UKBizDB.co.uk

ELSTONE ENGINEERING LIMITED

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

This company is commonly known as Elstone Engineering Limited. The company was founded 7 years ago and was given the registration number 10317484. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Earlsway Earlsway, Teesside Industrial Estate, Stockton-on-tees, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ELSTONE ENGINEERING LIMITED
Company Number:10317484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Earlsway Earlsway, Teesside Industrial Estate, Stockton-on-tees, England, TS17 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director11 November 2019Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director08 August 2016Active
4, Douro Terrace, Sunderland, United Kingdom, SR2 7DX

Director08 August 2016Active
Earlsway, Earlsway, Teeside Industrial Estate, Stockton-On-Tees, United Kingdom, TS17 9JU

Director08 August 2016Active

People with Significant Control

Mr David Alan Bruce
Notified on:06 October 2020
Status:Active
Date of birth:August 1972
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Graeme Evans
Notified on:08 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:4, Douro Terrace, Sunderland, United Kingdom, SR2 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Walkinshaw Mclean
Notified on:08 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hind
Notified on:08 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Insolvency

Liquidation disclaimer notice.

Download
2023-06-14Insolvency

Liquidation disclaimer notice.

Download
2023-04-21Address

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

Download
2023-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-26Address

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

Download
2023-01-26Address

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

Download
2023-01-26Address

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

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.