This company is commonly known as Elevate Design Build Limited. The company was founded 17 years ago and was given the registration number 06067696. The firm's registered office is in BIRMINGHAM. You can find them at St Pauls House, 23 St Pauls Square, Birmingham, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ELEVATE DESIGN BUILD LIMITED |
---|---|---|
Company Number | : | 06067696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England, B3 1RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 11 May 2018 | Active |
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB | Director | 06 January 2012 | Active |
8 Cransley Grove, Solihull, B91 3ZA | Secretary | 25 January 2007 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 25 January 2007 | Active |
Bromleys Barn Studd Lane, Abberley, Worcester, England, WR6 6AU | Director | 01 March 2014 | Active |
116, Lady Byron Lane, Knowle, Solihull, B93 9BA | Director | 19 January 2009 | Active |
116 Lady Byron Lane, Knowle, Solihull, B93 9BA | Director | 25 January 2007 | Active |
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB | Director | 01 April 2009 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 25 January 2007 | Active |
Elevate Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB |
Nature of control | : |
|
Elevate Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Pauls House, 23 St Pauls Square, Birmingham, United Kingdom, B3 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-05 | Accounts | Legacy. | Download |
2023-09-05 | Other | Legacy. | Download |
2023-09-05 | Other | Legacy. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.