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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom, PL3 4DT | Director | 05 July 2012 | Active |
3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, United Kingdom, PL3 4DT | Director | 13 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-05-26 | Gazette | Gazette notice voluntary. | Download |
2020-05-15 | Dissolution | Dissolution application strike off company. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Change account reference date company previous extended. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.