This company is commonly known as Er Constructions Limited. The company was founded 20 years ago and was given the registration number 04894839. The firm's registered office is in LEEDS. You can find them at 9 Queen Square, , Leeds, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ER CONSTRUCTIONS LIMITED |
---|---|---|
Company Number | : | 04894839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 September 2003 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Queen Square, Leeds, England, LS2 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Queen Square, Leeds, England, LS2 8AJ | Director | 22 May 2020 | Active |
8, Northlands Park, Emsworth, England, PO10 7EY | Secretary | 10 September 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 10 September 2003 | Active |
8, New Brighton Road, Emsworth, PO10 7PS | Director | 24 September 2003 | Active |
10, Northlands Park, Emsworth, England, PO10 7EY | Director | 10 September 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 10 September 2003 | Active |
Christopher John Victor Everett | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Queen Square, Leeds, England, LS2 8AJ |
Nature of control | : |
|
Mr Raimonds Poikans | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | 10, Northlands Park, Emsworth, England, PO10 7EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-04 | Insolvency | Liquidation compulsory completion. | Download |
2020-08-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-04 | Officers | Change person director company with change date. | Download |
2017-03-04 | Officers | Change person secretary company with change date. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.