UKBizDB.co.uk

ELATE CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Brynford House, Brynford Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossing House, Bromfield Lane, Mold, Wales, CH7 1JW

Secretary01 August 2023Active
3 Pantile Cottages, Paradise Lane, Hawarden, Deeside, Wales, CH5 3LE

Director01 January 2018Active
Crossing House, Bromfield Lane, Mold, Wales, CH7 1JW

Director01 August 2023Active
16 Bryn Gwyn Lane, Northop Hall, CH7 6JT

Secretary15 October 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary15 October 2008Active
16 Bryn Gwyn Lane, Northop Hall, CH7 6JT

Director15 October 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director15 October 2008Active
Daemar, Cymau, Wrexham, LL11 5EU

Director18 December 2009Active
1, Viking Way, Connah's Quay, CH5 4JW

Director18 December 2009Active
3 Pantile Cottages Paradise Lane, Hawarden, CH5 3LE

Director15 October 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

Change registered office address company with date old address new address.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person secretary company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person secretary company with name date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Change account reference date company current extended.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Officers

Termination director company.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.