This company is commonly known as Elson Constructors Limited. The company was founded 16 years ago and was given the registration number 06476327. The firm's registered office is in DURHAM. You can find them at Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, . This company's SIC code is 71129 - Other engineering activities.
Name | : | ELSON CONSTRUCTORS LIMITED |
---|---|---|
Company Number | : | 06476327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH | Director | 25 July 2019 | Active |
Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH | Director | 25 July 2019 | Active |
15 Tanery Way, Gorton, Manchester, M18 8LH | Secretary | 17 January 2008 | Active |
Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Secretary | 05 January 2009 | Active |
Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 17 January 2008 | Active |
Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH | Director | 06 April 2014 | Active |
Mullen Stoker House, Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH | Director | 05 January 2009 | Active |
Mrs Sarah Burke | ||
Notified on | : | 18 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
Nature of control | : |
|
Mrs Angela Wood | ||
Notified on | : | 18 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
Nature of control | : |
|
Mr Stephen Burke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
Nature of control | : |
|
Mr Steven Mark Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, England, DH1 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Change account reference date company previous extended. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.