UKBizDB.co.uk

ELECO CONSTRUCTION GROUP LIMITED

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

This company is commonly known as Eleco Construction Group Limited. The company was founded 36 years ago and was given the registration number 02265081. The firm's registered office is in MANCHESTER. You can find them at C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELECO CONSTRUCTION GROUP LIMITED
Company Number:02265081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

Director31 May 2018Active
66, Clifton Street, London, England, EC2A 4HB

Corporate Director28 July 2014Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary10 August 1994Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
48 Oak Walk, Hockley, SS5 5AR

Secretary25 March 1993Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Director03 January 2006Active
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL

Director16 September 1993Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director20 April 2000Active
17 Little Farden, Brichendon Lane, Brickendon, SG12 8NU

Director-Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director29 January 1997Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Director04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Director02 March 2001Active
Hartley Farthingham Lane, Ockley Road, Ewhurst, GU6 7QN

Director30 June 1992Active
Dawson House, 5, Jewry Street, London, England, EC3N 2EX

Director23 May 2017Active
Orchard Vale Borley Green, Woolpit, Bury St Edmunds, IP30 9RW

Director-Active
3c, The Mall, Park Street, St. Albans, AL2 2HT

Director15 July 2010Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Director07 September 1999Active
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT

Director-Active
17 Heron Close, Sawbridgeworth, CM21 0BB

Director16 September 1993Active

People with Significant Control

Elecosoft Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkway House Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.