UKBizDB.co.uk

ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED

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

This company is commonly known as Estuary Development And Construction Limited. The company was founded 37 years ago and was given the registration number 02037482. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ESTUARY DEVELOPMENT AND CONSTRUCTION LIMITED
Company Number:02037482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 1986
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Tyndall Street, Cardiff, CF245EZ

Director-Active
Jr House, Office No. 4 & 5,, Main Avenue ,Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Secretary-Active
Jr House, Office No. 4 & 5,, Main Avenue ,Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director06 April 1998Active
Severn Winds, Windrush Gardens, Highfield Hill Lydney, GL15 5NB

Director01 May 1998Active
Moseley Green Cottage, Moseley Green, Parkend, Lydney, GL15 4HN

Director01 May 1998Active
Oakland House, Llandinabo, HR2 8JA

Director01 June 2000Active
21 Holme Drive, Burton Upon Stather, Scunthorpe, DN15 9DA

Director-Active
8 The Courtyard, Plas Derwen View, Abergavenny, NP7 9SZ

Director-Active

People with Significant Control

Mr John Alan Berry
Notified on:01 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:East Tyndall Street, Cardiff, CF245EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2020-12-09Gazette

Gazette dissolved liquidation.

Download
2020-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Resolution

Resolution.

Download
2019-07-18Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Accounts

Change account reference date company previous shortened.

Download
2019-03-27Accounts

Change account reference date company previous extended.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Officers

Termination secretary company with name termination date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Address

Change sail address company with old address new address.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Address

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

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.