UKBizDB.co.uk

ELIOT DESIGN & BUILD (PERCY STREET) LIMITED

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

This company is commonly known as Eliot Design & Build (percy Street) Limited. The company was founded 11 years ago and was given the registration number 08131172. The firm's registered office is in PLYMOUTH. You can find them at Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELIOT DESIGN & BUILD (PERCY STREET) LIMITED
Company Number:08131172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 July 2012
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 3 Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom, PL3 4DT

Director05 July 2012Active
3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, United Kingdom, PL3 4DT

Director13 November 2013Active

People with Significant Control

Mr Michael James Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Creative Court, Plymouth, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Musgreaves
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Alfred Street, Plymouth, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Musgreaves
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Alfred Street, Plymouth, United Kingdom, PL1 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Acacia, 9 Beckham Place, Plymouth, United Kingdom, PL3 5EZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-26Gazette

Gazette notice voluntary.

Download
2020-05-15Dissolution

Dissolution application strike off company.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Change account reference date company previous extended.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Address

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

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.