |
3 Pantile Cottages, Paradise Lane, Hawarden, Deeside, Wales, CH5 3LE | Director | 01 January 2018 | Active |
Crossing House, Bromfield Lane, Mold, Wales, CH7 1JW | Director | 01 August 2023 | Active |
16 Bryn Gwyn Lane, Northop Hall, CH7 6JT | Secretary | 15 October 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 15 October 2008 | Active |
16 Bryn Gwyn Lane, Northop Hall, CH7 6JT | Director | 15 October 2008 | Active |
20 Northcote Road, Croydon, CR0 2HT | Director | 15 October 2008 | Active |
Daemar, Cymau, Wrexham, LL11 5EU | Director | 18 December 2009 | Active |
1, Viking Way, Connah's Quay, CH5 4JW | Director | 18 December 2009 | Active |
3 Pantile Cottages Paradise Lane, Hawarden, CH5 3LE | Director | 15 October 2008 | Active |
Mr Paul Frank Trickett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Pantile Cottages, Paradise Lane, Deeside, United Kingdom, CH5 3LE |
Nature of control | : |
|
Mrs Sharon Trickett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Pantile Cottages, Paradise Lane, Deeside, United Kingdom, CH5 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person secretary company with change date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person secretary company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Accounts | Change account reference date company current extended. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Officers | Termination director company. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.