UKBizDB.co.uk

E.L.T. CONCRETE LIMITED

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

This company is commonly known as E.l.t. Concrete Limited. The company was founded 23 years ago and was given the registration number 04033127. The firm's registered office is in COLCHESTER. You can find them at Armoury House Armoury Road, West Bergholt, Colchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:E.L.T. CONCRETE LIMITED
Company Number:04033127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Armoury House Armoury Road, West Bergholt, Colchester, England, CO6 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Barleycorn Way, Emerson Park, Hornchurch, England, RM11 3JJ

Director12 April 2018Active
23a Butts Green Road, Hornchurch, RM11 2JS

Secretary28 February 2005Active
23a Butts Green Road, Hornchurch, RM11 2JS

Secretary13 July 2000Active
7 Herbert Road, Hornchurch, RM11 3LA

Secretary31 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2000Active
75 Heath Park Road, Romford, RM2 5XA

Director04 March 2003Active
26 Barleycorn Way, Emerson Park, Hornchurch, England, RM11 3JJ

Director13 July 2000Active
26 Barleycorn Way, Hornchurch, England, RM11 3JJ

Director03 January 2018Active
7 Herbert Road, Hornchurch, RM11 3LA

Director31 January 2003Active

People with Significant Control

Mr Martin David Stevens
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:26 Barleycorn Way, Emerson Park, Hornchurch, England, RM11 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mrs Inthira Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:23a Butts Green Road, Hornchurch, United Kingdom,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Address

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

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Capital

Capital allotment shares.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.